ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Signs Ltd

Advanced Signs Ltd is a liquidation company incorporated on 18 March 2015 with the registered office located in Glasgow, City of Glasgow. Advanced Signs Ltd was registered 10 years ago.
Status
Liquidation
Company No
SC500879
Private limited company
Scottish Company
Age
10 years
Incorporated 18 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1986 days
Dated 18 March 2019 (6 years ago)
Next confirmation dated 18 March 2020
Was due on 1 April 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2078 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2019
Was due on 31 December 2019 (5 years ago)
Contact
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Address changed on 2 Aug 2023 (2 years 1 month ago)
Previous address was C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE
Telephone
01896757203
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1993
Jamila Mary Stone
PSC • British • Lives in Scotland • Born in Feb 2020
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Adams McGillan & Company Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Ecosse INNS Limited
Jamila Mary Stone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5.65K (-100%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£218.82K
Decreased by £75.24K (-26%)
Total Liabilities
-£201.14K
Increased by £5.98K (+3%)
Net Assets
£17.69K
Decreased by £81.22K (-82%)
Debt Ratio (%)
92%
Increased by 25.55% (+39%)
Latest Activity
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Registered Address Changed
5 Years Ago on 9 Apr 2020
Registered Address Changed
5 Years Ago on 7 Feb 2020
Robert Headspeath Resigned
5 Years Ago on 7 Feb 2020
Mandy Headspeath Resigned
5 Years Ago on 7 Feb 2020
Mandy Headspeath Resigned
5 Years Ago on 7 Feb 2020
Robert Headspeath (PSC) Resigned
5 Years Ago on 7 Feb 2020
Mandy Headspeath (PSC) Resigned
5 Years Ago on 7 Feb 2020
Miss Jamila Mary Stone Appointed
5 Years Ago on 7 Feb 2020
Jamila Mary Stone (PSC) Appointed
5 Years Ago on 7 Feb 2020
Get Credit Report
Discover Advanced Signs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2 August 2023
Submitted on 2 Aug 2023
Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on 9 April 2020
Submitted on 9 Apr 2020
Submitted on 25 Feb 2020
Notification of Jamila Mary Stone as a person with significant control on 7 February 2020
Submitted on 7 Feb 2020
Appointment of Miss Jamila Mary Stone as a director on 7 February 2020
Submitted on 7 Feb 2020
Cessation of Mandy Headspeath as a person with significant control on 7 February 2020
Submitted on 7 Feb 2020
Cessation of Robert Headspeath as a person with significant control on 7 February 2020
Submitted on 7 Feb 2020
Termination of appointment of Mandy Headspeath as a secretary on 7 February 2020
Submitted on 7 Feb 2020
Termination of appointment of Mandy Headspeath as a director on 7 February 2020
Submitted on 7 Feb 2020
Termination of appointment of Robert Headspeath as a director on 7 February 2020
Submitted on 7 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year