UKBizDB.co.uk

ADV. HOLDINGS LTD

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

This company is commonly known as Adv. Holdings Ltd. The company was founded 7 years ago and was given the registration number SC568155. The firm's registered office is in EDINBURGH. You can find them at 5 Atholl Crescent, , Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADV. HOLDINGS LTD
Company Number:SC568155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Atholl Crescent, Edinburgh, EH3 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director27 June 2017Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director19 June 2017Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director27 June 2017Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Corporate Secretary07 June 2017Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director07 June 2017Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director27 June 2017Active

People with Significant Control

Dr Alasdair Gordon Mackenzie Nairn
Notified on:01 April 2022
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Scotland
Address:27-31, Melville Street, Edinburgh, Scotland, EH3 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandy Nairn
Notified on:14 March 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Scotland
Address:27-31, Melville Street, Edinburgh, Scotland, EH3 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Douglas Barbour
Notified on:28 June 2017
Status:Active
Date of birth:November 1965
Nationality:British
Address:5, Atholl Crescent, Edinburgh, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy David Woodhead
Notified on:28 June 2017
Status:Active
Date of birth:February 1980
Nationality:British
Address:5, Atholl Crescent, Edinburgh, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
22 Nominees Limited
Notified on:07 June 2017
Status:Active
Country of residence:United Kingdom
Address:16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Change of name

Certificate change of name company.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Persons with significant control

Second filing notification of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-04Resolution

Resolution.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital allotment shares.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-13Resolution

Resolution.

Download
2019-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.