This company is commonly known as Ad Plus Financial Planning Limited. The company was founded 13 years ago and was given the registration number SC386359. The firm's registered office is in GLASGOW. You can find them at 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde. This company's SIC code is 70221 - Financial management.
Name | : | AD PLUS FINANCIAL PLANNING LIMITED |
---|---|---|
Company Number | : | SC386359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH | Director | 05 August 2019 | Active |
1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH | Director | 05 August 2019 | Active |
15, Millar Grove, Hamilton, Scotland, ML3 9BF | Secretary | 06 April 2011 | Active |
1, Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH | Secretary | 31 August 2012 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Secretary | 01 October 2010 | Active |
10, Sanquhar Gardens, Blantyre, Scotland, G72 9LY | Director | 25 April 2012 | Active |
15, Millar Grove, Hamilton, Scotland, ML3 9BF | Director | 06 April 2011 | Active |
1, Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH | Director | 01 October 2010 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 01 October 2010 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 01 October 2010 | Active |
Mr Alan Bryce | ||
Notified on | : | 20 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH |
Nature of control | : |
|
Mr Matthew Christopher Denne | ||
Notified on | : | 20 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH |
Nature of control | : |
|
Mr Matthew Donnelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15 Miller Grove, Hamilton, Scotland, ML3 9BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Change of name | Certificate change of name company. | Download |
2022-01-24 | Resolution | Resolution. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Change account reference date company current extended. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.