Advanced company searchLink opens in new window

ADVANCED PLAYERS LTD

Company number SC242972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2016 AD01 Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB on 6 January 2016
25 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
02 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
21 May 2014 AD01 Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014
28 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
23 Oct 2013 AP01 Appointment of Mr Zachary James Welensky as a director
17 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
31 Dec 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
05 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Joshua Welensky on 30 January 2012
30 Jan 2012 CH01 Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012
30 Jan 2012 CH03 Secretary's details changed for Rosemary Welensky on 30 January 2012
08 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
03 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 3
27 Jul 2011 AD01 Registered office address changed from No 2, the Old Engine House Eskmill Business Park Station Road Musselburgh EH21 7PQ on 27 July 2011
02 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
02 Feb 2011 AAMD Amended accounts made up to 30 April 2009
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Nov 2010 466(Scot) Alterations to floating charge 2
15 Nov 2010 466(Scot) Alterations to floating charge 1
12 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 2
03 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders