ADVANCED DISPLAY SOLUTIONS LIMITED
GLASGOW M M & S (2976) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8AZ

Company number SC244456
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address PENTAGON CENTRE SUITE 122/123, 36 WASHINGTON STREET, GLASGOW, SCOTLAND, G3 8AZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Director's details changed for Mr Ian Allan Morrison on 16 January 2017; Registered office address changed from Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ on 16 January 2017. The most likely internet sites of ADVANCED DISPLAY SOLUTIONS LIMITED are www.advanceddisplaysolutions.co.uk, and www.advanced-display-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Display Solutions Limited is a Private Limited Company. The company registration number is SC244456. Advanced Display Solutions Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Advanced Display Solutions Limited is Pentagon Centre Suite 122 123 36 Washington Street Glasgow Scotland G3 8az. . ADAMS, David is a Director of the company. CROMAR, Campbell is a Director of the company. MCKAY, Patrick Neil is a Director of the company. MORRISON, Ian Allan is a Director of the company. QUINN, Alan is a Director of the company. Secretary MCBRIDE, George has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CROMAR, Erica has been resigned. Director MCBRIDE, George has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ADAMS, David
Appointed Date: 27 May 2016
52 years old

Director
CROMAR, Campbell
Appointed Date: 24 March 2003
62 years old

Director
MCKAY, Patrick Neil
Appointed Date: 04 February 2015
56 years old

Director
MORRISON, Ian Allan
Appointed Date: 04 February 2015
66 years old

Director
QUINN, Alan
Appointed Date: 27 May 2016
58 years old

Resigned Directors

Secretary
MCBRIDE, George
Resigned: 31 December 2009
Appointed Date: 24 March 2003

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 24 March 2003
Appointed Date: 21 February 2003

Director
CROMAR, Erica
Resigned: 27 May 2016
Appointed Date: 04 February 2015
55 years old

Director
MCBRIDE, George
Resigned: 31 December 2009
Appointed Date: 24 March 2003
64 years old

Nominee Director
VINDEX LIMITED
Resigned: 24 March 2003
Appointed Date: 21 February 2003

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 24 March 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Mr Campbell Cromar
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bradenham Partners Llp
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED DISPLAY SOLUTIONS LIMITED Events

10 Mar 2017
Confirmation statement made on 21 February 2017 with updates
16 Jan 2017
Director's details changed for Mr Ian Allan Morrison on 16 January 2017
16 Jan 2017
Registered office address changed from Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ on 16 January 2017
16 Jan 2017
Statement of capital following an allotment of shares on 27 May 2016
  • GBP 26.272

16 Jan 2017
Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25.731

...
... and 66 more events
27 Mar 2003
Director resigned
27 Mar 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Mar 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Mar 2003
Company name changed m m & s (2976) LIMITED\certificate issued on 26/03/03
21 Feb 2003
Incorporation

ADVANCED DISPLAY SOLUTIONS LIMITED Charges

29 May 2013
Charge code SC24 4456 0001
Delivered: 8 June 2013
Status: Partially satisfied
Persons entitled: Bibby Financial Services LTD
Description: First legal mortgage all land belonging to the company at…