Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ADVANTAGE STIRLING LIMITED
Company Information for

ADVANTAGE STIRLING LIMITED

12 HOPE STREET, EDINBURGH, EH2 4DB,
Company Registration Number
SC198037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Advantage Stirling Ltd
ADVANTAGE STIRLING LIMITED was founded on 1999-07-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Advantage Stirling Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVANTAGE STIRLING LIMITED
 
Legal Registered Office
12 HOPE STREET
EDINBURGH
EH2 4DB
Other companies in FK7
 
 
Filing Information
Company Number SC198037
Company ID Number SC198037
Date formed 1999-07-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
Last Datalog update: 2018-08-06 15:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTAGE STIRLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANTAGE STIRLING LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2014-05-30
ANTHONY HARRIS
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KERR COURT
Company Secretary 1999-08-06 2014-05-30
DAVID KERR COURT
Director 2000-11-01 2014-05-30
GEORGE DAVID RENNIE
Director 1999-08-06 2014-05-30
DEBORAH ANN INGLIS
Director 2000-11-01 2003-12-31
KEVIN MARTIN WATKINS
Director 2001-05-17 2002-12-18
DAVIDSON CHALMERS WS
Company Secretary 1999-07-13 1999-08-06
DAVIDSON CHALMERS (NOMINEES) LIMITED
Director 1999-07-13 1999-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ASTRA SITE SERVICES LIMITED Company Secretary 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENCE 1 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENTIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD COMMERCIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALBANY STREET LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED PLANTFINDER (SCOTLAND) LIMITED Company Secretary 2017-08-04 CURRENT 1988-03-08 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LAND SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2010-05-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMSTIX HOMECARE LIMITED Company Secretary 2017-02-20 CURRENT 2017-02-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED VEHICLE PROFESSIONALS LTD Company Secretary 2016-10-31 CURRENT 2012-07-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABBEYMOUNT ESTATES LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED THOMPSONS SCOTLAND TRUSTEES LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED STUART MCTAGGART LIMITED Company Secretary 2016-01-29 CURRENT 1998-11-13 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DUNROBIN HIGHLAND DISTILLERY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 39 SCOTLAND LIMITED Company Secretary 2015-10-05 CURRENT 2012-09-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LUSTRE SKIN LTD Company Secretary 2015-07-02 CURRENT 2004-03-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Company Secretary 2015-04-01 CURRENT 2012-04-25 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GLENSHIRA WIND FARM LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY NETWORK TECHNOLOGY U.K. LIMITED Company Secretary 2014-06-26 CURRENT 2006-02-16 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH PERFECT VANS LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED Company Secretary 2014-04-01 CURRENT 2001-04-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE 2) LIMITED Company Secretary 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE) LIMITED Company Secretary 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMFIELD RENEWABLES LTD Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-12-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG COMMERCIAL LIMITED Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HAMILTON PLACE LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED URBANITE INVESTMENTS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LATERAL CITY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HOTELS AND APARTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG INVESTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WKN SALLACHY LIMITED Company Secretary 2013-05-07 CURRENT 2010-09-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (BEAVERBANK) LIMITED Company Secretary 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-12-14
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEAVERBANK MCNAB LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-05-10
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALLT CARACH WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GREEN BURN WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ESKBRIDGE MEDICAL PRACTICE LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Dissolved 2017-11-07
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WOODLANDS WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ACHAGOUR WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 26 DUBLIN STREET LIMITED Company Secretary 2012-04-27 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD ESTATES LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-09 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GARRARON WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BARREL LAW WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ST ANDREWS ORTHODONTICS LIMITED Company Secretary 2012-03-27 CURRENT 2012-03-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD DEVELOPMENTS LIMITED Company Secretary 2012-03-05 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY LIMITED Company Secretary 2012-01-12 CURRENT 2010-11-26 Dissolved 2016-11-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (HAMILTON) LIMITED Company Secretary 2012-01-12 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LOCH DUBH WINDFARM LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEN DRONAIG PROJECTS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (LIMITED PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (GENERAL PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BAIKIE HODGE LIMITED Company Secretary 2010-08-27 CURRENT 2010-08-27 Dissolved 2015-08-28
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D 2010 GROUP LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D FOAM LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH ENGINEERING (BATHGATE) LIMITED Company Secretary 2009-10-29 CURRENT 1952-01-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED HARTWOOD WINDFARM LIMITED Company Secretary 2008-10-02 CURRENT 2006-04-28 Active
ANTHONY HARRIS VIAGOOSE LIMITED Director 2017-08-21 CURRENT 2014-11-06 Active
ANTHONY HARRIS EKOGOOSE LTD Director 2017-07-04 CURRENT 2017-07-04 Active
ANTHONY HARRIS ALLGOOSE LTD Director 2017-07-03 CURRENT 2017-07-03 Active
ANTHONY HARRIS INCH PERFECT VANS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ANTHONY HARRIS INCH ENGINEERING (BATHGATE) LIMITED Director 2009-10-29 CURRENT 1952-01-02 Active - Proposal to Strike off
ANTHONY HARRIS INCH HOLDINGS LIMITED Director 2009-09-22 CURRENT 2009-08-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-06-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-05-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-20DS01APPLICATION FOR STRIKING-OFF
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRIS / 16/09/2016
2017-07-03PSC05PSC'S CHANGE OF PARTICULARS / INCH HOLDINGS LIMITED / 16/09/2016
2017-02-11DISS40DISS40 (DISS40(SOAD))
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-09-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 6 CRAIGLEITH ROAD BROADLEY BUSINESS PARK STIRLING FK7 7LQ
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 75000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 75000
2015-08-14AR0101/07/15 FULL LIST
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRIS / 30/06/2015
2015-03-23AUDAUDITOR'S RESIGNATION
2015-02-25MISCSECTION 519
2014-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2014-08-30AD02SAIL ADDRESS CREATED
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 75000
2014-08-15AR0101/07/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O MORISONS LLP ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN SCOTLAND
2014-06-03AP01DIRECTOR APPOINTED MR ANTHONY HARRIS
2014-06-03AP04CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RENNIE
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID COURT
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURT
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-11AR0101/07/13 FULL LIST
2012-08-20AR0101/07/12 FULL LIST
2012-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RENNIE / 08/09/2011
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KERR COURT / 08/09/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KERR COURT / 08/09/2011
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 2 RANDOLPH PLACE EDINBURGH LOTHIAN EH3 7TQ
2011-08-30MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-08-30MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-08-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2011-08-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-08-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-07AR0101/07/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16AR0101/07/10 FULL LIST
2010-02-08MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2010-02-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RENNIE / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KERR COURT / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERR COURT / 06/10/2009
2009-07-09363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-16363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-08-09363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-02-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-12363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-02-07363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS; AMEND
2005-02-0788(2)RAD 01/01/01-31/12/01 £ SI 74999@1
2004-10-19363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-11288bDIRECTOR RESIGNED
2003-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-05363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-10-11363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-10-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-10-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to ADVANTAGE STIRLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANTAGE STIRLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-02-04 Outstanding VOLKSWAGEN BANK GMBH
STANDARD SECURITY 2007-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNATION 2000-10-02 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
FLOATING CHARGE 2000-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2000-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2000-02-03 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANTAGE STIRLING LIMITED

Intangible Assets
Patents
We have not found any records of ADVANTAGE STIRLING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ADVANTAGE STIRLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE STIRLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as ADVANTAGE STIRLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANTAGE STIRLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANTAGE STIRLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANTAGE STIRLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.