General information

Name:

Advantage (sco) Ltd

Office Address:

22 Backbrae Street G65 0NH Kilsyth

Number: SC351007

Incorporation date: 2008-11-07

Dissolution date: 2018-11-27

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Kilsyth registered with number: SC351007. The firm was started in the year 2008. The headquarters of the company was situated at 22 Backbrae Street . The area code for this location is G65 0NH. This enterprise was dissolved on 2018-11-27, which means it had been in business for ten years. It was known as Bond & Parker until 2009-11-23, at which point the name was changed to Srs Copycom (scotland). The final was known as occurred on 2009-12-09.

This specific business was managed by a single managing director: Fay B., who was formally appointed in December 2012.

Derek A. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Advantage (sco) Limited 2009-12-09
  • Srs Copycom (scotland) Limited 2009-11-23
  • Bond & Parker Limited 2008-11-07

Financial data based on annual reports

Company staff

Fay B.

Role: Director

Appointed: 15 December 2012

Latest update: 2 November 2023

People with significant control

Derek A.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 04 April 2018
Confirmation statement last made up date 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 2 June 2017
Annual Accounts 12 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 12 June 2013
Annual Accounts 28 August 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 August 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 29 July 2015
Date Approval Accounts 29 July 2015
Annual Accounts 18 August 2016
Date Approval Accounts 18 August 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, November 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 95110 : Repair of computers and peripheral equipment
  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies