ADVANCE CONSTRUCTION (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202570

Incorporation date

22/12/1999

Size

Full

Contacts

Registered address

Registered address

Caldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3RACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1999)
dot icon09/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon10/02/2026
Director's details changed for Mr Declan Shields on 2012-06-01
dot icon10/02/2026
Director's details changed for Mr Declan Patrick Shields on 2026-02-10
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon15/04/2025
Appointment of Mr Michael Joseph Toolan as a director on 2025-04-15
dot icon12/02/2025
Appointment of Mr Drew Pankhurst as a director on 2025-02-01
dot icon13/01/2025
Full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon11/12/2024
Appointment of Mr Kieran Logue as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Kieran Logue as a director on 2024-12-02
dot icon08/07/2024
Appointment of Mr John Macdonald Irving as a director on 2024-07-05
dot icon10/06/2024
Appointment of Mr Alan David Mulvanny as a director on 2024-06-10
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon25/01/2023
Full accounts made up to 2022-03-31
dot icon24/01/2023
Director's details changed for Miss Shauna Louise Grant-Shields on 2023-01-24
dot icon24/01/2023
Director's details changed for David Charles Wilson on 2023-01-24
dot icon24/01/2023
Secretary's details changed for Daniella Theresa Shields on 2023-01-24
dot icon24/01/2023
Director's details changed for Daniella Theresa Shields on 2023-01-24
dot icon24/01/2023
Director's details changed for Mr James Martin Shields on 2023-01-24
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon24/11/2022
Director's details changed for Miss Shauna Louise Shields on 2022-11-24
dot icon14/11/2022
Change of details for Advance Construction Group Limited as a person with significant control on 2022-11-14
dot icon04/04/2022
Full accounts made up to 2021-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon28/09/2021
Registration of charge SC2025700003, created on 2021-09-15
dot icon28/09/2021
Registration of charge SC2025700004, created on 2021-09-15
dot icon08/04/2021
Full accounts made up to 2020-03-31
dot icon03/03/2021
Termination of appointment of Robert William Mcmillan as a director on 2021-02-28
dot icon27/01/2021
Director's details changed for Mr Thomas Bryce Dignall on 2021-01-26
dot icon14/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon16/10/2020
Appointment of Miss Shauna Louise Shields as a director on 2020-10-12
dot icon09/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon14/10/2019
Termination of appointment of Lynsey Sarah Breen as a director on 2019-10-02
dot icon11/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon07/12/2017
Appointment of Ms Lynsey Sarah Breen as a director on 2017-11-27
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon30/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon15/12/2016
Appointment of Mr Robert William Mcmillan as a director on 2016-12-06
dot icon10/03/2016
Registered office address changed from Caldergrove House Caldergrove, Hamilton Road Blantyre Lanarkshire G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2016-03-10
dot icon16/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon08/12/2015
Registration of charge SC2025700002, created on 2015-11-30
dot icon24/08/2015
Auditor's resignation
dot icon10/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon08/07/2014
Appointment of Mr Kieran Logue as a director
dot icon08/07/2014
Appointment of Mr Ian Lance Gordon as a director
dot icon08/07/2014
Appointment of Mr Liam Henderson Brindle as a director
dot icon21/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon08/01/2013
Appointment of Mr Steven Peacock as a director
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon10/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon29/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon22/12/2009
Director's details changed for Declan Shields on 2009-10-01
dot icon22/12/2009
Director's details changed for David Charles Wilson on 2009-10-01
dot icon03/03/2009
Return made up to 22/12/08; full list of members
dot icon30/12/2008
Director appointed david charles wilson
dot icon30/12/2008
Director appointed declan patrick shields
dot icon11/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon19/03/2008
Return made up to 22/12/07; full list of members
dot icon30/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon20/02/2007
New director appointed
dot icon12/01/2007
Return made up to 22/12/06; full list of members
dot icon18/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon30/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon08/08/2005
Partic of mort/charge *
dot icon28/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon09/12/2004
Return made up to 22/12/04; full list of members
dot icon28/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon29/12/2003
Return made up to 22/12/03; full list of members
dot icon29/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon16/01/2003
New director appointed
dot icon14/01/2003
Return made up to 22/12/02; full list of members
dot icon12/09/2002
Registered office changed on 12/09/02 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Return made up to 22/12/01; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Return made up to 22/12/00; full list of members
dot icon20/11/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon29/12/1999
Secretary resigned
dot icon22/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Steven
Director
10/01/2012 - Present
10
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
22/12/1999 - 22/12/1999
8526
Mr Robert William Mcmillan
Director
06/12/2016 - 28/02/2021
2
Dignall, Thomas Bryce
Director
01/02/2007 - Present
21
Shields, Daniella Theresa
Director
05/09/2002 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE CONSTRUCTION (SCOTLAND) LIMITED

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED is an(a) Active company incorporated on 22/12/1999 with the registered office located at Caldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3RA. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE CONSTRUCTION (SCOTLAND) LIMITED?

toggle

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED is currently Active. It was registered on 22/12/1999 .

Where is ADVANCE CONSTRUCTION (SCOTLAND) LIMITED located?

toggle

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED is registered at Caldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3RA.

What does ADVANCE CONSTRUCTION (SCOTLAND) LIMITED do?

toggle

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ADVANCE CONSTRUCTION (SCOTLAND) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2025-12-19 with no updates.