About

Registered Number: SC223411
Date of Incorporation: 20/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Pavillion 2 363 Helen Street, Glasgow, G51 3AD

 

Founded in 2001, Contact Advantage Ltd have registered office in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Moss, Michael Craig, Mckenna, David Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, David Francis 08 October 2001 23 October 2002 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Michael Craig 05 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 26 May 2016
AA01 - Change of accounting reference date 10 November 2015
AP03 - Appointment of secretary 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
RESOLUTIONS - N/A 09 October 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AP01 - Appointment of director 23 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 August 2011
CC04 - Statement of companies objects 17 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 June 2010
RESOLUTIONS - N/A 05 March 2010
SH19 - Statement of capital 05 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2010
CAP-SS - N/A 05 March 2010
RESOLUTIONS - N/A 01 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2010
MEM/ARTS - N/A 01 March 2010
SH08 - Notice of name or other designation of class of shares 01 March 2010
SH01 - Return of Allotment of shares 01 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 17 June 2008
410(Scot) - N/A 17 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
225 - Change of Accounting Reference Date 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
419a(Scot) - N/A 26 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
363s - Annual Return 18 October 2005
225 - Change of Accounting Reference Date 18 April 2005
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
363s - Annual Return 21 November 2003
410(Scot) - N/A 16 September 2003
AA - Annual Accounts 26 August 2003
225 - Change of Accounting Reference Date 17 March 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
AA - Annual Accounts 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
MISC - Miscellaneous document 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
225 - Change of Accounting Reference Date 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 December 2007 Outstanding

N/A

Bond & floating charge 27 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.