ADVANCED PLAYERS LTD

Register to unlock more data on OkredoRegister

ADVANCED PLAYERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242972

Incorporation date

28/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, Alexander House Eskmills Park, Station Road, Musselburgh, East Lohtian EH21 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon18/03/2025
Registration of charge SC2429720004, created on 2025-03-11
dot icon04/02/2025
Satisfaction of charge 3 in full
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/12/2017
Termination of appointment of Zachary James Welensky as a director on 2017-11-24
dot icon23/08/2017
Termination of appointment of Andrew Thomas Gordon as a director on 2017-08-23
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon03/05/2017
Appointment of Mrs Rumeysa Welensky as a secretary on 2017-05-01
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon17/01/2017
Appointment of Mr Mark Paul Williamson as a director on 2017-01-17
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB on 2016-01-06
dot icon25/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon02/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon21/05/2014
Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 2014-05-21
dot icon28/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon23/10/2013
Appointment of Mr Zachary James Welensky as a director
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon31/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon30/01/2012
Director's details changed for Joshua Welensky on 2012-01-30
dot icon30/01/2012
Director's details changed for Mr Andrew Thomas Gordon on 2012-01-30
dot icon30/01/2012
Secretary's details changed for Rosemary Welensky on 2012-01-30
dot icon08/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2011
Registered office address changed from No 2, the Old Engine House Eskmill Business Park Station Road Musselburgh EH21 7PQ on 2011-07-27
dot icon02/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon02/02/2011
Amended accounts made up to 2009-04-30
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/11/2010
Alterations to floating charge 2
dot icon15/11/2010
Alterations to floating charge 1
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon03/02/2010
Director's details changed for Joshua Welensky on 2010-02-01
dot icon03/02/2010
Director's details changed for Mr Andrew Thomas Gordon on 2010-02-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/02/2009
Return made up to 28/01/09; full list of members
dot icon23/12/2008
Director's change of particulars / andrew gordon / 22/12/2008
dot icon04/11/2008
Amended accounts made up to 2007-04-30
dot icon14/10/2008
Return made up to 28/01/08; full list of members
dot icon01/10/2008
Amended accounts made up to 2007-04-30
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/04/2007
Return made up to 28/01/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/01/2007
Partic of mort/charge *
dot icon05/04/2006
Return made up to 28/01/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/02/2005
Return made up to 28/01/05; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05 from: summers house eskmill business park 5B/1 station road musselburgh midlothian EH21 7PE
dot icon12/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/03/2004
New director appointed
dot icon25/02/2004
Return made up to 28/01/04; full list of members
dot icon11/02/2004
Registered office changed on 11/02/04 from: 21 stoneyhill court musselburgh EH21 6SD
dot icon30/01/2004
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3
dot icon10/03/2003
New secretary appointed
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
Director resigned
dot icon28/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welensky, Joshua
Director
06/02/2003 - Present
-
Williamson, Mark Paul
Director
17/01/2017 - Present
-

Persons with Significant Control

3
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 ADVANCED PLAYERS LTD

ADVANCED PLAYERS LTD is an(a) Active company incorporated on 28/01/2003 with the registered office located at Suite 1, Alexander House Eskmills Park, Station Road, Musselburgh, East Lohtian EH21 7PB. 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 ADVANCED PLAYERS LTD?

toggle

ADVANCED PLAYERS LTD is currently Active. It was registered on 28/01/2003 .

Where is ADVANCED PLAYERS LTD located?

toggle

ADVANCED PLAYERS LTD is registered at Suite 1, Alexander House Eskmills Park, Station Road, Musselburgh, East Lohtian EH21 7PB.

What does ADVANCED PLAYERS LTD do?

toggle

ADVANCED PLAYERS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ADVANCED PLAYERS LTD?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-04-30.