ADVANCED SMARTCARD TECHNOLOGIES LIMITED

ADVANCED SMARTCARD TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameADVANCED SMARTCARD TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293461
    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 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 AddressNo

    What were the previous names of ADVANCED SMARTCARD TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED SMARTCARD TECHNOLOGIES PLCNov 21, 2005Nov 21, 2005

    What are the latest accounts for ADVANCED SMARTCARD TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ADVANCED SMARTCARD TECHNOLOGIES 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 21, 2012

    16 pagesRP04

    Termination of appointment of Jonathan Michael Mitchell as a director on Nov 13, 2012

    1 pagesTM01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2013

    Statement of capital on Feb 21, 2013

    • Capital: GBP 140,649.3054
    SH01
    Annotations
    DateAnnotation
    Mar 22, 2013Clarification A second filed AR01 was registered on 22/03/2013.

    Statement of capital following an allotment of shares on Nov 13, 2012

    • Capital: GBP 140,649.30
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Issued capital increased 13/11/2012
    RES13

    Full accounts made up to Mar 03, 2012

    12 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Current accounting period shortened from Feb 28, 2013 to Dec 31, 2012

    1 pagesAA01

    Termination of appointment of Russell Eugene Mccullagh as a director on Nov 13, 2012

    1 pagesTM01

    Termination of appointment of Murray Edwin Hennessy as a director on Nov 13, 2012

    1 pagesTM01

    Termination of appointment of Neil Anthony Murrin as a secretary on Nov 13, 2012

    1 pagesTM02

    Appointment of Mr Christopher Robert Harvey as a director on Nov 13, 2012

    2 pagesAP01

    Appointment of Mr Patrick Brian Joseph Curran as a director on Nov 13, 2012

    2 pagesAP01

    Appointment of Sean Curran as a secretary on Nov 13, 2012

    1 pagesAP03

    Director's details changed for Russell Eugene Mccullagh on Sep 01, 2011

    2 pagesCH01

    Termination of appointment of Alan John Moody as a director on Jul 14, 2010

    1 pagesTM01

    Annual return made up to Nov 21, 2011 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Mar 05, 2011

    13 pagesAA

    Annual return made up to Nov 21, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of ADVANCED SMARTCARD TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRAN, Sean
    The Torus Building, Rankine
    Avenue, Scottish Enterprise
    G75 0QF Technology Park, East Kilbride
    Glasgow
    Secretary
    The Torus Building, Rankine
    Avenue, Scottish Enterprise
    G75 0QF Technology Park, East Kilbride
    Glasgow
    173788730001
    CURRAN, Patrick Brian
    The Torus Building, Rankine
    Avenue, Scottish Enterprise
    G75 0QF Technology Park, East Kilbride
    Glasgow
    Director
    The Torus Building, Rankine
    Avenue, Scottish Enterprise
    G75 0QF Technology Park, East Kilbride
    Glasgow
    United KingdomBritish86262450003
    HARVEY, Christopher Robert
    The Torus Building, Rankine
    Avenue, Scottish Enterprise
    G75 0QF Technology Park, East Kilbride
    Glasgow
    Director
    The Torus Building, Rankine
    Avenue, Scottish Enterprise
    G75 0QF Technology Park, East Kilbride
    Glasgow
    EnglandBritish22869490002
    MURRIN, Neil Anthony
    c/o Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United Kingdom
    Secretary
    c/o Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United Kingdom
    British113785610003
    NAYLOR, Stephen
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    Secretary
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    British14943480001
    IMCO SECRETARY LIMITED
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    Secretary
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    95592960001
    BRADDOCK, David William
    Old Heyeswood House 427 Chester Road
    Hartford
    CW8 2AF Northwich
    Cheshire
    Director
    Old Heyeswood House 427 Chester Road
    Hartford
    CW8 2AF Northwich
    Cheshire
    EnglandBritish62135910002
    DOYLE, Thomas Ronald
    16 Grange Lea
    CW10 9FA Middlewich
    Cheshire
    Director
    16 Grange Lea
    CW10 9FA Middlewich
    Cheshire
    EnglandBritish50216610002
    HENNESSY, Murray Edwin
    c/o Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United Kingdom
    Director
    c/o Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United Kingdom
    United KingdomIrish96632560001
    HOCHFIELD, Barry Sim
    Dalserf Crescent
    Giffnock
    G46 6RB Glasgow
    21
    United Kingdom
    Director
    Dalserf Crescent
    Giffnock
    G46 6RB Glasgow
    21
    United Kingdom
    ScotlandBritish140936350002
    MCCULLAGH, Russell Eugene
    Bay Willow Court
    Drumsagard
    G72 7AD Cambuslang
    17
    Glasgow
    Director
    Bay Willow Court
    Drumsagard
    G72 7AD Cambuslang
    17
    Glasgow
    ScotlandBritish173850390001
    MITCHELL, Jonathan Michael
    c/o Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United Kingdom
    Director
    c/o Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United Kingdom
    United KingdomBritish82458660003
    MOODY, Alan John
    Oakbank Crescent
    PH1 1DF Perth
    32
    Perthshire
    Director
    Oakbank Crescent
    PH1 1DF Perth
    32
    Perthshire
    ScotlandBritish140827620001
    NAYLOR, Stephen
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    Director
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    EnglandBritish14943480001
    PEARSON, Benjamin Michael
    59 Barnwell Road
    SW2 1PN London
    Director
    59 Barnwell Road
    SW2 1PN London
    British124761040001
    TOMLIN, Alan Colin
    Park House
    Twineham Lane Twineham
    RH17 5NP Haywards Heath
    West Sussex
    Director
    Park House
    Twineham Lane Twineham
    RH17 5NP Haywards Heath
    West Sussex
    United KingdomBritish51238760003
    IMCO DIRECTOR LIMITED
    21 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    21 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    105552570001
    IMCO SECRETARY LIMITED
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    Director
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    95592960001

    Does ADVANCED SMARTCARD TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2007Registration of a charge (410)
    • Jun 10, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 17, 2007Registration of a charge (410)
    • Jun 10, 2013Satisfaction of a charge (MR04)

    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