CONTACT ADVANTAGE HOLDINGS LIMITED
GLASGOW HMS (718) LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3AD
Company number SC334460
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address PAVILLION 2, 363 HELEN STREET, GLASGOW, G51 3AD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Robert James Lewis as a director on 24 August 2016. The most likely internet sites of CONTACT ADVANTAGE HOLDINGS LIMITED are www.contactadvantageholdings.co.uk, and www.contact-advantage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Contact Advantage Holdings Limited is a Private Limited Company. The company registration number is SC334460. Contact Advantage Holdings Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of Contact Advantage Holdings Limited is Pavillion 2 363 Helen Street Glasgow G51 3ad. . MOSS, Michael Craig is a Secretary of the company. AGAN, Dan Steven is a Director of the company. BARRAS, Norman Tommy is a Director of the company. BROCKMAN, Robert Theron is a Director of the company. BURNETT, Robert David is a Director of the company. HIERS, William Ardis is a Director of the company. JONES, Terry Wallace is a Director of the company. LEWIS, Robert James is a Director of the company. NALLEY, Robert Maxey is a Director of the company. Secretary MCHARG, Neil has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director COOPER, Carlan Max has been resigned. Director LEWIS, Robert James has been resigned. Director MCGOWAN, Derek has been resigned. Director MCHARG, Neil has been resigned. Director MOSS, Michael Craig has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MOSS, Michael Craig
Appointed Date: 05 September 2015

Director
AGAN, Dan Steven
Appointed Date: 04 September 2015
72 years old

Director
BARRAS, Norman Tommy
Appointed Date: 04 September 2015
67 years old

Director
BROCKMAN, Robert Theron
Appointed Date: 04 September 2015
84 years old

Director
BURNETT, Robert David
Appointed Date: 04 September 2015
60 years old

Director
HIERS, William Ardis
Appointed Date: 04 September 2015
59 years old

Director
JONES, Terry Wallace
Appointed Date: 04 September 2015
72 years old

Director
LEWIS, Robert James
Appointed Date: 24 August 2016
56 years old

Director
NALLEY, Robert Maxey
Appointed Date: 04 September 2015
82 years old

Resigned Directors

Secretary
MCHARG, Neil
Resigned: 04 September 2015
Appointed Date: 26 November 2008

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 26 November 2008
Appointed Date: 26 November 2007

Director
COOPER, Carlan Max
Resigned: 18 July 2016
Appointed Date: 04 September 2015
74 years old

Director
LEWIS, Robert James
Resigned: 04 September 2015
Appointed Date: 28 March 2013
56 years old

Director
MCGOWAN, Derek
Resigned: 24 August 2016
Appointed Date: 27 November 2007
60 years old

Director
MCHARG, Neil
Resigned: 04 September 2015
Appointed Date: 27 November 2007
57 years old

Director
MOSS, Michael Craig
Resigned: 05 September 2015
Appointed Date: 04 September 2015
57 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 27 November 2007
Appointed Date: 26 November 2007

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 27 November 2007
Appointed Date: 26 November 2007

Persons With Significant Control

The Reynolds And Reynolds Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTACT ADVANTAGE HOLDINGS LIMITED Events

14 Dec 2016
Confirmation statement made on 26 November 2016 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Appointment of Mr Robert James Lewis as a director on 24 August 2016
24 Aug 2016
Termination of appointment of Derek Mcgowan as a director on 24 August 2016
26 Jul 2016
Termination of appointment of Carlan Max Cooper as a director on 18 July 2016
...
... and 55 more events
11 Dec 2007
Ad 28/11/07--------- £ si 58@1=58 £ ic 2/60
05 Dec 2007
Director resigned
05 Dec 2007
Director resigned
03 Dec 2007
Company name changed hms (718) LIMITED\certificate issued on 02/12/07
26 Nov 2007
Incorporation