ADVANCED BUILDING CONTRACTORS LTD.

Register to unlock more data on OkredoRegister

ADVANCED BUILDING CONTRACTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193698

Incorporation date

23/02/1999

Size

Medium

Contacts

Registered address

Registered address

Red Deer 2 Auchenkilns Park, Cumbernauld, Glasgow G68 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1999)
dot icon07/04/2026
Termination of appointment of Edward Heron as a director on 2026-03-31
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon27/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon16/01/2026
Registered office address changed from Unit 1 Possilpark Trading Centre Lomond Street Glasgow G22 6JJ Scotland to Red Deer 2 Auchenkilns Park Cumbernauld Glasgow G68 9AW on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Fraser Robert Campbell on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Fraser John Walter Cattanach on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Gavin William Cattanach on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Stewart Cattanach on 2026-01-16
dot icon16/01/2026
Change of details for Advanced Interior Contracts Ltd as a person with significant control on 2025-12-16
dot icon16/01/2026
Director's details changed for Mr Iain Kay on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Andrew Richard Mason on 2026-01-16
dot icon03/03/2025
Confirmation statement made on 2025-02-23 with updates
dot icon27/02/2025
Accounts for a medium company made up to 2024-05-31
dot icon26/11/2024
Appointment of Mr Andrew Richard Mason as a director on 2024-11-25
dot icon26/11/2024
Appointment of Mr Fraser Robert Campbell as a director on 2024-11-25
dot icon26/11/2024
Appointment of Mr Iain Kay as a director on 2024-11-25
dot icon26/11/2024
Appointment of Mr Stewart Cattanach as a director on 2024-11-25
dot icon29/02/2024
Full accounts made up to 2023-05-31
dot icon23/02/2024
Cessation of David Cattanach as a person with significant control on 2022-03-30
dot icon23/02/2024
Cessation of Fraser John Walter Cattanach as a person with significant control on 2022-03-30
dot icon23/02/2024
Notification of Advanced Interior Contracts Ltd as a person with significant control on 2022-03-30
dot icon23/02/2024
Cessation of Stewart David Cattanach as a person with significant control on 2022-03-30
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon06/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon27/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon17/10/2022
Second filing for the notification of David Cattanach as a person with significant control
dot icon14/09/2022
Appointment of Mr Fraser John Walter Cattanach as a director on 2022-09-09
dot icon12/05/2022
Notification of David Cattanach as a person with significant control on 2022-03-17
dot icon12/05/2022
Change of details for Mr Stewart David Cattanach as a person with significant control on 2022-04-28
dot icon12/05/2022
Change of details for Mr David Cattanach as a person with significant control on 2022-04-28
dot icon12/05/2022
Change of details for Mr Fraser John Walter Cattanach as a person with significant control on 2022-04-28
dot icon12/05/2022
Change of details for Mr David Cattanach as a person with significant control on 2022-04-28
dot icon12/05/2022
Change of details for Mr Fraser John Walter Cattanach as a person with significant control on 2022-04-28
dot icon12/05/2022
Change of details for Mr Stewart Cattanach as a person with significant control on 2022-04-28
dot icon12/05/2022
Notification of Stewart Cattanach as a person with significant control on 2021-09-21
dot icon12/05/2022
Notification of Fraser John Walter Cattanach as a person with significant control on 2021-09-21
dot icon12/05/2022
Cessation of Gayle Cattanach as a person with significant control on 2022-04-11
dot icon12/05/2022
Cessation of Gavin William Cattanach as a person with significant control on 2022-04-11
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon16/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon18/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon21/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon12/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon18/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon06/03/2018
Registration of charge SC1936980003, created on 2018-03-02
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/02/2017
Second filing for the appointment of Edward Heron as a director
dot icon25/08/2016
Registration of charge SC1936980002, created on 2016-08-23
dot icon10/08/2016
Appointment of Mr Edward Heron as a director on 2013-05-31
dot icon19/04/2016
Registered office address changed from Unit 7 3 Cloberfield Cloberfield Industrial Estate Milngavie Glasgow East Dunbartonshire G62 7LN to Unit 1 Possilpark Trading Centre Lomond Street Glasgow G22 6JJ on 2016-04-19
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon30/01/2015
Satisfaction of charge 1 in full
dot icon22/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/03/2013
Termination of appointment of Gayle Cattanach as a director
dot icon26/03/2013
Termination of appointment of Vivienne Cullen as a secretary
dot icon05/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon29/02/2012
Registered office address changed from Unit 7 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN United Kingdom on 2012-02-29
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon02/03/2010
Registered office address changed from 11 Campbell Avenue Milngavie East Dunbartonshire G62 6DL on 2010-03-02
dot icon02/03/2010
Director's details changed for Gayle Cattanach on 2010-01-01
dot icon02/03/2010
Director's details changed for Gavin Cattanach on 2010-01-01
dot icon02/03/2010
Secretary's details changed for Vivienne Cullen on 2010-01-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/03/2008
Return made up to 23/02/08; full list of members
dot icon18/03/2008
Appointment terminated
dot icon18/03/2008
Appointment terminated director vivienne cullen
dot icon18/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2007
Return made up to 23/02/07; full list of members
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/04/2006
Return made up to 23/02/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/07/2005
Partic of mort/charge *
dot icon02/04/2005
Return made up to 23/02/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/09/2004
New director appointed
dot icon09/06/2004
Accounts for a small company made up to 2003-05-31
dot icon13/02/2004
Return made up to 23/02/04; full list of members
dot icon06/05/2003
Return made up to 23/02/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon30/03/2002
Return made up to 23/02/02; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-05-31
dot icon26/02/2001
Return made up to 23/02/01; full list of members
dot icon13/06/2000
Return made up to 23/02/00; full list of members
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
New director appointed
dot icon08/06/2000
Accounting reference date extended from 29/02/00 to 31/05/00
dot icon30/03/1999
Registered office changed on 30/03/99 from: 19 strathblane road milngavie glasgow G62 8DL
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon26/03/1999
Certificate of change of name
dot icon23/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

44
2022
change arrow icon-41.49 % *

* during past year

Cash in Bank

£1,381,374.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
3.43M
-
0.00
2.36M
-
2022
44
4.22M
-
0.00
1.38M
-
2022
44
4.22M
-
0.00
1.38M
-

Employees

2022

Employees

44 Descended-8 % *

Net Assets(GBP)

4.22M £Ascended23.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38M £Descended-41.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gayle Cattanach
Director
13/03/2007 - 24/03/2013
6
Kay, Iain
Director
25/11/2024 - Present
6
Cattanach, Stewart
Director
25/11/2024 - Present
4
BRIAN REID LTD.
Nominee Secretary
23/02/1999 - 23/03/1999
6709
STEPHEN MABBOTT LTD.
Nominee Director
23/02/1999 - 23/03/1999
6626

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ADVANCED BUILDING CONTRACTORS LTD.

ADVANCED BUILDING CONTRACTORS LTD. is an(a) Active company incorporated on 23/02/1999 with the registered office located at Red Deer 2 Auchenkilns Park, Cumbernauld, Glasgow G68 9AW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BUILDING CONTRACTORS LTD.?

toggle

ADVANCED BUILDING CONTRACTORS LTD. is currently Active. It was registered on 23/02/1999 .

Where is ADVANCED BUILDING CONTRACTORS LTD. located?

toggle

ADVANCED BUILDING CONTRACTORS LTD. is registered at Red Deer 2 Auchenkilns Park, Cumbernauld, Glasgow G68 9AW.

What does ADVANCED BUILDING CONTRACTORS LTD. do?

toggle

ADVANCED BUILDING CONTRACTORS LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ADVANCED BUILDING CONTRACTORS LTD. have?

toggle

ADVANCED BUILDING CONTRACTORS LTD. had 44 employees in 2022.

What is the latest filing for ADVANCED BUILDING CONTRACTORS LTD.?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Edward Heron as a director on 2026-03-31.