CONTACT ADVANTAGE LIMITED
Overview
| Company Name | CONTACT ADVANTAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC223411 |
| 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 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 Address | No |
What are the latest accounts for CONTACT ADVANTAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CONTACT ADVANTAGE 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 | 4 pages | DS01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Ms Sheri Anne Robinson on Jan 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr William Turpin Daughters Ii on Jan 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Norman Tommy Barras on Jan 10, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Termination of appointment of Robert David Burnett as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2022 with updates | 4 pages | CS01 | ||
Appointment of Christopher Brian Walsh as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Appointment of Pamela Wright Lugo as a secretary on Feb 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jeffrey Scott Cherry as a director on Jan 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Scott Cherry as a secretary on Feb 01, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Notification of Ucs Systems Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Ucs Systems Limited as a person with significant control on May 12, 2021 | 1 pages | PSC07 | ||
Appointment of Ms Sheri Anne Robinson as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr William Turpin Daughters Ii as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Scott Cherry as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Scott Cherry as a secretary on Dec 22, 2020 | 2 pages | AP03 | ||
Who are the officers of CONTACT ADVANTAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUGO, Pamela Wright | Secretary | c/o Andrew Partridge Bristol Road South Northfield B31 2RW Birmingham 1200 England | 292291630001 | |||||||
| BARRAS, Norman Tommy | Director | Reynolds 1200 Bristol Road South Northfield B31 2RW Birmingham C/O Andrew Partridge England | United States | American | 84053860001 | |||||
| DAUGHTERS II, William Turpin | Director | Reynolds 1200 Bristol Road South Northfield B31 2RW Birmingham C/O Andrew Partridge England | United States | American | 277917100001 | |||||
| ROBINSON, Sheri Anne | Director | Reynolds 1200 Bristol Road South Northfield B31 2RW Birmingham C/O Andrew Partridge England | United States | American | 277916710001 | |||||
| WALSH, Christopher Brian | Director | c/o Andrew Partridge Bristol Road South Northfield B31 2RW Birmingham 1200 England | United States | American | 292290250001 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| CHERRY, Jeffrey Scott | Secretary | Hollister Houston 6700 Texas 77040 United States | 277933840001 | |||||||
| MCHARG, Cornelius Deacon | Secretary | 55 Mearns Road G76 7ES Clarkston Lanarkshire | British | 126547910001 | ||||||
| MCKENNA, David Francis | Secretary | 190-192 Carlisle Road Blackwood ML11 9SB Lanark | British | 104215590001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MOSS, Michael Craig | Secretary | 363 Helen Street G51 3AD Glasgow Pavillion 2 | 201739460001 | |||||||
| PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| COSEC LIMITED | Nominee Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| AGAN, Dan Steven | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 84053880001 | |||||
| BROCKMAN, Robert Theron | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 158497330001 | |||||
| BROMLEY, James | Director | Mill Place KT1 2RS Kingston Upon Thames 7 Surrey | British | 128836230001 | ||||||
| BRYCE, Paul | Director | 6 Hebrides Grove Inverkip Marina PA16 0BQ Inverkip | British | 79519270002 | ||||||
| BURNETT, Robert David | Director | Cumberland Street EH3 6RE Edinburgh 64a Scotland | United States | American | 121495910001 | |||||
| CHERRY, Jeffrey Scott | Director | Hollister Houston 6700 Texas 77040 United States | United States | American | 277917490001 | |||||
| COOPER, Carlan Max | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | Usa | United States | 136536270001 | |||||
| HIERS, William Ardis | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 201030300001 | |||||
| JONES, Terry Wallace | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 84053830001 | |||||
| LEWIS, Robert James | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | England | British | 83629470002 | |||||
| LEWIS, Robert James | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 Scotland | England | British | 83629470002 | |||||
| MCGOWAN, Derek Joseph | Director | 83 Old Greenock Road PA7 5BE Bishopton | Scotland | British | 79519030001 | |||||
| MCGOWAN, Derek Joseph | Director | 83 Old Greenock Road PA7 5BE Bishopton | Scotland | British | 79519030001 | |||||
| MCHARG, Neil | Director | 55 Mearns Road Clarkston G76 7ES Glasgow | United Kingdom | British | 30993940003 | |||||
| MCKENNA, David Francis | Director | 190-192 Carlisle Road Blackwood ML11 9SB Lanark | British | 104215590001 | ||||||
| MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MOSS, Michael Craig | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 121496770001 | |||||
| NALLEY, Robert Maxey | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 84053700001 | |||||
| STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | 48939070004 | |||||
| CODIR LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003840001 | |||||||
| COSEC LIMITED | Nominee Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 900003850001 |
Who are the persons with significant control of CONTACT ADVANTAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ucs Systems Limited | Apr 06, 2016 | Bristol Road South Northfield B31 2RW Birmingham 1200 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ucs Systems Limited | Apr 06, 2016 | Bristol Road South Northfield B31 2RW Birmingham 1200 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONTACT ADVANTAGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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