Advanced company searchLink opens in new window

ADVANCED SURFACES SCOTLAND LTD

Company number SC668917

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)
15 Apr 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2024 CS01 Confirmation statement made on 26 July 2024 with updates
18 Jul 2024 AD01 Registered office address changed from 27 Eastmuir Street Glasgow G32 0HS Scotland to 24 Parkhead Avenue Kilwinning KA13 7NP on 18 July 2024
31 May 2024 PSC01 Notification of George Mccracken Wallace as a person with significant control on 18 May 2024
31 May 2024 PSC07 Cessation of David Hodge as a person with significant control on 18 May 2024
15 May 2024 TM01 Termination of appointment of David Hodge as a director on 15 September 2023
15 May 2024 AP01 Appointment of Mr George Mccracken Wallace as a director on 15 September 2023
11 Oct 2023 MR04 Satisfaction of charge SC6689170001 in full
07 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
31 Jul 2023 AD01 Registered office address changed from Office 6 26a Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland to 27 Eastmuir Street Glasgow G32 0HS on 31 July 2023
21 Jun 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Dec 2022 CH01 Director's details changed
18 Oct 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
31 May 2022 MR01 Registration of charge SC6689170001, created on 31 May 2022
08 May 2022 AD01 Registered office address changed from 27 Pennyvenie Way Girdle Toll Irvine KA11 1QQ Scotland to Office 6 26a Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG on 8 May 2022
07 May 2022 AD01 Registered office address changed from Office 6 26a Netherhall Road Netherton Business Centre Wishaw ML2 0JG Scotland to 27 Pennyvenie Way Girdle Toll Irvine KA11 1QQ on 7 May 2022
22 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
13 Apr 2022 AD01 Registered office address changed from 27 Pennyvenie Way Irvine KA11 1QQ Scotland to Office 6 26a Netherhall Road Netherton Business Centre Wishaw ML2 0JG on 13 April 2022
15 Feb 2022 AD01 Registered office address changed from 12 Lanfine Way Girdle Toll Irvine KA11 1BT Scotland to 27 Pennyvenie Way Irvine KA11 1QQ on 15 February 2022
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 26 July 2021 with no updates