active Qynn Score: 100
Formed in 2004, ADVANCED CARE SERVICES LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 14 months, however the shortest director appointment lasted for 6 months.
The registered office of the company is currently based at Jon Fleming Group Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG
17/02/2021
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 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
0
1
1
0
9
3
0
0
0
0
0
0
6
3
Accounts
Total exemption full accounts made up to 31/03/2020
25/03/2021
31/03/2020
Address
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG on 17/02/2021
17/02/2021
17/02/2021
Officers
Termination of appointment of Angus James Hay as a director on 21/01/2021
03/02/2021
21/01/2021
Mortgage
Registration of charge SC2643660001, created on 01/12/2020
17/12/2020
01/12/2020
Officers
Directors details changed for Robin Charles Sidebottom on 15/05/2020
15/05/2020
15/05/2020
Confirmation Statement
Confirmation statement made on 26/02/2020 with updates
15/05/2020
26/02/2020
Address
Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU to 163 Bath Street Glasgow G2 4SQ on 02/03/2020
02/03/2020
02/03/2020
Officers
Appointment of Robin Charles Sidebottom as a director on 29/01/2020
18/02/2020
29/01/2020
Officers
Appointment of Mr Angus James Hay as a director on 29/01/2020
18/02/2020
29/01/2020
Officers
Termination of appointment of Annie Mcnab as a director on 29/01/2020
17/02/2020
29/01/2020
Officers
Appointment of Mr Jon Flemming as a director on 29/01/2020
17/02/2020
29/01/2020
Officers
Termination of appointment of Isabel Burns as a director on 29/01/2020
17/02/2020
29/01/2020
Persons with Significant Control
Cessation of Anne Mcnab as a person with significant control on 29/01/2020
17/02/2020
29/01/2020
Officers
Termination of appointment of Annie Mcnab as a secretary on 29/01/2020
17/02/2020
29/01/2020
Persons with Significant Control
Cessation of Isabella Burns as a person with significant control on 29/01/2020
17/02/2020
29/01/2020
Persons with Significant Control
Notification of The Jon Fleming Group Limited as a person with significant control on 29/01/2020
17/02/2020
29/01/2020
Officers
Appointment of Mrs Annie Mcnab as a secretary on 24/01/2020
24/01/2020
24/01/2020
Officers
Termination of appointment of Robert Sweeney as a secretary on 24/01/2020
24/01/2020
24/01/2020
Accounts
Unaudited abridged accounts made up to 31/03/2019
09/12/2019
31/03/2019
Officers
Termination of appointment of Robert Sweeney as a director on 02/04/2019
04/04/2019
02/04/2019
Confirmation Statement
Confirmation statement made on 26/02/2019 with updates
26/02/2019
26/02/2019
Persons with Significant Control
Notification of Isabella Burns as a person with significant control on 26/02/2019
26/02/2019
26/02/2019
Accounts
Micro company accounts made up to 31/03/2018
24/12/2018
31/03/2018
Confirmation Statement
Confirmation statement made on 03/03/2018 with no updates
09/03/2018
03/03/2018
Officers
Termination of appointment of Isabel Burns as a director on 27/01/2017
08/03/2018
27/01/2017
Accounts
Total exemption full accounts made up to 31/03/2017
18/12/2017
31/03/2017
Confirmation Statement
Confirmation statement made on 03/03/2017 with updates
07/03/2017
03/03/2017
Officers
Directors details changed for Isabel Burns on 01/06/2014
03/03/2017
01/06/2014
Accounts
Total exemption small company accounts made up to 31/03/2016
12/12/2016
31/03/2016
Annual Return
Annual return made up to 03/03/2016 with full list of shareholders
03/03/2016
03/03/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
01/12/2015
31/03/2015
Annual Return
Annual return made up to 03/03/2015 with full list of shareholders
03/03/2015
03/03/2015
Address
Registered office address changed from 171 Bellsdyke Road Larbert Stirlingshire FK5 4HG United Kingdom to 118 North Main Street Carronshore Falkirk FK2 8HU on 23/02/2015
23/02/2015
23/02/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
01/10/2014
31/03/2014
Officers
Directors details changed for Robert Sweeney on 15/04/2014
15/04/2014
15/04/2014
Officers
Directors details changed for Isabel Burns on 15/04/2014
15/04/2014
15/04/2014
Officers
Secretarys details changed for Robert Sweeney on 15/04/2014
15/04/2014
15/04/2014
Address
Registered office address changed from 171 Bellsdyke Road Larbert Stirlingshire FK5 4HG on 15/04/2014
15/04/2014
15/04/2014
Annual Return
Annual return made up to 03/03/2014 with full list of shareholders
15/04/2014
03/03/2014
Accounts
Total exemption small company accounts made up to 31/03/2013
05/11/2013
31/03/2013
Annual Return
Annual return made up to 03/03/2013 with full list of shareholders
06/03/2013
03/03/2013
Accounts
Total exemption small company accounts made up to 31/03/2012
21/11/2012
31/03/2012
Annual Return
Annual return made up to 03/03/2012 with full list of shareholders
04/04/2012
03/03/2012
Accounts
Total exemption small company accounts made up to 31/03/2011
23/11/2011
31/03/2011
Annual Return
Annual return made up to 03/03/2011 with full list of shareholders
10/03/2011
03/03/2011
Officers
Directors details changed for Ms Isabel Burns on 25/02/2008
12/01/2011
25/02/2008
Listed below are any appointments within the last two years.
43
Director
29/01/2020
No
53
Director
29/01/2020
Yes
Secretary
24/01/2020
No
51
Director
29/01/2020
Yes
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.
outstanding
01/12/2020
n/a
A registered charge
Esf Loans Limited Acting as the Security Trustee of the Secured Parties
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.
29/01/2020
1 Yr 2 Mths
n/a
August 1977
29/01/2020
1 Yr 2 Mths
n/a
June 1969
Secretary
03/03/2004
03/03/2004
Director
29/01/2020
11 Mths
21/01/2021
Director
03/03/2004
15 Yrs 10 Mths
29/01/2020
Director
03/03/2004
15 Yrs 10 Mths
29/01/2020
Director
06/04/2007
11 Yrs 11 Mths
02/04/2019
Director
25/02/2008
8 Yrs 11 Mths
27/01/2017
Director
03/03/2004
5 Mths
25/08/2004
Secretary
24/01/2020
29/01/2020
Secretary
06/04/2007
12 Yrs 9 Mths
24/01/2020
Secretary
03/03/2004
3 Yrs 1 Mth
06/04/2007
Corporate Entity
n/a
29/01/2020
Ownership of shares – 75% or more
Individual Person
29/01/2020
26/02/2019
Ownership of shares – More than 25% but not more than 50%
Individual Person
29/01/2020
03/03/2017
Ownership of shares – More than 25% but not more than 50%