CONTACT ADVANTAGE LIMITED

CONTACT ADVANTAGE LIMITED

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

    Company NameCONTACT ADVANTAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223411
    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 CONTACT ADVANTAGE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CONTACT ADVANTAGE LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTACT ADVANTAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CONTACT ADVANTAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 14, 2023

    1 pagesAD01

    Director's details changed for Ms Sheri Anne Robinson on Jan 10, 2023

    2 pagesCH01

    Director's details changed for Mr William Turpin Daughters Ii on Jan 10, 2023

    2 pagesCH01

    Director's details changed for Mr Norman Tommy Barras on Jan 10, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Termination of appointment of Robert David Burnett as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on May 20, 2022 with updates

    4 pagesCS01

    Appointment of Christopher Brian Walsh as a director on Jan 26, 2022

    2 pagesAP01

    Appointment of Pamela Wright Lugo as a secretary on Feb 01, 2022

    2 pagesAP03

    Termination of appointment of Jeffrey Scott Cherry as a director on Jan 26, 2022

    1 pagesTM01

    Termination of appointment of Jeffrey Scott Cherry as a secretary on Feb 01, 2022

    1 pagesTM02

    Registered office address changed from Pavillion 2 363 Helen Street Glasgow G51 3AD to 64a Cumberland Street Edinburgh EH3 6RE on Jan 12, 2022

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Notification of Ucs Systems Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Ucs Systems Limited as a person with significant control on May 12, 2021

    1 pagesPSC07

    Appointment of Ms Sheri Anne Robinson as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Mr William Turpin Daughters Ii as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Mr Jeffrey Scott Cherry as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Mr Jeffrey Scott Cherry as a secretary on Dec 22, 2020

    2 pagesAP03

    Who are the officers of CONTACT ADVANTAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUGO, Pamela Wright
    c/o Andrew Partridge
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Secretary
    c/o Andrew Partridge
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    292291630001
    BARRAS, Norman Tommy
    Reynolds 1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    C/O Andrew Partridge
    England
    Director
    Reynolds 1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    C/O Andrew Partridge
    England
    United StatesAmerican84053860001
    DAUGHTERS II, William Turpin
    Reynolds 1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    C/O Andrew Partridge
    England
    Director
    Reynolds 1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    C/O Andrew Partridge
    England
    United StatesAmerican277917100001
    ROBINSON, Sheri Anne
    Reynolds 1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    C/O Andrew Partridge
    England
    Director
    Reynolds 1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    C/O Andrew Partridge
    England
    United StatesAmerican277916710001
    WALSH, Christopher Brian
    c/o Andrew Partridge
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Director
    c/o Andrew Partridge
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    United StatesAmerican292290250001
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    CHERRY, Jeffrey Scott
    Hollister
    Houston
    6700
    Texas 77040
    United States
    Secretary
    Hollister
    Houston
    6700
    Texas 77040
    United States
    277933840001
    MCHARG, Cornelius Deacon
    55 Mearns Road
    G76 7ES Clarkston
    Lanarkshire
    Secretary
    55 Mearns Road
    G76 7ES Clarkston
    Lanarkshire
    British126547910001
    MCKENNA, David Francis
    190-192 Carlisle Road
    Blackwood
    ML11 9SB Lanark
    Secretary
    190-192 Carlisle Road
    Blackwood
    ML11 9SB Lanark
    British104215590001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MOSS, Michael Craig
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Secretary
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    201739460001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    AGAN, Dan Steven
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican84053880001
    BROCKMAN, Robert Theron
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican158497330001
    BROMLEY, James
    Mill Place
    KT1 2RS Kingston Upon Thames
    7
    Surrey
    Director
    Mill Place
    KT1 2RS Kingston Upon Thames
    7
    Surrey
    British128836230001
    BRYCE, Paul
    6 Hebrides Grove
    Inverkip Marina
    PA16 0BQ Inverkip
    Director
    6 Hebrides Grove
    Inverkip Marina
    PA16 0BQ Inverkip
    British79519270002
    BURNETT, Robert David
    Cumberland Street
    EH3 6RE Edinburgh
    64a
    Scotland
    Director
    Cumberland Street
    EH3 6RE Edinburgh
    64a
    Scotland
    United StatesAmerican121495910001
    CHERRY, Jeffrey Scott
    Hollister
    Houston
    6700
    Texas 77040
    United States
    Director
    Hollister
    Houston
    6700
    Texas 77040
    United States
    United StatesAmerican277917490001
    COOPER, Carlan Max
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    UsaUnited States136536270001
    HIERS, William Ardis
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican201030300001
    JONES, Terry Wallace
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican84053830001
    LEWIS, Robert James
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    EnglandBritish83629470002
    LEWIS, Robert James
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Scotland
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Scotland
    EnglandBritish83629470002
    MCGOWAN, Derek Joseph
    83 Old Greenock Road
    PA7 5BE Bishopton
    Director
    83 Old Greenock Road
    PA7 5BE Bishopton
    ScotlandBritish79519030001
    MCGOWAN, Derek Joseph
    83 Old Greenock Road
    PA7 5BE Bishopton
    Director
    83 Old Greenock Road
    PA7 5BE Bishopton
    ScotlandBritish79519030001
    MCHARG, Neil
    55 Mearns Road
    Clarkston
    G76 7ES Glasgow
    Director
    55 Mearns Road
    Clarkston
    G76 7ES Glasgow
    United KingdomBritish30993940003
    MCKENNA, David Francis
    190-192 Carlisle Road
    Blackwood
    ML11 9SB Lanark
    Director
    190-192 Carlisle Road
    Blackwood
    ML11 9SB Lanark
    British104215590001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritish162220750001
    MOSS, Michael Craig
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican121496770001
    NALLEY, Robert Maxey
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican84053700001
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritish48939070004
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ucs Systems Limited
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Apr 06, 2016
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number4258232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ucs Systems Limited
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    Apr 06, 2016
    Bristol Road South
    Northfield
    B31 2RW Birmingham
    1200
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number4258232
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONTACT ADVANTAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 07, 2007
    Delivered On Dec 17, 2007
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 2007Registration of a charge (410)
    • Nov 03, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 27, 2003
    Delivered On Sep 16, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2003Registration of a charge (410)
    • May 26, 2006Statement of satisfaction of a charge in full or part (419a)

    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