ADVANCED COMPUTER DESIGNS LIMITED
BO'NESS

Hellopages » Falkirk » Falkirk » EH51 9DN

Company number SC091816
Status Active
Incorporation Date 25 February 1985
Company Type Private Limited Company
Address 20 BRAEHEAD, BO'NESS, WEST LOTHIAN, EH51 9DN
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 19 December 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of ADVANCED COMPUTER DESIGNS LIMITED are www.advancedcomputerdesigns.co.uk, and www.advanced-computer-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Polmont Rail Station is 4.7 miles; to Uphall Rail Station is 7.8 miles; to Bathgate Rail Station is 8.1 miles; to Livingston North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Computer Designs Limited is a Private Limited Company. The company registration number is SC091816. Advanced Computer Designs Limited has been working since 25 February 1985. The present status of the company is Active. The registered address of Advanced Computer Designs Limited is 20 Braehead Bo Ness West Lothian Eh51 9dn. . MOULTON, Stewart is a Secretary of the company. MOULTON, Jessie is a Director of the company. MOULTON, Stewart is a Director of the company. Director DEAN, Anthony Michael has been resigned. Director FINLAY, William has been resigned. Director FOSTER, Bruce Maxwell has been resigned. Director JEPSEN, Henrik Helge has been resigned. Director SMITH, Shirley Margaret has been resigned. The company operates in "Manufacture of electronic components".


Current Directors


Director
MOULTON, Jessie
Appointed Date: 01 July 2004
84 years old

Director
MOULTON, Stewart

80 years old

Resigned Directors

Director
DEAN, Anthony Michael
Resigned: 01 April 1991
86 years old

Director
FINLAY, William
Resigned: 01 April 1991
89 years old

Director
FOSTER, Bruce Maxwell
Resigned: 01 April 1991
78 years old

Director
JEPSEN, Henrik Helge
Resigned: 01 April 1991
80 years old

Director
SMITH, Shirley Margaret
Resigned: 30 June 2004
81 years old

Persons With Significant Control

Mr Stewart Matthew Douglas Moulton
Notified on: 19 December 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADVANCED COMPUTER DESIGNS LIMITED Events

17 Jan 2017
Micro company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
29 Mar 2016
Micro company accounts made up to 30 June 2015
29 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 73,802

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 82 more events
05 Oct 1987
New director appointed

05 Oct 1987
New director appointed

01 Oct 1987
Puc 2 270887 20000 x £1 ord

30 Dec 1986
Return made up to 30/12/86; full list of members

29 Dec 1986
Full accounts made up to 28 February 1986

ADVANCED COMPUTER DESIGNS LIMITED Charges

7 March 1991
Bond & floating charge
Delivered: 14 March 1991
Status: Satisfied on 17 July 2003
Persons entitled: Central Circuits Holdings Limited and Others
Description: Book debts of the company…
4 April 1989
Debenture floating charge
Delivered: 11 April 1989
Status: Satisfied on 21 March 1991
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
1 September 1988
Debenture
Delivered: 21 September 1988
Status: Satisfied on 24 April 1991
Persons entitled: Privatbanken LTD
Description: By way of legal mortgage all the present free hold and…
15 May 1985
Bond & floating charge
Delivered: 30 May 1985
Status: Satisfied on 24 June 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 May 1985
Bond & floating charge
Delivered: 28 May 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…