UKBizDB.co.uk

CONTACT ADVANTAGE LIMITED

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

This company is commonly known as Contact Advantage Limited. The company was founded 23 years ago and was given the registration number SC223411. The firm's registered office is in GLASGOW. You can find them at Pavillion 2, 363 Helen Street, Glasgow, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONTACT ADVANTAGE LIMITED
Company Number:SC223411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2001
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Pavillion 2, 363 Helen Street, Glasgow, G51 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1200, Bristol Road South, Northfield, Birmingham, England, B31 2RW

Secretary01 February 2022Active
C/O Andrew Partridge, Reynolds 1200 Bristol Road South, Northfield, Birmingham, England, B31 2RW

Director04 September 2015Active
C/O Andrew Partridge, Reynolds 1200 Bristol Road South, Northfield, Birmingham, England, B31 2RW

Director22 December 2020Active
C/O Andrew Partridge, Reynolds 1200 Bristol Road South, Northfield, Birmingham, England, B31 2RW

Director22 December 2020Active
1200, Bristol Road South, Northfield, Birmingham, England, B31 2RW

Director26 January 2022Active
12 Horncastle Close, Bury, BL8 1XE

Secretary27 September 2006Active
6700, Hollister, Houston, United States,

Secretary22 December 2020Active
55 Mearns Road, Clarkston, G76 7ES

Secretary07 December 2007Active
190-192 Carlisle Road, Blackwood, Lanark, ML11 9SB

Secretary08 October 2001Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Secretary01 January 2007Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Secretary05 September 2015Active
The Corn Stook, Skinners Green, Enborne, Newbury, RG14 6RE

Secretary06 April 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary20 September 2001Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary23 October 2002Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Director04 September 2015Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Director04 September 2015Active
7, Mill Place, Kingston Upon Thames, KT1 2RS

Director06 April 2006Active
6 Hebrides Grove, Inverkip Marina, Inverkip, PA16 0BQ

Director08 October 2001Active
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE

Director04 September 2015Active
6700, Hollister, Houston, United States,

Director22 December 2020Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Director04 September 2015Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Director04 September 2015Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Director04 September 2015Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Director24 August 2016Active
Pavillion 2, 363 Helen Street, Glasgow, Scotland, G51 3AD

Director28 March 2013Active
83 Old Greenock Road, Bishopton, PA7 5BE

Director15 June 2002Active
83 Old Greenock Road, Bishopton, PA7 5BE

Director08 October 2001Active
55 Mearns Road, Clarkston, Glasgow, G76 7ES

Director29 October 2004Active
190-192 Carlisle Road, Blackwood, Lanark, ML11 9SB

Director08 October 2001Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Director06 April 2006Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Director04 September 2015Active
Pavillion 2, 363 Helen Street, Glasgow, G51 3AD

Director04 September 2015Active
Treetops, Garden Close Lane, Newbury, RG14 6PP

Director02 April 2007Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director20 September 2001Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director20 September 2001Active

People with Significant Control

Ucs Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1200, Bristol Road South, Birmingham, England, B31 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ucs Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1200, Bristol Road South, Birmingham, England, B31 2RW
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 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.