Advanced Display Solutions Limited EDINBURGH


Advanced Display Solutions Limited was formally closed on 2023-02-04. Advanced Display Solutions was a private limited company that could have been found at 14-18 Hill Street, Edinburgh, EH2 3JX. Its net worth was valued to be around -39114 pounds, and the fixed assets belonging to the company totalled up to 7915 pounds. The company (incorporated on 2003-02-21) was run by 2 directors.
Director Patrick M. who was appointed on 04 February 2015.
Director Campbell C. who was appointed on 24 March 2003.

The company was classified as "other information technology service activities" (62090), "other research and experimental development on natural sciences and engineering" (72190). As stated in the Companies House data, there was a name alteration on 2003-03-26, their previous name was M M & S (2976). The last confirmation statement was sent on 2018-02-21 and last time the annual accounts were sent was on 31 March 2017. 2016-02-21 is the date of the last annual return.

Advanced Display Solutions Limited Address / Contact

Office Address 14-18 Hill Street
Town Edinburgh
Post code EH2 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC244456
Date of Incorporation Fri, 21st Feb 2003
Date of Dissolution Sat, 4th Feb 2023
Industry Other information technology service activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 20 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Thu, 7th Mar 2019
Last confirmation statement dated Wed, 21st Feb 2018

Company staff

Patrick M.

Position: Director

Appointed: 04 February 2015

Campbell C.

Position: Director

Appointed: 24 March 2003

David A.

Position: Director

Appointed: 27 May 2016

Resigned: 29 September 2017

Alan Q.

Position: Director

Appointed: 27 May 2016

Resigned: 30 September 2017

Erica C.

Position: Director

Appointed: 04 February 2015

Resigned: 27 May 2016

Ian M.

Position: Director

Appointed: 04 February 2015

Resigned: 30 September 2017

George M.

Position: Secretary

Appointed: 24 March 2003

Resigned: 31 December 2009

George M.

Position: Director

Appointed: 24 March 2003

Resigned: 31 December 2009

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 21 February 2003

Resigned: 24 March 2003

Vindex Limited

Position: Corporate Nominee Director

Appointed: 21 February 2003

Resigned: 24 March 2003

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 21 February 2003

Resigned: 24 March 2003

People with significant control

Campbell C.

Notified on 30 June 2016
Nature of control: 25-50% shares

Bradenham Partners Llp

26 Bulstrode Way, Gerrards Cross, SL9 7QU, England

Legal authority Limited Liability Partnerships Act 200
Legal form Limited Partnership
Country registered England
Place registered England
Registration number Oc347530
Notified on 30 June 2016
Ceased on 20 November 2017
Nature of control: 25-50% shares

Company previous names

M M & S (2976) March 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth-39 114-109 049-107 915-134 60031 173-141 228 
Balance Sheet
Cash Bank In Hand  7381 44080 3002 413 
Cash Bank On Hand     2 41347 866
Current Assets10 29025 85831 61135 264122 77577 139337 030
Debtors9 29024 85829 87332 82430 54559 193269 595
Net Assets Liabilities     -141 228-139 679
Net Assets Liabilities Including Pension Asset Liability-39 114-109 049-107 915-134 60031 173-141 228 
Other Debtors      16 075
Property Plant Equipment     30 06825 846
Stocks Inventory1 0001 0001 0001 00011 93015 533 
Tangible Fixed Assets7 91513 72234 94428 62027 87230 068 
Total Inventories     15 53319 569
Reserves/Capital
Called Up Share Capital55661518 
Profit Loss Account Reserve-39 119-109 054-107 921-134 606-210 971-473 372 
Shareholder Funds-39 114-109 049-107 915-134 60031 173-141 228 
Other
Accumulated Depreciation Impairment Property Plant Equipment     56 69362 066
Average Number Employees During Period      15
Bank Borrowings Overdrafts     23 161 
Bank Overdrafts     22 868 
Creditors     125 316205 159
Creditors Due After One Year 4 4422 392 36 750125 316 
Creditors Due Within One Year 144 187172 078198 48482 724123 119 
Increase From Depreciation Charge For Year Property Plant Equipment      5 373
Net Current Assets Liabilities-40 537-118 329-140 467-163 22040 051-45 98039 634
Number Shares Allotted  44 18 286 
Other Creditors     125 316205 159
Other Taxation Social Security Payable     36 89479 265
Par Value Share  11 0 
Property Plant Equipment Gross Cost     86 76187 912
Secured Debts     22 868 
Share Capital Allotted Called Up Paid 4441518 
Share Premium Account    242 129332 126 
Tangible Fixed Assets Additions 9 83232 4832 8756 7234 338 
Tangible Fixed Assets Cost Or Valuation30 51040 34272 82575 70082 42386 761 
Tangible Fixed Assets Depreciation22 59526 62037 88147 08054 55156 693 
Tangible Fixed Assets Depreciation Charged In Period  11 2619 1997 4712 142 
Total Additions Including From Business Combinations Property Plant Equipment      1 151
Total Assets Less Current Liabilities-32 622-104 607-105 523-134 60067 923-15 91265 480
Trade Creditors Trade Payables     26 909112 970
Trade Debtors Trade Receivables     59 193253 520
Creditors Due After One Year Total Noncurrent Liabilities6 492104 442     
Creditors Due Within One Year Total Current Liabilities50 82744 187     
Fixed Assets7 91513 72234 94428 62027 872  
Tangible Fixed Assets Depreciation Charge For Period 4 025     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
Free Download (9 pages)

Company search