Advantage Stirling Limited

General information

Name:

Advantage Stirling Ltd

Office Address:

12 Hope Street EH2 4DB Edinburgh

Number: SC198037

Incorporation date: 1999-07-13

Dissolution date: 2018-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Edinburgh under the ID SC198037. The company was started in 1999. The headquarters of this firm was situated at 12 Hope Street . The postal code for this place is EH2 4DB. This business was officially closed on Tue, 17th Jul 2018, meaning it had been active for nineteen years.

The company was supervised by an individual managing director: Anthony H. who was with it for 4 years.

Executives who had significant control over the firm were: Anthony H.. Inch Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Edinburgh at Hope Street, EH2 4DB and was registered as a PSC under the registration number Sc363745.

Company staff

Anthony H.

Role: Director

Appointed: 30 May 2014

Latest update: 2 September 2023

Role: Corporate Secretary

Appointed: 30 May 2014

Address: Edinburgh, Midlothian, EH2 4DB, Scotland

Latest update: 2 September 2023

People with significant control

Anthony H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Inch Holdings Limited
Address: 12 Hope Street, Edinburgh, EH2 4DB, Scotland
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom (Scotland)
Place registered Companies House
Registration number Sc363745
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 15 July 2018
Confirmation statement last made up date 01 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
On September 16, 2016 director's details were changed (CH01)
filed on: 3rd, July 2017
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
  • 45320 : Retail trade of motor vehicle parts and accessories
19
Company Age

Similar companies nearby

Closest companies