ADVANCED TRADITIONAL SCREEDING LTD

Suite Gf2 Aquarius Court Suite Gf2 Aquarius Court, Rosyth, KY11 2DW, Scotland
StatusACTIVE
Company No.SC469156
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 3 months, 24 days
JurisdictionScotland

SUMMARY

ADVANCED TRADITIONAL SCREEDING LTD is an active private limited company with number SC469156. It was incorporated 10 years, 3 months, 24 days ago, on 05 February 2014. The company address is Suite Gf2 Aquarius Court Suite Gf2 Aquarius Court, Rosyth, KY11 2DW, Scotland.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-11

Psc name: Mr Jason Lister

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Lister

Change date: 2023-06-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-12

Officer name: Mr David Robert Crosby

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-12

Officer name: Mr Jason Lister

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-09

Officer name: Richard Craig

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Cameron Taylor Andrew

Appointment date: 2022-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Crosby

Appointment date: 2022-12-09

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Old address: Unit 38 Rosyth Business Centre Cromarty Campus Rosyth Dunfermline KY11 2WX Scotland

Change date: 2023-01-13

New address: Suite Gf2 Aquarius Court Viking Way Rosyth KY11 2DW

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2022

Action Date: 11 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-11

Capital : 150 GBP

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Lister

Change date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4691560001

Charge creation date: 2021-08-25

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-27

Officer name: Mr Jason Lister

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Smith

Cessation date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-19

Officer name: Jeffrey Smith

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

New address: Unit 38 Rosyth Business Centre Cromarty Campus Rosyth Dunfermline KY11 2WX

Change date: 2019-02-12

Old address: 18 Tern Road Dunfermline Fife KY11 8GA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Smith

Change date: 2014-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA PLANT LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:03658063
Status:ACTIVE
Category:Private Limited Company

ESSEX BUILDERS LIMITED

7 LONGTOWN ROAD,ROMFORD,RM3 7QL

Number:10771878
Status:ACTIVE
Category:Private Limited Company

FOULDEN LIMITED

40 FAIRHOLT ROAD,LONDON,N16 5HW

Number:08142203
Status:ACTIVE
Category:Private Limited Company

FRANKS & FRANKS LIMITED

PRESTON COURT,HEREFORD,HR2 9JU

Number:03006171
Status:ACTIVE
Category:Private Limited Company

HEWITT & MCLEOD LIMITED

C/O MCLAY, MCALISTER & MCGIBBON LLP,GLASGOW,G2 5JF

Number:SC498844
Status:ACTIVE
Category:Private Limited Company

ROYALTON LIMITED

3000 CATHEDRAL HILL,GUILDFORD,GU2 7YB

Number:03872024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source