ADVANCED COMPUTER DESIGNS LIMITED
Overview
Company Name | ADVANCED COMPUTER DESIGNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC091816 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADVANCED COMPUTER DESIGNS LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is ADVANCED COMPUTER DESIGNS LIMITED located?
Registered Office Address | 20 Braehead EH51 9DN Bo'Ness West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ADVANCED COMPUTER DESIGNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ADVANCED COMPUTER DESIGNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2013
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ADVANCED COMPUTER DESIGNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOULTON, Stewart | Secretary | 20 Braehead EH51 9DN Boness West Lothian | British | 168690001 | ||||||
MOULTON, Jessie | Director | 20 Braehead EH51 9DN Boness West Lothian | Scotland | British | Retired | 98710540001 | ||||
MOULTON, Stewart | Director | 20 Braehead EH51 9DN Boness West Lothian | Scotland | British | Director | 168690001 | ||||
DEAN, Anthony Michael | Director | Merrwood Hollywell Crescent LL18 5HP Kinmel Bay Clwyd | British | Director | 168710001 | |||||
FINLAY, William | Director | 17 Briarwood SK9 2DH Wilmslow Cheshire | British | Director | 1537670001 | |||||
FOSTER, Bruce Maxwell | Director | 44 Melrose Avenue Pedmore DY8 2LE Stourbridge West Midlands | English | Director | 26941750001 | |||||
JEPSEN, Henrik Helge | Director | Haughton Grange Haughton TF11 8HR Shifnal Shropshire | British | Director | 168700001 | |||||
SMITH, Shirley Margaret | Director | 80 Deanburn Park EH49 6HA Linlithgow West Lothian | British | Director | 168740001 |
Who are the persons with significant control of ADVANCED COMPUTER DESIGNS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stewart Matthew Douglas Moulton | Dec 19, 2016 | Braehead EH51 9DN Bo'Ness 20 West Lothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does ADVANCED COMPUTER DESIGNS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Mar 07, 1991 Delivered On Mar 14, 1991 | Satisfied | Amount secured £28744.26 | |
Short particulars Book debts of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture floating charge | Created On Apr 04, 1989 Delivered On Apr 11, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 01, 1988 Delivered On Sep 21, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage all the present free hold and lease hold property of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 15, 1985 Delivered On May 30, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 15, 1985 Delivered On May 28, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0