ADVICE INFRASTRUCTURE LTD

Register to unlock more data on OkredoRegister

ADVICE INFRASTRUCTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC435708

Incorporation date

29/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Montrose Street, Glasgow G1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2012)
dot icon09/03/2026
Purchase of own shares.
dot icon09/03/2026
Cancellation of shares. Statement of capital on 2026-03-02
dot icon04/03/2026
Termination of appointment of Darran Rimron-Soutter as a director on 2026-03-02
dot icon03/11/2025
Change of details for Mr Joseph Macintyre as a person with significant control on 2025-10-27
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon03/11/2025
Director's details changed for Mr Joseph Macintyre on 2025-10-27
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/11/2022
Change of details for Mr Joseph Macintyre as a person with significant control on 2016-04-06
dot icon10/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon10/11/2022
Change of details for Iain Macintyre as a person with significant control on 2016-04-06
dot icon09/08/2022
Director's details changed for Mr Joseph Macintyre on 2022-08-09
dot icon09/08/2022
Change of details for Mr Joseph Macintyre as a person with significant control on 2022-08-09
dot icon03/08/2022
Second filing for the appointment of Mr Darran Rimron-Soutter as a director
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/01/2021
Confirmation statement made on 2020-10-29 with updates
dot icon06/01/2021
Change of details for Mr Joseph Macintyre as a person with significant control on 2020-10-28
dot icon05/01/2021
Director's details changed for Mr Joseph Macintyre on 2020-10-28
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-10-27
dot icon09/11/2020
Director's details changed for Mr Joseph Macintyre on 2020-10-29
dot icon09/11/2020
Director's details changed for Mr Darran Souter on 2020-10-29
dot icon09/11/2020
Change of details for Mr Joseph Macintyre as a person with significant control on 2020-10-29
dot icon02/11/2020
Change of share class name or designation
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/02/2020
Appointment of Mr Darran Souter as a director on 2019-11-01
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon21/10/2019
Change of details for Mr Joseph Macintyre as a person with significant control on 2019-10-21
dot icon31/07/2019
Director's details changed for Mr Joseph Macintyre on 2019-07-31
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/12/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/05/2018
Registered office address changed from 8 Sandyford Place Glasgow G3 7NB United Kingdom to 22 Montrose Street Glasgow G1 1RE on 2018-05-01
dot icon23/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon25/10/2017
Registered office address changed from 8 Sandyford Place Glasgow G3 7NB United Kingdom to 8 Sandyford Place Glasgow G3 7NB on 2017-10-25
dot icon25/10/2017
Registered office address changed from 22 Montrose Street Glasgow G1 1RE United Kingdom to 8 Sandyford Place Glasgow G3 7NB on 2017-10-25
dot icon09/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/04/2017
Registered office address changed from 22 Montrose Street Glasgow G1 8RE United Kingdom to 22 Montrose Street Glasgow G1 1RE on 2017-04-05
dot icon19/12/2016
Registered office address changed from 22 Morrison Street Glasgow G1 8RE United Kingdom to 22 Montrose Street Glasgow G1 8RE on 2016-12-19
dot icon04/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon04/11/2016
Director's details changed for Mr Joseph Macintyre on 2016-10-02
dot icon04/11/2016
Registered office address changed from Flat 2/1 14 Melville Street Glasgow G41 2LW United Kingdom to 22 Morrison Street Glasgow G1 8RE on 2016-11-04
dot icon15/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/06/2016
Director's details changed for Mr Joseph Macintyre on 2015-10-02
dot icon03/06/2016
Registered office address changed from Flat 2/2 Melville Street Glasgow G41 2LW to Flat 2/1 14 Melville Street Glasgow G41 2LW on 2016-06-03
dot icon03/06/2016
Director's details changed for Iain Macintyre on 2015-10-02
dot icon24/05/2016
Appointment of Iain Macintyre as a director on 2014-11-01
dot icon24/05/2016
Termination of appointment of Iain Macintyre as a director on 2015-11-01
dot icon23/05/2016
Appointment of Iain Macintyre as a director on 2015-11-01
dot icon03/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon07/10/2015
Registered office address changed from 61a Clepington Road Dundee DD4 7BQ to Flat 2/2 Melville Street Glasgow G41 2LW on 2015-10-07
dot icon13/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon09/12/2014
Resolutions
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon02/07/2013
Certificate of change of name
dot icon29/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-10.08 % *

* during past year

Cash in Bank

£38,622.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
234.00
-
0.00
42.95K
-
2022
5
2.33K
-
0.00
38.62K
-
2022
5
2.33K
-
0.00
38.62K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

2.33K £Ascended894.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.62K £Descended-10.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Macintyre
Director
29/10/2012 - Present
-
Iain Macintyre
Director
01/11/2014 - Present
-
Iain Macintyre
Director
01/11/2015 - 01/11/2015
-
Rimron-Soutter, Darran
Director
01/11/2019 - 02/03/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVICE INFRASTRUCTURE LTD

ADVICE INFRASTRUCTURE LTD is an(a) Active company incorporated on 29/10/2012 with the registered office located at 22 Montrose Street, Glasgow G1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVICE INFRASTRUCTURE LTD?

toggle

ADVICE INFRASTRUCTURE LTD is currently Active. It was registered on 29/10/2012 .

Where is ADVICE INFRASTRUCTURE LTD located?

toggle

ADVICE INFRASTRUCTURE LTD is registered at 22 Montrose Street, Glasgow G1 1RE.

What does ADVICE INFRASTRUCTURE LTD do?

toggle

ADVICE INFRASTRUCTURE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ADVICE INFRASTRUCTURE LTD have?

toggle

ADVICE INFRASTRUCTURE LTD had 5 employees in 2022.

What is the latest filing for ADVICE INFRASTRUCTURE LTD?

toggle

The latest filing was on 09/03/2026: Purchase of own shares..