CONTACT ADVANTAGE HOLDINGS LIMITED
Overview
Company Name | CONTACT ADVANTAGE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC334460 |
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 CONTACT ADVANTAGE HOLDINGS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is CONTACT ADVANTAGE HOLDINGS LIMITED located?
Registered Office Address | Pavillion 2 363 Helen Street G51 3AD Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONTACT ADVANTAGE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HMS (718) LIMITED | Nov 26, 2007 | Nov 26, 2007 |
What are the latest accounts for CONTACT ADVANTAGE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CONTACT ADVANTAGE HOLDINGS 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 | 2 pages | DS01 | ||||||||||
Statement of capital on Aug 03, 2020
| 8 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ucs European Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of The Reynolds and Reynolds Company as a person with significant control on Dec 03, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert James Lewis as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Termination of appointment of Terry Wallace Jones as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Ardis Hiers as a director on Jan 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dan Steven Agan as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Robert James Lewis as a director on Aug 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Mcgowan as a director on Aug 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carlan Max Cooper as a director on Jul 18, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CONTACT ADVANTAGE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOSS, Michael Craig | Secretary | 363 Helen Street G51 3AD Glasgow Pavillion 2 | 201739120001 | |||||||
BARRAS, Norman Tommy | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Executive | 200798830001 | ||||
BROCKMAN, Robert Theron | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Executive | 158497330001 | ||||
BURNETT, Robert David | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Executive | 200798880001 | ||||
NALLEY, Robert Maxey | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Executive | 200798950001 | ||||
MCHARG, Neil | Secretary | 55 Mearns Road Clarkston G76 7ES Glasgow | British | Director | 30993940003 | |||||
HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
AGAN, Dan Steven | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Executive | 200798900001 | ||||
COOPER, Carlan Max | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | Usa | United States | Executive | 136536270001 | ||||
HIERS, William Ardis | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Business Executive | 201030300001 | ||||
JONES, Terry Wallace | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Executive | 200798970001 | ||||
LEWIS, Robert James | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | England | British | Company Director | 83629470002 | ||||
LEWIS, Robert James | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 Scotland | England | British | Managing Director | 83629470002 | ||||
MCGOWAN, Derek | Director | 83 Old Greenock Road PA7 5BE Bishopton | Scotland | British | Chief Executive | 79519030001 | ||||
MCHARG, Neil | Director | 55 Mearns Road Clarkston G76 7ES Glasgow | United Kingdom | British | Director | 30993940003 | ||||
MOSS, Michael Craig | Director | 363 Helen Street G51 3AD Glasgow Pavillion 2 | United States | American | Company Secretary | 121496770001 | ||||
HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of CONTACT ADVANTAGE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Reynolds And Reynolds Company | Apr 06, 2016 | Kettering Kettering One Reynolds Way Ohio United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ucs European Holdings Limited | Apr 06, 2016 | Bristol Road South Northfield B31 2RW Birmingham 1200 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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