About

Registered Number: SC237922
Date of Incorporation: 09/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 55 Newmarket Street, Ayr, Ayrshire, KA7 1LL

 

Advertisingworks Scotland Ltd was founded on 09 October 2002 and has its registered office in Ayrshire, it's status at Companies House is "Active". We don't know the number of employees at Advertisingworks Scotland Ltd. The current directors of the company are listed as Rowell, Veronica, Knox, Daniel Alexander, Richmond, Scott John, Heathcote, Susan Bernadette, Knox, Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, Daniel Alexander 09 October 2002 - 1
RICHMOND, Scott John 01 July 2016 - 1
KNOX, Alexander 09 October 2002 03 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ROWELL, Veronica 01 July 2019 - 1
HEATHCOTE, Susan Bernadette 09 October 2002 22 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 14 October 2019
TM02 - Termination of appointment of secretary 22 July 2019
AP03 - Appointment of secretary 03 July 2019
AA - Annual Accounts 24 April 2019
SH01 - Return of Allotment of shares 17 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 10 October 2016
SH01 - Return of Allotment of shares 18 July 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 24 May 2011
AAMD - Amended Accounts 24 March 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 13 October 2003
410(Scot) - N/A 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
225 - Change of Accounting Reference Date 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.