UKBizDB.co.uk

AD PLUS FINANCIAL PLANNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70221 - Financial management

Office Address & Contact

Registered Address:1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH

Director05 August 2019Active
1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH

Director05 August 2019Active
15, Millar Grove, Hamilton, Scotland, ML3 9BF

Secretary06 April 2011Active
1, Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH

Secretary31 August 2012Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary01 October 2010Active
10, Sanquhar Gardens, Blantyre, Scotland, G72 9LY

Director25 April 2012Active
15, Millar Grove, Hamilton, Scotland, ML3 9BF

Director06 April 2011Active
1, Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH

Director01 October 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director01 October 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director01 October 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Change of name

Certificate change of name company.

Download
2022-01-24Resolution

Resolution.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Change account reference date company current extended.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.