Advanced company searchLink opens in new window

ADVANTAGE TAYSIDE LIMITED

Company number SC340480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2019 DS01 Application to strike the company off the register
18 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 28 February 2019
12 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
03 Nov 2017 AD01 Registered office address changed from Unit 35D 47 Byron Street Dundee DD3 6QT to Unit 2 40 Perrie Street Dundee DD2 2rd on 3 November 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
14 Apr 2014 AD01 Registered office address changed from 25 Strachan Avenue Broughty Ferry Dundee DD5 1RE on 14 April 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Alan Douglas Porter on 30 March 2013
18 Apr 2013 CH01 Director's details changed for Mandy Porter on 30 March 2013
25 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
27 Feb 2013 CERTNM Company name changed bristol-matthews (overseas) LIMITED\certificate issued on 27/02/13
  • CONNOT ‐
27 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-26
20 Feb 2013 TM02 Termination of appointment of Thorntons Law Llp as a secretary