ADS PLACE MEDIA LLP - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Officers. Change date: 2023-03-09. Officer name: Montrose Assets Ltd. 2023-04-12 View Report
Officers. Change date: 2023-03-09. Officer name: Kensington Consultants Ltd. 2023-04-12 View Report
Accounts. Accounts type total exemption full. 2023-02-15 View Report
Persons with significant control. Psc name: Mr Alexander Bobov. Change date: 2022-08-12. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2022-01-24 View Report
Accounts. Accounts type total exemption full. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Address. Change date: 2020-07-09. Old address: 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland. New address: Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP. 2020-07-09 View Report
Confirmation statement. Statement with no updates. 2020-04-26 View Report
Accounts. Accounts type total exemption full. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Officers. Officer name: Montrose Assets Ltd.. Change date: 2019-04-24. 2019-04-30 View Report
Officers. Change date: 2019-04-24. Officer name: Kensington Consultants Ltd.. 2019-04-30 View Report
Accounts. Accounts type total exemption full. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type total exemption full. 2018-02-07 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Officers. Termination date: 2017-04-05. Officer name: Castlefort Limited. 2017-04-05 View Report
Officers. Officer name: Montrose Assets Ltd.. Appointment date: 2017-04-05. 2017-04-05 View Report
Officers. Officer name: Atlantic Ventures Incorporated. Termination date: 2017-04-05. 2017-04-05 View Report
Officers. Officer name: Kensington Consultants Ltd.. Appointment date: 2017-04-05. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2017-02-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-06-01 View Report
Address. Old address: 16/5 West Pilton Rise Edinburgh Midlothian EH4 4UQ. New address: 2 Suite, 44 Main Street Douglas South Lanarkshire ML11 0QW. Change date: 2016-04-14. 2016-04-14 View Report
Accounts. Accounts type total exemption small. 2016-03-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-05-22 View Report
Accounts. Accounts type dormant. 2015-01-21 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-04-25 View Report
Incorporation. Incorporation limited liability partnership. 2013-04-24 View Report