Company NameAdvance Utilities (Scotland) Ltd
Company StatusActive
Company NumberSC157842
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Previous NamesAdvance Contracts Limited and Dansekie Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House
Caldergrove, Cambuslang
Glasgow
Lanarkshire
G72 8YA
Scotland
Secretary NameDaniella Theresa Shields
NationalityBritish
StatusCurrent
Appointed30 November 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House
Caldergrove
Cambuslang
Lanarkshire
G72 8YA
Scotland
Director NameMr Thomas Bryce Dignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr David Callaghan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameBrendan Joseph Shields
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address63 Albert Road
Crosshill
Glasgow
G42 8DP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJames Martin Shields
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Seath Street
Glasgow
G42 7LJ
Scotland
Director NameMr Bernard O'Connor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Ardmay Crescent
Kings Park
Glasgow
G44 4PU
Scotland

Contact

Websiteacscotland.com

Location

Registered AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Advance Construction Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£838,124
Current Liabilities£1,329,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

19 January 2007Delivered on: 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clydebrae, 9 old bothwell road, bothwell LAN192943.
Outstanding
19 January 2007Delivered on: 3 February 2007
Persons entitled: James Hamilton and Others

Classification: Standard security
Secured details: All obligations undertaken.
Particulars: Clydebrae, 9 old bothwell road, bothwell LAN192943.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 February 1998Delivered on: 9 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 May 2023Confirmation statement made on 3 May 2023 with updates (3 pages)
16 May 2023Cessation of Advance Construction Group Ltd as a person with significant control on 15 May 2023 (1 page)
25 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
24 January 2023Director's details changed for Mr James Martin Shields on 24 January 2023 (2 pages)
24 January 2023Secretary's details changed for Daniella Theresa Shields on 24 January 2023 (1 page)
14 September 2022Appointment of Mr David Callaghan as a director on 14 September 2022 (2 pages)
13 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (9 pages)
6 July 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
6 July 2021Notification of Advance Construction Group Limited as a person with significant control on 10 May 2020 (2 pages)
6 July 2021Statement of capital following an allotment of shares on 10 May 2020
  • GBP 100
(3 pages)
7 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
15 March 2021Appointment of Mr Thomas Bryce Dignall as a director on 10 March 2021 (2 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
12 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
(3 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
22 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
19 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
10 March 2016Registered 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 10 March 2016 (1 page)
10 March 2016Registered 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 10 March 2016 (1 page)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
24 August 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
10 February 2009Return made up to 03/05/08; full list of members (3 pages)
10 February 2009Return made up to 03/05/08; full list of members (3 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 03/05/07; no change of members (6 pages)
12 June 2007Return made up to 03/05/07; no change of members (6 pages)
6 February 2007Partic of mort/charge * (3 pages)
6 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
26 January 2007Alterations to a floating charge (5 pages)
26 January 2007Alterations to a floating charge (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
26 June 2006Memorandum and Articles of Association (12 pages)
26 June 2006Company name changed advance contracts LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Memorandum and Articles of Association (12 pages)
26 June 2006Company name changed advance contracts LIMITED\certificate issued on 26/06/06 (2 pages)
8 May 2006Return made up to 03/05/06; full list of members (6 pages)
8 May 2006Return made up to 03/05/06; full list of members (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 03/05/05; full list of members (6 pages)
21 June 2005Return made up to 03/05/05; full list of members (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 May 2004Return made up to 03/05/04; full list of members (6 pages)
6 May 2004Return made up to 03/05/04; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 03/05/03; full list of members (6 pages)
7 May 2003Return made up to 03/05/03; full list of members (6 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
18 September 2002Registered office changed on 18/09/02 from: 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
18 September 2002Registered office changed on 18/09/02 from: 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
14 May 2002Return made up to 03/05/02; full list of members (6 pages)
14 May 2002Return made up to 03/05/02; full list of members (6 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
19 September 2001Return made up to 03/05/01; full list of members (6 pages)
19 September 2001Return made up to 03/05/01; full list of members (6 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
1 February 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
20 November 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 November 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 July 1999Full accounts made up to 31 May 1998 (11 pages)
22 July 1999Full accounts made up to 31 May 1998 (11 pages)
30 June 1999Return made up to 03/05/99; no change of members (4 pages)
30 June 1999Return made up to 03/05/99; no change of members (4 pages)
28 June 1999Registered office changed on 28/06/99 from: 337 langside road glasgow G42 8XT (1 page)
28 June 1999Registered office changed on 28/06/99 from: 337 langside road glasgow G42 8XT (1 page)
27 May 1999Accounts for a small company made up to 31 May 1997 (6 pages)
27 May 1999Accounts for a small company made up to 31 May 1997 (6 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 16 seath street govanhill glasgow G42 7LJ (1 page)
8 December 1998Registered office changed on 08/12/98 from: 16 seath street govanhill glasgow G42 7LJ (1 page)
20 July 1998Return made up to 03/05/98; full list of members (6 pages)
20 July 1998Return made up to 03/05/98; full list of members (6 pages)
9 February 1998Partic of mort/charge * (6 pages)
9 February 1998Partic of mort/charge * (6 pages)
6 January 1998Return made up to 03/05/97; full list of members (6 pages)
6 January 1998Return made up to 03/05/97; full list of members (6 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
16 September 1996Return made up to 03/05/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (2 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (2 pages)
16 September 1996Return made up to 03/05/96; full list of members (6 pages)
6 May 1995Secretary resigned;new director appointed (2 pages)
6 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 May 1995Secretary resigned;new director appointed (2 pages)
3 May 1995Incorporation (32 pages)
3 May 1995Incorporation (32 pages)