ADVANCED TRADITIONAL SCREEDING LTD

Register to unlock more data on OkredoRegister

ADVANCED TRADITIONAL SCREEDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC469156

Incorporation date

05/02/2014

Size

Small

Contacts

Registered address

Registered address

Suite Gf2 Aquarius Court, Viking Way, Rosyth KY11 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon15/04/2026
Satisfaction of charge SC4691560001 in full
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Director's details changed for Mr Rory Mccandless on 2024-07-16
dot icon10/07/2024
Alterations to floating charge SC4691560001
dot icon01/07/2024
Alterations to floating charge SC4691560002
dot icon27/06/2024
Change of share class name or designation
dot icon27/06/2024
Particulars of variation of rights attached to shares
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Notification of Energystore Limited as a person with significant control on 2024-06-18
dot icon25/06/2024
Appointment of Mr Alexander William Macgregor as a director on 2024-06-18
dot icon25/06/2024
Registration of charge SC4691560002, created on 2024-06-20
dot icon24/06/2024
Notification of David Robert Crosby as a person with significant control on 2024-06-18
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon24/06/2024
Appointment of Mr Connor William Henry Mccandless as a director on 2024-06-18
dot icon24/06/2024
Appointment of Mr Rory Mccandless as a director on 2024-06-18
dot icon24/06/2024
Termination of appointment of Ross Cameron Taylor Andrew as a director on 2024-06-18
dot icon24/06/2024
Termination of appointment of David Robert Crosby as a director on 2024-06-18
dot icon24/06/2024
Termination of appointment of Richard Craig as a director on 2024-06-18
dot icon24/06/2024
Cessation of Jason Lister as a person with significant control on 2024-06-18
dot icon24/06/2024
Cessation of David Robert Crosby as a person with significant control on 2024-06-18
dot icon19/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon11/09/2023
Change of details for Mr Jason Lister as a person with significant control on 2022-11-11
dot icon13/06/2023
Director's details changed for Mr Jason Lister on 2023-06-12
dot icon13/06/2023
Director's details changed for Mr David Robert Crosby on 2023-06-12
dot icon13/06/2023
Director's details changed for Mr Jason Lister on 2023-06-12
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Appointment of Mr David Robert Crosby as a director on 2022-12-09
dot icon23/02/2023
Appointment of Ross Cameron Taylor Andrew as a director on 2022-12-09
dot icon23/02/2023
Appointment of Richard Craig as a director on 2022-12-09
dot icon01/02/2023
Resolutions
dot icon13/01/2023
Registered office address changed from Unit 38 Rosyth Business Centre Cromarty Campus Rosyth Dunfermline KY11 2WX Scotland to Suite Gf2 Aquarius Court Viking Way Rosyth KY11 2DW on 2023-01-13
dot icon06/01/2023
Memorandum and Articles of Association
dot icon22/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon12/12/2022
Change of share class name or designation
dot icon11/12/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon25/10/2022
Change of details for Mr Jason Lister as a person with significant control on 2021-03-19
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Registration of charge SC4691560001, created on 2021-08-25
dot icon19/05/2021
Director's details changed for Mr Jason Lister on 2020-11-27
dot icon19/03/2021
Cessation of Jeffrey Smith as a person with significant control on 2021-03-19
dot icon19/03/2021
Termination of appointment of Jeffrey Smith as a director on 2021-03-19
dot icon11/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon12/02/2019
Registered office address changed from 18 Tern Road Dunfermline Fife KY11 8GA to Unit 38 Rosyth Business Centre Cromarty Campus Rosyth Dunfermline KY11 2WX on 2019-02-12
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon14/02/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon06/02/2014
Director's details changed for Jeffrey Smith on 2014-02-05
dot icon05/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
204.50K
-
0.00
63.02K
-
2023
13
598.27K
-
0.00
43.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Jason
Director
05/02/2014 - Present
1
Mr Jeffrey Smith
Director
05/02/2014 - 19/03/2021
-
Crosby, David Robert
Director
09/12/2022 - 18/06/2024
13
Macgregor, Alexander William
Director
18/06/2024 - Present
12
Mccandless, Rory
Director
18/06/2024 - Present
7

Persons with Significant Control

5
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 TRADITIONAL SCREEDING LTD

ADVANCED TRADITIONAL SCREEDING LTD is an(a) Active company incorporated on 05/02/2014 with the registered office located at Suite Gf2 Aquarius Court, Viking Way, Rosyth KY11 2DW. There are currently 4 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 TRADITIONAL SCREEDING LTD?

toggle

ADVANCED TRADITIONAL SCREEDING LTD is currently Active. It was registered on 05/02/2014 .

Where is ADVANCED TRADITIONAL SCREEDING LTD located?

toggle

ADVANCED TRADITIONAL SCREEDING LTD is registered at Suite Gf2 Aquarius Court, Viking Way, Rosyth KY11 2DW.

What does ADVANCED TRADITIONAL SCREEDING LTD do?

toggle

ADVANCED TRADITIONAL SCREEDING LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ADVANCED TRADITIONAL SCREEDING LTD?

toggle

The latest filing was on 15/04/2026: Satisfaction of charge SC4691560001 in full.