ADVA PROPERTY LTD
Status | ACTIVE |
Company No. | SC587543 |
Category | Private Limited Company |
Incorporated | 01 Feb 2018 |
Age | 6 years, 5 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
ADVA PROPERTY LTD is an active private limited company with number SC587543. It was incorporated 6 years, 5 months, 7 days ago, on 01 February 2018. The company address is 52 Bruce Street, Dunfermline, KY12 7AG, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jun 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 24 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-24
Officer name: Mr David Maxwell
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tze-Chun Hsiao-Maxwell
Termination date: 2020-10-27
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-05
Old address: 37 Lady Campbells Walk Dunfermline KY12 0QH Scotland
New address: 52 Bruce Street Dunfermline KY12 7AG
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 01 Nov 2019
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tze-Chun Hsiao-Maxwell
Notification date: 2018-02-01
Documents
Notification of a person with significant control
Date: 01 Nov 2019
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Maxwell
Notification date: 2018-02-01
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr David Maxwell
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mrs Tze-Chun Hsiao-Maxwell
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-29
Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland
New address: 37 Lady Campbells Walk Dunfermline KY12 0QH
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-21
Old address: C/O Cook & Co Ltd Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom
New address: 64a Cumberland Street Edinburgh EH3 6RE
Documents
Some Companies
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 04294792 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTUTE HOUSE,HANDFORTH,SK9 3HP
Number: | 08061981 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 CROSS STREET,NOTTINGHAM,NG9 2NX
Number: | 11330049 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 TAFF EMBANKMENT,CARDIFF,CF11 7BH
Number: | 03963949 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 BRUNEL CRESCENT,SWINDON,SN2 1FE
Number: | 11418711 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 JOHN RHODES WAY,STOKE-ON-TRENT,ST6 5XA
Number: | 10776544 |
Status: | ACTIVE |
Category: | Private Limited Company |