ADVANTAGE STIRLING LIMITED

ADVANTAGE STIRLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADVANTAGE STIRLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC198037
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVANTAGE STIRLING LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ADVANTAGE STIRLING LIMITED located?

    Registered Office Address
    12 Hope Street
    EH2 4DB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVANTAGE STIRLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ADVANTAGE STIRLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Harris on Sep 16, 2016

    2 pagesCH01

    Change of details for Inch Holdings Limited as a person with significant control on Sep 16, 2016

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB

    1 pagesAD04

    Registered office address changed from 6 Craigleith Road Broadley Business Park Stirling FK7 7LQ to 12 Hope Street Edinburgh EH2 4DB on Sep 16, 2016

    1 pagesAD01

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 75,000
    SH01

    Director's details changed for Mr Anthony Harris on Jun 30, 2015

    3 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Register(s) moved to registered inspection location 12 Hope Street Edinburgh Scotland EH2 4DB

    2 pagesAD03

    Register inspection address has been changed to 12 Hope Street Edinburgh Scotland EH2 4DB

    2 pagesAD02

    Annual return made up to Jul 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 75,000
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Registered office address changed from * C/O Morisons Llp Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland* on Jun 03, 2014

    1 pagesAD01

    Appointment of Mr Anthony Harris as a director

    2 pagesAP01

    Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary

    2 pagesAP04

    Who are the officers of ADVANTAGE STIRLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Midlothian
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC201105
    137092310001
    HARRIS, Anthony
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    ScotlandBritish100187110001
    COURT, David Kerr
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Secretary
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    British51772120001
    DAVIDSON CHALMERS WS
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    Secretary
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    84851990001
    COURT, David Kerr
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Director
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    ScotlandBritish51772120001
    INGLIS, Deborah Ann
    37 Hardengreen Lane
    EH22 3NA Eskbank
    Midlothian
    Director
    37 Hardengreen Lane
    EH22 3NA Eskbank
    Midlothian
    British72753600001
    RENNIE, George David
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    Director
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Midlothian
    Scotland
    ScotlandBritish65926630001
    WATKINS, Kevin Martin
    20 Whitton Way
    MK16 0PT Newport Pagnell
    Buckinghamshire
    Director
    20 Whitton Way
    MK16 0PT Newport Pagnell
    Buckinghamshire
    British76580950001
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    Director
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    45880530001

    Who are the persons with significant control of ADVANTAGE STIRLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Harris
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Apr 06, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Apr 06, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc363745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ADVANTAGE STIRLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 27, 2010
    Delivered On Feb 04, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Volkswagen Bank Gmbh
    Transactions
    • Feb 04, 2010Registration of a charge (MG01s)
    • Aug 22, 2011Alteration to a floating charge (466 Scot)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 12, 2007
    Delivered On Feb 16, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming plot 20 broadleys business park, stirling extending to 0.66 hectares or thereby STG57129.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2007Registration of a charge (410)
    • Jun 02, 2014Satisfaction of a charge (MR04)
    Assignation
    Created On Oct 02, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Oct 10, 2000Registration of a charge (410)
    • Jun 02, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 09, 2000
    Delivered On Aug 22, 2000
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 22, 2000Registration of a charge (410)
    • Oct 09, 2002Alteration to a floating charge (466 Scot)
    • May 12, 2007Alteration to a floating charge (466 Scot)
    • Aug 22, 2011Alteration to a floating charge (466 Scot)
    • Jan 21, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 23, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 20, broadleys busines park, stirling.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 2000Registration of a charge (410)
    • Jun 02, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 03, 2000
    Delivered On Feb 21, 2000
    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
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Feb 21, 2000Registration of a charge (410)
    • Mar 30, 2000Alteration to a floating charge (466 Scot)
    • Oct 09, 2002Alteration to a floating charge (466 Scot)
    • Aug 22, 2011Alteration to a floating charge (466 Scot)
    • Jun 02, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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