CONTACT ADVANTAGE GROUP LIMITED
Overview
| Company Name | CONTACT ADVANTAGE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC265039 |
| 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 GROUP LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CONTACT ADVANTAGE GROUP LIMITED 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (518) LIMITED | Mar 17, 2004 | Mar 17, 2004 |
What are the latest accounts for CONTACT ADVANTAGE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CONTACT ADVANTAGE GROUP 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 | 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 | 11 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 | 10 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 | 5 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 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 05, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Mcharg as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cornelius Deacon Mcharg as a secretary on Sep 04, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert James Lewis as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CONTACT ADVANTAGE GROUP LIMITED?
| 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 | 201739250001 | |||||||
| BARRAS, Norman Tommy | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 84053860001 | |||||
| BROCKMAN, Robert Theron | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 158497330001 | |||||
| BURNETT, Robert David | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 121495910001 | |||||
| NALLEY, Robert Maxey | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | 84053700001 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| MCHARG, Cornelius Deacon | Secretary | 55 Mearns Road G76 7ES Clarkston Lanarkshire | British | 126547910001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| 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 | |||||
| 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 | ||||||
| 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 | |||||
| MCHARG, Neil | Director | 55 Mearns Road Clarkston G76 7ES Glasgow | United Kingdom | British | 30993940003 | |||||
| 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 | |||||
| STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | 48939070004 | |||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of CONTACT ADVANTAGE GROUP LIMITED?
| 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