UKBizDB.co.uk

ADVANCED PAPER SUPPLY LTD

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

This company is commonly known as Advanced Paper Supply Ltd. The company was founded 6 years ago and was given the registration number SC596026. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:ADVANCED PAPER SUPPLY LTD
Company Number:SC596026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2018
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apto 1301, Bloque 13,, Avda Las Cumbres S/N, Elviria, Marbella, Spain, 29604

Secretary02 May 2018Active
Apto 1301, Bloque 13, Avda Las Cumbres Cumbres S/N, Elviria, Marbella, Spain,

Director01 April 2021Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary24 March 2021Active
2, Via Umberto De Vita, Arzano, Italy, 80022

Director02 May 2018Active
2, Via Umberto De Vita, Arzano, Italy, 80022

Director02 May 2018Active

People with Significant Control

Xavier Ros
Notified on:30 May 2022
Status:Active
Date of birth:January 1952
Nationality:French
Country of residence:Spain
Address:Apto 1301, Bloque 13, Elviria, Spain, 29604
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caryl Lynn Ros
Notified on:30 May 2022
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Spain
Address:Apto 1301, Bloque 13, Elviria, Spain, 29604
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gaetano De Vita
Notified on:02 May 2018
Status:Active
Date of birth:January 1966
Nationality:Italian
Country of residence:Italy
Address:2, Via Umberto De Vita, Arzano, Italy, 80022
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tommaso De Vita
Notified on:02 May 2018
Status:Active
Date of birth:September 1996
Nationality:Italian
Country of residence:Italy
Address:2, Via Umberto De Vita, Arzano, Italy, 80022
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Xavier Ros
Notified on:02 May 2018
Status:Active
Date of birth:January 1952
Nationality:French
Country of residence:Spain
Address:Apto 1301, Bloque 13,, Avda Las Cumbres S/N, Marbella, Spain, 29604
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination secretary company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint corporate secretary company with name date.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.