ADVANCED CHECKING SERVICES LIMITED
Overview
| Company Name | ADVANCED CHECKING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC294766 |
| 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 ADVANCED CHECKING SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ADVANCED CHECKING SERVICES LIMITED located?
| Registered Office Address | 25 Bothwell Street 2nd Floor G2 6NL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADVANCED CHECKING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ADVANCED CHECKING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Jan 18, 2017
| 10 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David John Wilson on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Constantin on Sep 22, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Anthony Law on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Feb 28, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 272 Bath Street Glasgow G2 4JR Scotland* on Sep 15, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ronald Johnston as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ronald Johnston as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Blockley as a director | 2 pages | TM01 | ||||||||||
Who are the officers of ADVANCED CHECKING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONSTANTIN, John | Secretary | Herons Way Chester Business Park CH4 9GB Chester The Foundation United Kingdom | British | 162552610001 | ||||||
| LAW, Richard Anthony | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation United Kingdom | England | British | 59570230001 | |||||
| WILSON, David John | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation United Kingdom | England | British | 10851370002 | |||||
| JOHNSTON, Ronald Alastair | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | British | 49425850005 | ||||||
| WATT, Kenneth James | Secretary | 26 The Fieldings KA3 4AU Dunlop Ayrshire | British | 12073490004 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| BLOCKLEY, David James | Director | Somerset Place G3 7JT Glasgow 11 Strathclyde | United Kingdom | British | 110187090002 | |||||
| JOHNSTON, Ronald Alastair | Director | Somerset Place G3 7JT Glasgow 11 Strathclyde | Scotland | British | 49425850006 | |||||
| PARRY, Adrian John | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | 135951230001 | |||||
| SILVER, James Smith | Director | 20 The Smithy EH46 7EZ West Linton Peeblesshire | United Kingdom | British | 78492810001 | |||||
| SOUTHAN, Nicholas John | Director | Bath Street G2 4JR Glasgow 272 Scotland | United Kingdom | British | 65273740006 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
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