CONTACT ADVANTAGE (RUSSIA) LTD
Overview
Company Name | CONTACT ADVANTAGE (RUSSIA) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC140801 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONTACT ADVANTAGE (RUSSIA) LTD?
- Other information technology service activities (62090) / Information and communication
Where is CONTACT ADVANTAGE (RUSSIA) LTD located?
Registered Office Address | Pavillion 2 363 Helen Street G51 3AD Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONTACT ADVANTAGE (RUSSIA) LTD?
Company Name | From | Until |
---|---|---|
IMMEDIATE SOLUTIONS LTD. | Mar 16, 2001 | Mar 16, 2001 |
REACHFACT LIMITED | Oct 20, 1992 | Oct 20, 1992 |
What are the latest accounts for CONTACT ADVANTAGE (RUSSIA) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CONTACT ADVANTAGE (RUSSIA) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert James Lewis as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Terry Wallace Jones as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Ardis Hiers as a director on Jan 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dan Steven Agan as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr Robert James Lewis as a director on Aug 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Mcgowan as a director on Aug 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carlan Max Cooper as a director on Jul 18, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr William Ardis Hiers as a director on Sep 04, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Craig Moss as a secretary on Sep 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Craig Moss as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Mcharg as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CONTACT ADVANTAGE (RUSSIA) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOSS, Michael Craig | Secretary | 363 Helen Street G51 3AD Glasgow Pavillion 2 | 201739580001 | |||||||
BARRAS, Norman Tommy | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 84053860001 | ||||
BROCKMAN, Robert Theron | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 158497330001 | ||||
BURNETT, Robert David | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 121495910001 | ||||
NALLEY, Robert Maxey | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 84053700001 | ||||
BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | Accountant | 15959630001 | |||||
MCHARG, Cornelius Deacon | Secretary | 55 Mearns Road G76 7ES Clarkston Lanarkshire | British | 126547910001 | ||||||
MCHARG, Lorna | Secretary | 118 Croftside Avenue Croftfoot G44 5NE Glasgow Lanarkshire | British | 30993930001 | ||||||
MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | Director | 162220750001 | |||||
PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | Director | 97879810002 | |||||
SHEARER, Allison | Secretary | 96 Beechlands Drive Clarkston G76 7UX Glasgow | British | 40276940003 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
AGAN, Dan Steven | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 84053880001 | ||||
BROMLEY, James | Director | Mill Place KT1 2RS Kingston Upon Thames 7 Surrey | British | Director | 128836230001 | |||||
BRYCE, Paul | Director | 6 Hebrides Grove Inverkip Marina PA16 0BQ Inverkip | British | Director | 79519270002 | |||||
COOPER, Carlan Max | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | Usa | United States | Business Executive | 136536270001 | ||||
HIERS, William Ardis | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 201779910001 | ||||
JONES, Terry Wallace | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 84053830001 | ||||
LEWIS, Rob James | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 Scotland | England | British | Managing Director | 196856560001 | ||||
LEWIS, Robert James | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | England | British | Company Director | 83629470002 | ||||
MCGOWAN, Derek Joseph | Director | 83 Old Greenock Road PA7 5BE Bishopton | Scotland | British | Director | 79519030001 | ||||
MCHARG, Neil | Director | 55 Mearns Road Clarkston G76 7ES Glasgow | United Kingdom | British | Computer Consultant | 30993940003 | ||||
MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | Director | 162220750001 | ||||
MOSS, Michael Craig | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 121496770001 | ||||
STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | Company Director | 48939070004 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CONTACT ADVANTAGE (RUSSIA) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ucs Systems Limited | Apr 06, 2016 | Bristol Road South Northfield B31 2RW Birmingham 1200 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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