ADVANCED CHECKING SERVICES LIMITED

ADVANCED CHECKING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADVANCED CHECKING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294766
    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 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 AddressNo

    What are the latest accounts for ADVANCED CHECKING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ADVANCED CHECKING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 18, 2017

    • Capital: GBP 1.00
    10 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1,134
    SH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,334
    SH01

    Director's details changed for Mr David John Wilson on Sep 22, 2014

    2 pagesCH01

    Secretary's details changed for John Constantin on Sep 22, 2014

    1 pagesCH03

    Director's details changed for Mr Richard Anthony Law on Sep 22, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1,334
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Jun 15, 2012 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Feb 28, 2012 to Mar 31, 2012

    3 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * 272 Bath Street Glasgow G2 4JR Scotland* on Sep 15, 2011

    2 pagesAD01

    Termination of appointment of Ronald Johnston as a secretary

    2 pagesTM02

    Termination of appointment of Ronald Johnston as a director

    2 pagesTM01

    Termination of appointment of David Blockley as a director

    2 pagesTM01

    Who are the officers of ADVANCED CHECKING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTIN, John
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    Secretary
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    British162552610001
    LAW, Richard Anthony
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    EnglandBritish59570230001
    WILSON, David John
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    EnglandBritish10851370002
    JOHNSTON, Ronald Alastair
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    British49425850005
    WATT, Kenneth James
    26 The Fieldings
    KA3 4AU Dunlop
    Ayrshire
    Secretary
    26 The Fieldings
    KA3 4AU Dunlop
    Ayrshire
    British12073490004
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BLOCKLEY, David James
    Somerset Place
    G3 7JT Glasgow
    11
    Strathclyde
    Director
    Somerset Place
    G3 7JT Glasgow
    11
    Strathclyde
    United KingdomBritish110187090002
    JOHNSTON, Ronald Alastair
    Somerset Place
    G3 7JT Glasgow
    11
    Strathclyde
    Director
    Somerset Place
    G3 7JT Glasgow
    11
    Strathclyde
    ScotlandBritish49425850006
    PARRY, Adrian John
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish135951230001
    SILVER, James Smith
    20 The Smithy
    EH46 7EZ West Linton
    Peeblesshire
    Director
    20 The Smithy
    EH46 7EZ West Linton
    Peeblesshire
    United KingdomBritish78492810001
    SOUTHAN, Nicholas John
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United KingdomBritish65273740006
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    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