ADVENTI LIMITED

Register to unlock more data on OkredoRegister

ADVENTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC230646

Incorporation date

23/04/2002

Size

Group

Contacts

Registered address

Registered address

Erskine House, 68-73 Queen Street, Edinburgh EH2 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon15/07/2011
Final Gazette dissolved following liquidation
dot icon15/04/2011
Administrator's progress report
dot icon15/04/2011
Notice of move from Administration to Dissolution
dot icon25/11/2010
Administrator's progress report
dot icon21/07/2010
Statement of administrator's deemed proposal
dot icon15/06/2010
Statement of administrator's proposal
dot icon02/06/2010
Statement of affairs with form 2.14B(Scot)/2.13B(Scot)
dot icon02/06/2010
Registered office address changed from 10 James Street Righead Industrial Estate Bellshill ML4 3LU on 2010-06-02
dot icon27/04/2010
Appointment of an administrator
dot icon13/01/2010
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon06/01/2010
Termination of appointment of James Armstrong as a director
dot icon19/08/2009
Appointment Terminated Director edward chance
dot icon30/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon15/06/2009
Return made up to 23/04/09; full list of members
dot icon13/05/2009
Statement of affairs
dot icon13/05/2009
Ad 30/09/08 gbp si [email protected]=128.6 gbp ic 650473.87/650602.47
dot icon30/04/2009
Ad 21/04/09 gbp si [email protected]=57 gbp ic 650416.87/650473.87
dot icon26/03/2009
Resolutions
dot icon19/03/2009
Appointment Terminated Director andrew smith
dot icon19/02/2009
Ad 21/01/09 gbp si [email protected]=150.36 gbp ic 650266.51/650416.87
dot icon19/02/2009
Ad 30/01/09 gbp si [email protected]=137.74 gbp ic 650128.77/650266.51
dot icon19/02/2009
Nc inc already adjusted 21/01/09
dot icon19/02/2009
Resolutions
dot icon18/02/2009
Nc inc already adjusted 25/06/07
dot icon18/02/2009
Resolutions
dot icon08/10/2008
Director appointed mr andrew james torrance
dot icon24/09/2008
Director appointed mr william edwards
dot icon24/09/2008
Secretary appointed mr william edwards
dot icon24/09/2008
Appointment Terminated Secretary andrew smith
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2008
Director appointed mr edward james chance
dot icon04/07/2008
Appointment Terminated Director john mcaleenan
dot icon20/06/2008
Return made up to 23/04/08; full list of members
dot icon17/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon03/03/2008
Appointment Terminated Director john kinlock
dot icon22/11/2007
Ad 25/06/07--------- £ si [email protected]=37 £ ic 650021/650058
dot icon11/09/2007
New director appointed
dot icon07/09/2007
Ad 25/06/07--------- £ si [email protected]
dot icon03/09/2007
Group of companies' accounts made up to 2006-09-30
dot icon02/07/2007
Return made up to 23/04/07; change of members
dot icon02/07/2007
Director's particulars changed
dot icon29/06/2007
Ad 25/06/07--------- £ si [email protected]=102 £ ic 649919/650021
dot icon29/06/2007
New director appointed
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon16/08/2006
Secretary's particulars changed
dot icon11/08/2006
New director appointed
dot icon10/08/2006
Ad 29/06/06--------- £ si [email protected]=271 £ ic 649648/649919
dot icon10/08/2006
Nc inc already adjusted 26/06/06
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon01/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Return made up to 23/04/06; full list of members
dot icon25/07/2006
Location of register of members address changed
dot icon12/04/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon18/11/2005
Ad 16/10/05--------- £ si [email protected]=3 £ ic 649643/649646
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon11/10/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon16/08/2005
Memorandum and Articles of Association
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Ad 21/07/05--------- £ si [email protected]=176 £ ic 649467/649643
dot icon27/07/2005
S-div 21/07/05
dot icon27/07/2005
S-div 21/07/05
dot icon27/07/2005
Nc inc already adjusted 17/06/05
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon26/07/2005
Ad 20/07/05--------- £ si [email protected]=14 £ ic 649453/649467
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Registered office changed on 26/07/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
dot icon05/07/2005
Alterations to a floating charge
dot icon01/07/2005
Partic of mort/charge *
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon25/06/2005
Dec mort/charge *
dot icon25/06/2005
Dec mort/charge *
dot icon24/06/2005
Alterations to a floating charge
dot icon24/06/2005
Partic of mort/charge *
dot icon03/06/2005
Return made up to 23/04/05; full list of members
dot icon03/06/2005
Director's particulars changed
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/04/2005
New director appointed
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Ad 09/03/05--------- £ si [email protected]=63 £ ic 415389/415452
dot icon21/03/2005
£ nc 649394/649458 09/03/05
dot icon24/02/2005
Ad 03/12/04--------- £ si 115100@1 £ si [email protected]
dot icon26/01/2005
Ad 03/12/04--------- £ si 115100@1=115100 £ si [email protected]=33 £ ic 300256/415389
dot icon26/01/2005
Nc inc already adjusted 03/12/04
dot icon26/01/2005
Memorandum and Articles of Association
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon28/10/2004
Resolutions
dot icon10/08/2004
Ad 13/02/04--------- £ si 234000@1
dot icon24/06/2004
Director resigned
dot icon07/06/2004
Registered office changed on 07/06/04 from: 39 castle street edinburgh midlothian EH2 3BH
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Secretary resigned
dot icon25/05/2004
Ad 13/02/04--------- £ si [email protected]
dot icon25/05/2004
Nc inc already adjusted 13/02/04
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon21/05/2004
Return made up to 23/04/04; full list of members
dot icon21/05/2004
Location of register of members address changed
dot icon16/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/01/2004
Partic of mort/charge *
dot icon08/01/2004
Director's particulars changed
dot icon24/09/2003
New director appointed
dot icon10/09/2003
Ad 27/08/03--------- £ si 100000@1=100000 £ ic 200167/300167
dot icon10/09/2003
Nc inc already adjusted 27/08/03
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon01/08/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Ad 22/04/03--------- £ si [email protected]
dot icon19/05/2003
Nc inc already adjusted 22/04/03
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon24/04/2003
Return made up to 23/04/03; full list of members
dot icon24/04/2003
Secretary resigned
dot icon04/02/2003
Ad 15/01/03--------- £ si 100000@1=100000 £ ic 100167/200167
dot icon04/02/2003
Nc inc already adjusted 15/01/03
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
£ nc 100173/100203 20/11/02
dot icon17/01/2003
Partic of mort/charge *
dot icon27/06/2002
Ad 24/06/02--------- £ si [email protected]=75 £ ic 100092/100167
dot icon27/06/2002
Ad 24/06/02--------- £ si 100000@1=100000 £ ic 92/100092
dot icon27/06/2002
Ad 21/06/02--------- £ si [email protected]=90 £ ic 2/92
dot icon27/06/2002
Nc inc already adjusted 21/06/02
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
S-div 21/06/02
dot icon27/06/2002
Registered office changed on 27/06/02 from: 5 easter belmont road edinburgh EH12 6EX
dot icon27/06/2002
New secretary appointed
dot icon23/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duff, Christopher
Director
10/09/2003 - 03/04/2006
16
Edwards, William
Director
23/09/2008 - Present
3
Smith, Andrew
Director
04/12/2006 - 31/12/2008
15
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/06/2002 - 20/05/2004
138
HBJGW SECRETARIAL LIMITED
Corporate Secretary
20/05/2004 - 12/08/2005
184

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENTI LIMITED

ADVENTI LIMITED is an(a) Dissolved company incorporated on 23/04/2002 with the registered office located at Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH. There are currently 7 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 ADVENTI LIMITED?

toggle

ADVENTI LIMITED is currently Dissolved. It was registered on 23/04/2002 and dissolved on 15/07/2011.

Where is ADVENTI LIMITED located?

toggle

ADVENTI LIMITED is registered at Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH.

What does ADVENTI LIMITED do?

toggle

ADVENTI LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ADVENTI LIMITED?

toggle

The latest filing was on 15/07/2011: Final Gazette dissolved following liquidation.