ADVANCE SEARCH AND SELECTION LIMITED

Register to unlock more data on OkredoRegister

ADVANCE SEARCH AND SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203085

Incorporation date

18/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rutland Court, Edinburgh, Midlothian EH3 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/12/2016
Director's details changed for Mr David James Sheddon on 2016-12-23
dot icon23/12/2016
Secretary's details changed for Judith Farrimond-Sheddon on 2016-12-23
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/03/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon06/02/2015
First Gazette notice for compulsory strike-off
dot icon30/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon15/03/2013
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2013-03-15
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-01-31
dot icon09/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-01-31
dot icon27/07/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon27/07/2010
Director's details changed for David James Sheddon on 2010-01-10
dot icon10/12/2009
Total exemption small company accounts made up to 2008-01-31
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2007-01-31
dot icon31/03/2008
Return made up to 10/01/08; full list of members
dot icon31/03/2008
Secretary's change of particulars / judith farrimond-sheddon / 10/12/2007
dot icon31/03/2008
Director's change of particulars / david sheddon / 10/12/2007
dot icon26/01/2007
Return made up to 10/01/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/06/2006
Return made up to 10/01/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 10/01/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/08/2004
Registered office changed on 26/08/04 from: anderson strathern w s 48 castle street edinburgh EH2 3LX
dot icon23/06/2004
Return made up to 10/01/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon12/11/2003
Director resigned
dot icon14/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon23/10/2002
Director resigned
dot icon28/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/02/2002
Return made up to 18/01/02; full list of members
dot icon27/12/2001
Registered office changed on 27/12/01 from: 19 iona street edinburgh midlothian EH6 8SP
dot icon21/06/2001
Accounts for a small company made up to 2001-01-31
dot icon06/02/2001
Return made up to 18/01/01; full list of members
dot icon10/08/2000
New secretary appointed
dot icon20/04/2000
New director appointed
dot icon28/03/2000
Ad 15/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon28/01/2000
Certificate of change of name
dot icon25/01/2000
Registered office changed on 25/01/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Resolutions
dot icon18/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+40,153.33 % *

* during past year

Cash in Bank

£6,038.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.69K
-
0.00
2.56K
-
2022
-
36.63K
-
0.00
15.00
-
2023
-
28.26K
-
0.00
6.04K
-
2023
-
28.26K
-
0.00
6.04K
-

Employees

2023

Employees

-

Net Assets(GBP)

28.26K £Descended-22.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.04K £Ascended40.15K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
18/01/2000 - 25/01/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
18/01/2000 - 25/01/2000
6626
Elliot, Robert Alexander
Director
25/01/2000 - 31/07/2003
14
Mr David James Sheddon
Director
25/01/2000 - Present
-
Elliot, Barbara Rosemary
Director
25/01/2000 - 18/10/2002
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE SEARCH AND SELECTION LIMITED

ADVANCE SEARCH AND SELECTION LIMITED is an(a) Active company incorporated on 18/01/2000 with the registered office located at 1 Rutland Court, Edinburgh, Midlothian EH3 8EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE SEARCH AND SELECTION LIMITED?

toggle

ADVANCE SEARCH AND SELECTION LIMITED is currently Active. It was registered on 18/01/2000 .

Where is ADVANCE SEARCH AND SELECTION LIMITED located?

toggle

ADVANCE SEARCH AND SELECTION LIMITED is registered at 1 Rutland Court, Edinburgh, Midlothian EH3 8EY.

What does ADVANCE SEARCH AND SELECTION LIMITED do?

toggle

ADVANCE SEARCH AND SELECTION LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADVANCE SEARCH AND SELECTION LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with no updates.