CONTACT ADVANTAGE LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CONTACT ADVANTAGE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Dissolved - no longer trading.
CONTACT ADVANTAGE LIMITED was incorporated 22 years ago on 20/09/2001 and has the registered number: SC223411. The accounts status is SMALL.

CONTACT ADVANTAGE LIMITED - EDINBURGH

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

5 SOUTH CHARLOTTE STREET
EDINBURGH
EH2 4AN
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAMELA WRIGHT LUGO Secretary 2022-02-01 CURRENT
MR NORMAN TOMMY BARRAS Jul 1958 American Director 2015-09-04 CURRENT
MR CHRISTOPHER BRIAN WALSH Oct 1964 American Director 2022-01-26 CURRENT
MS SHERI ANNE ROBINSON Aug 1965 American Director 2020-12-22 CURRENT
MR WILLIAM TURPIN DAUGHTERS II Jan 1968 American Director 2020-12-22 CURRENT
ROBYN PERRISS Aug 1973 South African Secretary 2006-04-06 UNTIL 2006-09-27 RESIGNED
CORNELIUS DEACON MCHARG British Secretary 2007-12-07 UNTIL 2015-09-04 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Secretary 2007-01-01 UNTIL 2007-12-07 RESIGNED
DAVID FRANCIS MCKENNA Dec 1967 British Secretary 2001-10-08 UNTIL 2002-10-23 RESIGNED
MR JEFFREY SCOTT CHERRY Secretary 2020-12-22 UNTIL 2022-02-01 RESIGNED
MR ROBERT JAMES LEWIS Mar 1969 British Director 2013-03-28 UNTIL 2015-09-04 RESIGNED
MR MICHAEL CRAIG MOSS Secretary 2015-09-05 UNTIL 2020-12-16 RESIGNED
MR DAVID PETER BESWITHERICK Oct 1955 British Secretary 2006-09-27 UNTIL 2006-12-31 RESIGNED
MR MICHAEL CRAIG MOSS Apr 1968 American Director 2015-09-04 UNTIL 2015-09-05 RESIGNED
MR ROBERT MAXEY NALLEY Oct 1943 American Director 2015-09-04 UNTIL 2020-11-09 RESIGNED
MR WILLIAM ARDIS HIERS Aug 1966 American Director 2015-09-04 UNTIL 2019-01-09 RESIGNED
MR ANDREW ARTHUR MILLER Jul 1966 British Director 2006-04-06 UNTIL 2007-12-07 RESIGNED
MR GRAHAM NEIL STOREY Jul 1963 British Director 2007-04-02 UNTIL 2007-12-07 RESIGNED
DAVID FRANCIS MCKENNA Dec 1967 British Director 2001-10-08 UNTIL 2002-10-23 RESIGNED
NEIL MCHARG Mar 1968 British Director 2004-10-29 UNTIL 2015-09-04 RESIGNED
DEREK MCGOWAN Mar 1965 British Director 2001-10-08 UNTIL 2001-10-08 RESIGNED
DEREK MCGOWAN Mar 1965 British Director 2002-06-15 UNTIL 2016-08-24 RESIGNED
COSEC LIMITED Corporate Nominee Director 2001-09-20 UNTIL 2001-09-20 RESIGNED
MR ROBERT JAMES LEWIS Mar 1969 British Director 2016-08-24 UNTIL 2019-11-01 RESIGNED
MR TERRY WALLACE JONES Nov 1953 American Director 2015-09-04 UNTIL 2019-03-29 RESIGNED
PAUL BRYCE Apr 1971 British Director 2001-10-08 UNTIL 2007-04-01 RESIGNED
MR CARLAN MAX COOPER Jul 1951 United States Director 2015-09-04 UNTIL 2016-07-18 RESIGNED
MR JEFFREY SCOTT CHERRY Jan 1969 American Director 2020-12-22 UNTIL 2022-01-26 RESIGNED
MR ROBERT DAVID BURNETT May 1965 American Director 2015-09-04 UNTIL 2022-11-01 RESIGNED
JAMES BROMLEY Nov 1974 British Director 2006-04-06 UNTIL 2007-12-07 RESIGNED
MR ROBERT THERON BROCKMAN May 1941 American Director 2015-09-04 UNTIL 2020-11-20 RESIGNED
MR DAN STEVEN AGAN Sep 1953 American Director 2015-09-04 UNTIL 2018-09-14 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Secretary 2002-10-23 UNTIL 2006-04-06 RESIGNED
COSEC LIMITED Corporate Nominee Secretary 2001-09-20 UNTIL 2001-09-20 RESIGNED
CODIR LIMITED Corporate Nominee Director 2001-09-20 UNTIL 2001-09-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ucs Systems Limited 2016-04-06 - 2021-05-12 Birmingham   Ownership of shares 75 to 100 percent
Ucs Systems Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REYNOLDS & REYNOLDS AUTOMOTIVE HOLDINGS LIMITED WEST MIDLANDS Dissolved... FULL 62012 - Business and domestic software development
REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED BIRMINGHAM Dissolved... FULL 62012 - Business and domestic software development
DCS OVERSEAS HOLDINGS LIMITED WEST MIDLANDS Dissolved... FULL 70100 - Activities of head offices
COIN FINANCIAL SYSTEMS LIMITED BIRMINGHAM Dissolved... FULL 62012 - Business and domestic software development
UK INFOSYSTEMS LTD. BIRMINGHAM Dissolved... SMALL 62020 - Information technology consultancy activities
D C S GROUP TRUSTEES LIMITED WEST MIDLANDS Dissolved... DORMANT 74990 - Non-trading company
UCS EUROPEAN HOLDINGS LIMITED BIRMINGHAM Active FULL 70100 - Activities of head offices
UCS SYSTEMS LIMITED BIRMINGHAM Active GROUP 70100 - Activities of head offices
REYNOLDS AND REYNOLDS LIMITED BIRMINGHAM Active FULL 62012 - Business and domestic software development
MSX INTERNATIONAL CLM LIMITED COLCHESTER Dissolved... FULL 82990 - Other business support service activities n.e.c.
DCS AUTOMOTIVE HOLDINGS LIMITED WEST MIDLANDS Dissolved... FULL 70100 - Activities of head offices
TRADER DATA SYSTEMS LIMITED MANCHESTER Dissolved... DORMANT 63110 - Data processing, hosting and related activities
REYNOLDS & REYNOLDS UK HOLDING LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
INFORMATION TECHNOLOGY SPECIALISTS LIMITED BIRMINGHAM Dissolved... FULL 62020 - Information technology consultancy activities
ICX LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 82200 - Activities of call centres
INTERIORSHIELD LIMITED MILTON KEYNES Dissolved... DORMANT 46180 - Agents specialized in the sale of other particular products
CONTACT ADVANTAGE (RUSSIA) LTD GLASGOW Dissolved... SMALL 62090 - Other information technology service activities
CONTACT ADVANTAGE GROUP LIMITED GLASGOW Dissolved... SMALL 62090 - Other information technology service activities
CONTACT ADVANTAGE HOLDINGS LIMITED GLASGOW Dissolved... SMALL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUTAWAY COFFEE LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 46370 - Wholesale of coffee, tea, cocoa and spices
DETAJL VENTURES LTD EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
ESKA DESIGN LTD EDINBURGH SCOTLAND Active MICRO ENTITY 47721 - Retail sale of footwear in specialised stores
DUO PROPERTY STYLERS LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 74100 - specialised design activities
STELLAR CONVERSATIONS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CRÊPERIE DE LA RIVIÈRE LIMITED EDINBURGH SCOTLAND Active DORMANT 56102 - Unlicensed restaurants and cafes
EQUUSYNERGY LTD EDINBURGH SCOTLAND Active DORMANT 62012 - Business and domestic software development
FLEIMS LTD EDINBURGH SCOTLAND Active MICRO ENTITY 58110 - Book publishing
EH20 PROPERTY LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DOME NORTH LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.