Background WavePink WaveYellow Wave

ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED (SC392229)

ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED (SC392229) is an active UK company. incorporated on 26 January 2011. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED has been registered for 15 years. Current directors include BAYRAM, Elizabeth Dunbar, CAULFIELD, Stephen Harnett, MCLAREN, Alasdair.

Company Number
SC392229
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
C/O Tc Young Llp Merchants House, Glasgow, G2 1BA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYRAM, Elizabeth Dunbar, CAULFIELD, Stephen Harnett, MCLAREN, Alasdair
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED

ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 26 January 2011 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

SC392229

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

C/O Tc Young Llp Merchants House 7 West George Street Glasgow, G2 1BA,

Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 16
Director Joined
Jun 16
Share Buyback
Jul 16
Capital Reduction
Jul 16
Director Joined
Apr 24
Director Left
Apr 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAYRAM, Elizabeth Dunbar

Active
Merchants House, GlasgowG2 1BA
Born March 1965
Director
Appointed 01 Apr 2024

CAULFIELD, Stephen Harnett

Active
Merchants House, GlasgowG2 1BA
Born December 1975
Director
Appointed 01 Jul 2016

MCLAREN, Alasdair

Active
Merchants House, GlasgowG2 1BA
Born December 1972
Director
Appointed 02 Feb 2011

JOHNSON, Steven

Resigned
Merchants House, GlasgowG2 1BA
Born April 1953
Director
Appointed 02 Feb 2011
Resigned 01 Apr 2024

LANSDELL, Christopher Douglas Michael

Resigned
Merchants House, GlasgowG2 1BA
Born May 1949
Director
Appointed 02 Feb 2011
Resigned 01 Jul 2016

MACGREGOR, Alexander Stephen

Resigned
Merchants House, GlasgowG2 1BA
Born June 1959
Director
Appointed 26 Jan 2011
Resigned 03 Feb 2011
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
14 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2016
AAAnnual Accounts
Capital Cancellation Shares
14 July 2016
SH06Cancellation of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 July 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Incorporation Company
26 January 2011
NEWINCIncorporation