CONTACT ADVANTAGE GROUP LIMITED

CONTACT ADVANTAGE GROUP LIMITED

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

    Company NameCONTACT ADVANTAGE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC265039
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CONTACT ADVANTAGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (518) LIMITEDMar 17, 2004Mar 17, 2004

    What are the latest accounts for CONTACT ADVANTAGE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CONTACT ADVANTAGE GROUP 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

    1 pagesDS01

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert James Lewis as a director on Nov 01, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Terry Wallace Jones as a director on Mar 29, 2019

    1 pagesTM01

    Termination of appointment of William Ardis Hiers as a director on Jan 09, 2019

    1 pagesTM01

    Termination of appointment of Dan Steven Agan as a director on Sep 14, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Appointment of Mr Robert James Lewis as a director on Aug 24, 2016

    2 pagesAP01

    Termination of appointment of Derek Mcgowan as a director on Aug 24, 2016

    1 pagesTM01

    Termination of appointment of Carlan Max Cooper as a director on Jul 18, 2016

    1 pagesTM01

    Annual return made up to May 20, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 300
    SH01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr Michael Craig Moss as a secretary on Sep 05, 2015

    2 pagesAP03

    Termination of appointment of Michael Craig Moss as a director on Sep 05, 2015

    1 pagesTM01

    Termination of appointment of Neil Mcharg as a director on Sep 04, 2015

    1 pagesTM01

    Termination of appointment of Cornelius Deacon Mcharg as a secretary on Sep 04, 2015

    1 pagesTM02

    Termination of appointment of Robert James Lewis as a director on Sep 04, 2015

    1 pagesTM01

    Who are the officers of CONTACT ADVANTAGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Michael Craig
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Secretary
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    201739250001
    BARRAS, Norman Tommy
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican84053860001
    BROCKMAN, Robert Theron
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican158497330001
    BURNETT, Robert David
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican121495910001
    NALLEY, Robert Maxey
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    Director
    363 Helen Street
    G51 3AD Glasgow
    Pavillion 2
    United StatesAmerican84053700001
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    MCHARG, Cornelius Deacon
    55 Mearns Road
    G76 7ES Clarkston
    Lanarkshire
    Secretary
    55 Mearns Road
    G76 7ES Clarkston
    Lanarkshire
    British126547910001
    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
    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
    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
    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
    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
    MCHARG, Neil
    55 Mearns Road
    Clarkston
    G76 7ES Glasgow
    Director
    55 Mearns Road
    Clarkston
    G76 7ES Glasgow
    United KingdomBritish30993940003
    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
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritish48939070004
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    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?

    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
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompnaies Act
    Place RegisteredEngland And Wales
    Registration Number425832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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