liquidation Qynn Score: 0
Formed in 2003, ADVANCED DISPLAY SOLUTIONS LIMITED has 2 directors and 7 shareholders. The longest serving directors have been in place for 18 years, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ.
STATUS
LIQUIDATIONUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
10 Abbey Park Place Dunfermline Fife KY12 7NZ
27/11/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6
2
1
2
0
0
5
0
5
1
0
1
0
0
2
0
Address
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 27/11/2018
27/11/2018
27/11/2018
Persons with Significant Control
Cessation of Bradenham Partners Llp as a person with significant control on 20/11/2017
07/03/2018
20/11/2017
Confirmation Statement
Confirmation statement made on 21/02/2018 with updates
07/03/2018
21/02/2018
Accounts
Total exemption full accounts made up to 31/03/2017
15/12/2017
31/03/2017
Officers
Termination of appointment of David Adams as a director on 29/09/2017
11/10/2017
29/09/2017
Officers
Termination of appointment of Ian Allan Morrison as a director on 30/09/2017
08/10/2017
30/09/2017
Officers
Termination of appointment of Alan Quinn as a director on 30/09/2017
08/10/2017
30/09/2017
Address
Registered office address changed from Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ Scotland to 11 Somerset Place Glasgow G3 7JT on 30/09/2017
30/09/2017
30/09/2017
Confirmation Statement
Confirmation statement made on 21/02/2017 with updates
10/03/2017
21/02/2017
Officers
Directors details changed for Mr Ian Allan Morrison on 16/01/2017
16/01/2017
16/01/2017
Capital
Statement of capital following an allotment of shares on 27/05/2016
16/01/2017
27/05/2016
Officers
Directors details changed for Mr Ian Allan Morrison on 16/01/2017
16/01/2017
16/01/2017
Capital
Statement of capital following an allotment of shares on 27/05/2016
16/01/2017
27/05/2016
Address
Registered office address changed from Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ on 16/01/2017
16/01/2017
16/01/2017
Capital
Statement of capital following an allotment of shares on 27/05/2016
16/01/2017
27/05/2016
Capital
Statement of capital following an allotment of shares on 27/05/2016
16/01/2017
27/05/2016
Capital
Statement of capital following an allotment of shares on 17/06/2016
16/01/2017
17/06/2016
Accounts
Total exemption small company accounts made up to 31/03/2016
11/12/2016
31/03/2016
Officers
Appointment of Mr David Adams as a director on 27/05/2016
20/06/2016
27/05/2016
Officers
Appointment of Mr Alan Quinn as a director on 27/05/2016
20/06/2016
27/05/2016
Address
Registered office address changed from 42 Loch Drive Helensburgh Dunbartonshire G84 8PZ to Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW on 20/06/2016
20/06/2016
20/06/2016
Officers
Termination of appointment of Erica Cromar as a director on 27/05/2016
20/06/2016
27/05/2016
Mortgage
Satisfaction of charge SC2444560001 in part
06/04/2016
n/a
Annual Return
Annual return made up to 21/02/2016 with full list of shareholders
21/02/2016
21/02/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
29/12/2015
31/03/2015
Capital
Statement of capital following an allotment of shares on 05/10/2015
10/11/2015
05/10/2015
Capital
Statement of capital following an allotment of shares on 19/05/2015
28/05/2015
19/05/2015
Annual Return
Annual return made up to 21/02/2015 with full list of shareholders
02/04/2015
21/02/2015
Capital
Sub-division of shares on 04/02/2015
10/02/2015
04/02/2015
Capital
Change of share class name or designation
09/02/2015
n/a
Officers
Appointment of Mrs Erica Cromar as a director on 04/02/2015
05/02/2015
04/02/2015
Officers
Appointment of Mr Patrick Neil Mckay as a director on 04/02/2015
05/02/2015
04/02/2015
Officers
Appointment of Mr Ian Allan Morrison as a director on 04/02/2015
05/02/2015
04/02/2015
Capital
Statement of capital following an allotment of shares on 04/02/2015
05/02/2015
04/02/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
27/01/2015
31/03/2014
Annual Return
Annual return made up to 21/02/2014 with full list of shareholders
25/02/2014
21/02/2014
Accounts
Total exemption small company accounts made up to 31/03/2013
30/01/2014
31/03/2013
Mortgage
Registration of charge 2444560001
08/06/2013
n/a
Annual Return
Annual return made up to 21/02/2013 with full list of shareholders
21/02/2013
21/02/2013
Accounts
Total exemption small company accounts made up to 31/03/2012
29/12/2012
31/03/2012
Annual Return
Annual return made up to 21/02/2012 with full list of shareholders
28/02/2012
21/02/2012
Accounts
Total exemption small company accounts made up to 31/03/2011
30/12/2011
31/03/2011
Annual Return
Annual return made up to 21/02/2011 with full list of shareholders
19/04/2011
21/02/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED DISPLAY SOLUTIONS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
part-satisfied
29/05/2013
n/a
A registered charge
Bibby Financial Services LTD
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
24/03/2003
18 Yrs
11,894
March 1963
04/02/2015
6 Yrs 2 Mths
3,915
October 1969
Director
21/02/2003
1 Mth
24/03/2003
Director
21/02/2003
1 Mth
24/03/2003
Secretary
21/02/2003
1 Mth
24/03/2003
Director
27/05/2016
1 Yr 4 Mths
30/09/2017
Director
04/02/2015
2 Yrs 7 Mths
30/09/2017
Director
27/05/2016
1 Yr 4 Mths
29/09/2017
Director
04/02/2015
1 Yr 3 Mths
27/05/2016
Director
24/03/2003
6 Yrs 9 Mths
31/12/2009
Secretary
24/03/2003
6 Yrs 9 Mths
31/12/2009
Corporate Entity
20/11/2017
30/06/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
30/06/2016
Ownership of shares – More than 25% but not more than 50%