ADVANCED STORAGE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED STORAGE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC410424

Incorporation date

01/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon16/12/2025
Registered office address changed from 6 Miller Road Ayr KA7 2AY Scotland to C/O Begbies Traynor, Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2025-12-16
dot icon15/12/2025
Resolutions
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Termination of appointment of Julie Ann Yates as a director on 2024-12-03
dot icon27/02/2025
Cessation of Julie Ann Yates as a person with significant control on 2024-12-03
dot icon27/02/2025
Second filing of Confirmation Statement dated 2024-11-01
dot icon27/02/2025
Notification of James Urquhart Ferguson as a person with significant control on 2024-12-03
dot icon27/01/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon04/02/2022
Director's details changed for Mrs Julie Ann Yates on 2022-02-02
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/06/2020
Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to 6 Miller Road Ayr KA7 2AY on 2020-06-03
dot icon03/06/2020
Director's details changed for Mrs Julie Ferguson on 2020-06-03
dot icon03/06/2020
Director's details changed for Mrs Julie Ann Yates on 2020-06-03
dot icon03/06/2020
Change of details for Mrs Julie Ann Yates as a person with significant control on 2020-06-03
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon04/02/2015
Termination of appointment of Julie Yates as a director on 2014-11-06
dot icon04/02/2015
Appointment of Mrs Julie Yates as a director on 2014-11-06
dot icon27/11/2014
Appointment of Mrs Julie Yates as a director on 2014-11-06
dot icon27/11/2014
Appointment of Mrs Julie Ferguson as a director on 2014-11-06
dot icon27/11/2014
Termination of appointment of Douglas Andrew Yates as a director on 2014-11-06
dot icon27/11/2014
Termination of appointment of James Urquhart Ferguson as a director on 2014-11-06
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Douglas Andrew Yates on 2013-11-30
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/11/2011
Appointment of Mr James Urquhart Ferguson as a director
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon03/11/2011
Appointment of Mr Douglas Andrew Yates as a director
dot icon03/11/2011
Termination of appointment of Stephen Mabbott as a director
dot icon01/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.40K
-
0.00
4.04K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
01/11/2011 - 03/11/2011
3787
Ferguson, James Urquhart
Director
03/11/2011 - 06/11/2014
20
Ferguson, Julie
Director
06/11/2014 - Present
-
Yates, Julie
Director
06/11/2014 - 06/11/2014
1
Mrs Julie Ann Yates
Director
06/11/2014 - 03/12/2024
1

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED STORAGE SYSTEMS LIMITED

ADVANCED STORAGE SYSTEMS LIMITED is an(a) Liquidation company incorporated on 01/11/2011 with the registered office located at C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. There is currently 1 active director 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 STORAGE SYSTEMS LIMITED?

toggle

ADVANCED STORAGE SYSTEMS LIMITED is currently Liquidation. It was registered on 01/11/2011 .

Where is ADVANCED STORAGE SYSTEMS LIMITED located?

toggle

ADVANCED STORAGE SYSTEMS LIMITED is registered at C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does ADVANCED STORAGE SYSTEMS LIMITED do?

toggle

ADVANCED STORAGE SYSTEMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCED STORAGE SYSTEMS LIMITED?

toggle

The latest filing was on 16/12/2025: Registered office address changed from 6 Miller Road Ayr KA7 2AY Scotland to C/O Begbies Traynor, Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2025-12-16.