Warning: file_put_contents(c/ff0b2c841ae579e41598f4039a710ea4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/758bab8522b011a3cad7693e741d456a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Advanta Risk Ltd, G2 2SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADVANTA RISK LTD

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

This company is commonly known as Advanta Risk Ltd. The company was founded 24 years ago and was given the registration number SC204478. The firm's registered office is in GLASGOW. You can find them at 121 West Regent Street, , Glasgow, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ADVANTA RISK LTD
Company Number:SC204478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:121 West Regent Street, Glasgow, Scotland, G2 2SD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Bellshaugh Gardens, Glasgow, G12 0SA

Secretary15 October 2004Active
121, West Regent Street, Glasgow, Scotland, G2 2SD

Director13 December 2018Active
7 Burnhouse Farm, Kirknewton, EH27 8DE

Secretary26 November 2002Active
6 Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW

Secretary28 March 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary29 February 2000Active
121, West Regent Street, Glasgow, Scotland, G2 2SD

Director29 June 2012Active
33 Monreith Road, Glasgow, G43 2NY

Director28 March 2000Active
6 Larchfield Avenue, Newton Mearns, Glasgow, G77 5PW

Director28 March 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director29 February 2000Active

People with Significant Control

Advanta Solutions Limited
Notified on:13 December 2018
Status:Active
Country of residence:United Kingdom
Address:130, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
One Integrated Solution Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, West Regent Street, Glasgow, United Kingdom, G2 2QZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-10Accounts

Legacy.

Download
2024-01-10Other

Legacy.

Download
2024-01-10Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Incorporation

Memorandum articles.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Persons with significant control

Second filing notification of a person with significant control.

Download
2020-11-19Persons with significant control

Second filing cessation of a person with significant control.

Download
2020-11-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.