About

Registered Number: SC149243
Date of Incorporation: 23/02/1994 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: Hw Edinburgh Q Court, Quality Street, Edinburgh, EH4 5BP

 

Advantage Precast Ltd was founded on 23 February 1994 with its registered office in Edinburgh, it has a status of "Dissolved". The current directors of the business are listed as Dyson, Maureen, Dyson, Andrew Peter. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Andrew Peter 24 February 1994 - 1
Secretary Name Appointed Resigned Total Appointments
DYSON, Maureen 24 February 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 24 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 18 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 08 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 18 March 1997
363s - Annual Return 20 February 1996
RESOLUTIONS - N/A 18 October 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 28 March 1995
288 - N/A 15 April 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
287 - Change in situation or address of Registered Office 14 April 1994
288 - N/A 14 April 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.