CONTACT ADVANTAGE LIMITED

Register to unlock more data on OkredoRegister

CONTACT ADVANTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC223411

Incorporation date

20/09/2001

Size

Small

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon11/08/2023
Application to strike the company off the register
dot icon17/07/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon13/02/2023
Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-02-14
dot icon22/01/2023
Director's details changed for Mr Norman Tommy Barras on 2023-01-10
dot icon22/01/2023
Director's details changed for Mr William Turpin Daughters Ii on 2023-01-10
dot icon22/01/2023
Director's details changed for Ms Sheri Anne Robinson on 2023-01-10
dot icon16/11/2022
Accounts for a small company made up to 2021-12-31
dot icon02/11/2022
Termination of appointment of Robert David Burnett as a director on 2022-11-01
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon08/02/2022
Appointment of Christopher Brian Walsh as a director on 2022-01-26
dot icon08/02/2022
Appointment of Pamela Wright Lugo as a secretary on 2022-02-01
dot icon08/02/2022
Termination of appointment of Jeffrey Scott Cherry as a director on 2022-01-26
dot icon08/02/2022
Termination of appointment of Jeffrey Scott Cherry as a secretary on 2022-02-01
dot icon12/01/2022
Registered office address changed from Pavillion 2 363 Helen Street Glasgow G51 3AD to 64a Cumberland Street Edinburgh EH3 6RE on 2022-01-12
dot icon03/11/2021
Satisfaction of charge 2 in full
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon13/05/2021
Notification of Ucs Systems Limited as a person with significant control on 2016-04-06
dot icon12/05/2021
Cessation of Ucs Systems Limited as a person with significant control on 2021-05-12
dot icon23/12/2020
Appointment of Ms Sheri Anne Robinson as a director on 2020-12-22
dot icon23/12/2020
Appointment of Mr William Turpin Daughters Ii as a director on 2020-12-22
dot icon23/12/2020
Appointment of Mr Jeffrey Scott Cherry as a director on 2020-12-22
dot icon23/12/2020
Appointment of Mr Jeffrey Scott Cherry as a secretary on 2020-12-22
dot icon23/12/2020
Termination of appointment of Robert Maxey Nalley as a director on 2020-11-09
dot icon23/12/2020
Termination of appointment of Robert Theron Brockman as a director on 2020-11-20
dot icon23/12/2020
Termination of appointment of Michael Craig Moss as a secretary on 2020-12-16
dot icon09/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon04/11/2019
Termination of appointment of Robert James Lewis as a director on 2019-11-01
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon29/03/2019
Termination of appointment of Terry Wallace Jones as a director on 2019-03-29
dot icon09/01/2019
Termination of appointment of William Ardis Hiers as a director on 2019-01-09
dot icon14/09/2018
Termination of appointment of Dan Steven Agan as a director on 2018-09-14
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Appointment of Mr Robert James Lewis as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of Derek Mcgowan as a director on 2016-08-24
dot icon26/07/2016
Termination of appointment of Carlan Max Cooper as a director on 2016-07-18
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon10/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon12/10/2015
Appointment of Mr Michael Craig Moss as a secretary on 2015-09-05
dot icon12/10/2015
Termination of appointment of Michael Craig Moss as a director on 2015-09-05
dot icon12/10/2015
Termination of appointment of Neil Mcharg as a director on 2015-09-04
dot icon12/10/2015
Termination of appointment of Robert James Lewis as a director on 2015-09-04
dot icon12/10/2015
Termination of appointment of Cornelius Deacon Mcharg as a secretary on 2015-09-04
dot icon09/10/2015
Resolutions
dot icon17/09/2015
Appointment of Mr William Ardis Hiers as a director
dot icon17/09/2015
Appointment of Mr William Ardis Hiers as a director on 2015-09-04
dot icon08/09/2015
Appointment of Mr Carlan Cooper as a director on 2015-09-04
dot icon08/09/2015
Appointment of Mr Robert Theron Brockman as a director on 2015-09-04
dot icon08/09/2015
Appointment of Mr Dan Steven Agan as a director on 2015-09-04
dot icon08/09/2015
Appointment of Mr Robert Maxey Nalley as a director on 2015-09-04
dot icon08/09/2015
Appointment of Mr Terry Wallace Jones as a director on 2015-09-04
dot icon08/09/2015
Appointment of Mr Robert Burnett as a director on 2015-09-04
dot icon08/09/2015
Appointment of Mr Norman Tommy Barras as a director on 2015-09-04
dot icon08/09/2015
Appointment of Mr Michael Craig Moss as a director on 2015-09-04
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon21/10/2014
Registered office address changed from The Old Mill Crosslee Bridge Crosslee Renfrewshire PA6 7AW to Pavillion 2 363 Helen Street Glasgow G51 3AD on 2014-10-21
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Robert James Lewis on 2013-03-28
dot icon23/04/2013
Appointment of Mr Robert James Lewis as a director
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon17/12/2010
Statement of company's objects
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon05/03/2010
Statement of capital on 2010-03-05
dot icon05/03/2010
Statement by directors
dot icon05/03/2010
Solvency statement dated 23/02/10
dot icon05/03/2010
Resolutions
dot icon01/03/2010
Particulars of variation of rights attached to shares
dot icon01/03/2010
Memorandum and Articles of Association
dot icon01/03/2010
Resolutions
dot icon01/03/2010
Change of share class name or designation
dot icon01/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 20/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 20/05/08; full list of members
dot icon17/12/2007
Partic of mort/charge *
dot icon14/12/2007
New secretary appointed
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary resigned;director resigned
dot icon14/12/2007
Director resigned
dot icon29/10/2007
Full accounts made up to 2007-04-01
dot icon14/06/2007
Return made up to 20/05/07; full list of members
dot icon01/05/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Resolutions
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
New secretary appointed
dot icon27/09/2006
Secretary resigned
dot icon14/07/2006
Accounting reference date shortened from 28/08/06 to 31/03/06
dot icon14/07/2006
Registered office changed on 14/07/06 from: the old mill crosslee bridge crosslee renfrewshire PA6 7AW
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/06/2006
Return made up to 20/05/06; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
dot icon26/05/2006
Dec mort/charge *
dot icon10/05/2006
New director appointed
dot icon20/04/2006
Resolutions
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon18/10/2005
Return made up to 20/09/05; full list of members
dot icon18/04/2005
Accounting reference date extended from 28/02/05 to 28/08/05
dot icon20/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon03/11/2004
New director appointed
dot icon14/09/2004
Return made up to 20/09/04; full list of members
dot icon25/08/2004
Director's particulars changed
dot icon21/11/2003
Return made up to 20/09/03; full list of members
dot icon16/09/2003
Partic of mort/charge *
dot icon26/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/03/2003
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
Secretary resigned;director resigned
dot icon21/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/09/2002
Ad 01/06/02--------- £ si 3@1
dot icon20/09/2002
Return made up to 20/09/02; full list of members
dot icon02/07/2002
New director appointed
dot icon20/06/2002
Ad 01/06/02--------- £ si 3@1=3 £ ic 90/93
dot icon18/03/2002
Miscellaneous
dot icon18/03/2002
Director resigned
dot icon21/12/2001
New secretary appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
Ad 20/09/01--------- £ si 89@1=89 £ ic 1/90
dot icon21/12/2001
Accounting reference date shortened from 30/09/02 to 31/12/01
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Secretary resigned;director resigned
dot icon28/09/2001
Registered office changed on 28/09/01 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon20/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Andrew Arthur
Director
06/04/2006 - 07/12/2007
83
Storey, Graham Neil
Director
02/04/2007 - 07/12/2007
62
Barras, Norman Tommy
Director
03/09/2015 - Present
19
Mcgowan, Derek
Director
15/06/2002 - 24/08/2016
4
Mcgowan, Derek
Director
08/10/2001 - 08/10/2001
4

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 CONTACT ADVANTAGE LIMITED

CONTACT ADVANTAGE LIMITED is an(a) Dissolved company incorporated on 20/09/2001 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 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 CONTACT ADVANTAGE LIMITED?

toggle

CONTACT ADVANTAGE LIMITED is currently Dissolved. It was registered on 20/09/2001 and dissolved on 07/11/2023.

Where is CONTACT ADVANTAGE LIMITED located?

toggle

CONTACT ADVANTAGE LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CONTACT ADVANTAGE LIMITED do?

toggle

CONTACT ADVANTAGE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONTACT ADVANTAGE LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.