ADVANCED SMARTCARD TECHNOLOGIES LIMITED
Overview
| Company Name | ADVANCED SMARTCARD TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC293461 |
| 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 ADVANCED SMARTCARD TECHNOLOGIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADVANCED SMARTCARD TECHNOLOGIES LIMITED located?
| Registered Office Address | The Torus Building, Rankine Avenue, Scottish Enterprise G75 0QF Technology Park, East Kilbride Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED SMARTCARD TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED SMARTCARD TECHNOLOGIES PLC | Nov 21, 2005 | Nov 21, 2005 |
What are the latest accounts for ADVANCED SMARTCARD TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for ADVANCED SMARTCARD TECHNOLOGIES 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 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 21, 2012 | 16 pages | RP04 | ||||||||||||||||||
Termination of appointment of Jonathan Michael Mitchell as a director on Nov 13, 2012 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 13, 2012
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 03, 2012 | 12 pages | AA | ||||||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||||||
Current accounting period shortened from Feb 28, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Russell Eugene Mccullagh as a director on Nov 13, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Murray Edwin Hennessy as a director on Nov 13, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Neil Anthony Murrin as a secretary on Nov 13, 2012 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Christopher Robert Harvey as a director on Nov 13, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Patrick Brian Joseph Curran as a director on Nov 13, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Sean Curran as a secretary on Nov 13, 2012 | 1 pages | AP03 | ||||||||||||||||||
Director's details changed for Russell Eugene Mccullagh on Sep 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Alan John Moody as a director on Jul 14, 2010 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||||||||||
Full accounts made up to Mar 05, 2011 | 13 pages | AA | ||||||||||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Who are the officers of ADVANCED SMARTCARD TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURRAN, Sean | Secretary | The Torus Building, Rankine Avenue, Scottish Enterprise G75 0QF Technology Park, East Kilbride Glasgow | 173788730001 | |||||||
| CURRAN, Patrick Brian | Director | The Torus Building, Rankine Avenue, Scottish Enterprise G75 0QF Technology Park, East Kilbride Glasgow | United Kingdom | British | 86262450003 | |||||
| HARVEY, Christopher Robert | Director | The Torus Building, Rankine Avenue, Scottish Enterprise G75 0QF Technology Park, East Kilbride Glasgow | England | British | 22869490002 | |||||
| MURRIN, Neil Anthony | Secretary | c/o Trainline.Com Ltd Aldgate High Street The Matrix EC3N 1AH London 9 United Kingdom | British | 113785610003 | ||||||
| NAYLOR, Stephen | Secretary | 68 Dobcroft Road S7 2LS Sheffield South Yorkshire | British | 14943480001 | ||||||
| IMCO SECRETARY LIMITED | Secretary | Queen Street LS1 2TW Leeds 21 West Yorkshire | 95592960001 | |||||||
| BRADDOCK, David William | Director | Old Heyeswood House 427 Chester Road Hartford CW8 2AF Northwich Cheshire | England | British | 62135910002 | |||||
| DOYLE, Thomas Ronald | Director | 16 Grange Lea CW10 9FA Middlewich Cheshire | England | British | 50216610002 | |||||
| HENNESSY, Murray Edwin | Director | c/o Trainline.Com Ltd Aldgate High Street The Matrix EC3N 1AH London 9 United Kingdom | United Kingdom | Irish | 96632560001 | |||||
| HOCHFIELD, Barry Sim | Director | Dalserf Crescent Giffnock G46 6RB Glasgow 21 United Kingdom | Scotland | British | 140936350002 | |||||
| MCCULLAGH, Russell Eugene | Director | Bay Willow Court Drumsagard G72 7AD Cambuslang 17 Glasgow | Scotland | British | 173850390001 | |||||
| MITCHELL, Jonathan Michael | Director | c/o Trainline.Com Ltd Aldgate High Street The Matrix EC3N 1AH London 9 United Kingdom | United Kingdom | British | 82458660003 | |||||
| MOODY, Alan John | Director | Oakbank Crescent PH1 1DF Perth 32 Perthshire | Scotland | British | 140827620001 | |||||
| NAYLOR, Stephen | Director | 68 Dobcroft Road S7 2LS Sheffield South Yorkshire | England | British | 14943480001 | |||||
| PEARSON, Benjamin Michael | Director | 59 Barnwell Road SW2 1PN London | British | 124761040001 | ||||||
| TOMLIN, Alan Colin | Director | Park House Twineham Lane Twineham RH17 5NP Haywards Heath West Sussex | United Kingdom | British | 51238760003 | |||||
| IMCO DIRECTOR LIMITED | Director | 21 Queen Street LS1 2TW Leeds West Yorkshire | 105552570001 | |||||||
| IMCO SECRETARY LIMITED | Director | Queen Street LS1 2TW Leeds 21 West Yorkshire | 95592960001 |
Does ADVANCED SMARTCARD TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 28, 2007 Delivered On Oct 19, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed charges (including legal mortgage over property) and assignments, including floating charge over all assets, see form 410 paper apart 3 for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 28, 2007 Delivered On Oct 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
| ||||
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