Caldergrove, Cambuslang
Glasgow
Lanarkshire
G72 8YA
Scotland
Secretary Name | Daniella Theresa Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House Caldergrove Cambuslang Lanarkshire G72 8YA Scotland |
Director Name | Mr Thomas Bryce Dignall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Mr David Callaghan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Brendan Joseph Shields |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Albert Road Crosshill Glasgow G42 8DP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | James Martin Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Seath Street Glasgow G42 7LJ Scotland |
Director Name | Mr Bernard O'Connor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Ardmay Crescent Kings Park Glasgow G44 4PU Scotland |
Website | acscotland.com |
---|
Registered Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Advance Construction Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£838,124 |
Current Liabilities | £1,329,584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
19 January 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 |
16 May 2023 | Confirmation statement made on 3 May 2023 with updates (3 pages) |
---|---|
16 May 2023 | Cessation of Advance Construction Group Ltd as a person with significant control on 15 May 2023 (1 page) |
25 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
24 January 2023 | Director's details changed for Mr James Martin Shields on 24 January 2023 (2 pages) |
24 January 2023 | Secretary's details changed for Daniella Theresa Shields on 24 January 2023 (1 page) |
14 September 2022 | Appointment of Mr David Callaghan as a director on 14 September 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
6 July 2021 | Notification of Advance Construction Group Limited as a person with significant control on 10 May 2020 (2 pages) |
6 July 2021 | Statement of capital following an allotment of shares on 10 May 2020
|
7 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
15 March 2021 | Appointment of Mr Thomas Bryce Dignall as a director on 10 March 2021 (2 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
12 September 2019 | Resolutions
|
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
22 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
19 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
10 March 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 10 March 2016 (1 page) |
10 March 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 10 March 2016 (1 page) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
24 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Auditor's resignation (1 page) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
10 February 2009 | Return made up to 03/05/08; full list of members (3 pages) |
10 February 2009 | Return made up to 03/05/08; full list of members (3 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 June 2007 | Return made up to 03/05/07; no change of members (6 pages) |
12 June 2007 | Return made up to 03/05/07; no change of members (6 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Alterations to a floating charge (5 pages) |
26 January 2007 | Alterations to a floating charge (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
26 June 2006 | Memorandum and Articles of Association (12 pages) |
26 June 2006 | Company name changed advance contracts LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Memorandum and Articles of Association (12 pages) |
26 June 2006 | Company name changed advance contracts LIMITED\certificate issued on 26/06/06 (2 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
6 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
14 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
19 September 2001 | Return made up to 03/05/01; full list of members (6 pages) |
19 September 2001 | Return made up to 03/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
20 November 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 November 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 July 1999 | Full accounts made up to 31 May 1998 (11 pages) |
22 July 1999 | Full accounts made up to 31 May 1998 (11 pages) |
30 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 337 langside road glasgow G42 8XT (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 337 langside road glasgow G42 8XT (1 page) |
27 May 1999 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 16 seath street govanhill glasgow G42 7LJ (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 16 seath street govanhill glasgow G42 7LJ (1 page) |
20 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
20 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
9 February 1998 | Partic of mort/charge * (6 pages) |
9 February 1998 | Partic of mort/charge * (6 pages) |
6 January 1998 | Return made up to 03/05/97; full list of members (6 pages) |
6 January 1998 | Return made up to 03/05/97; full list of members (6 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
16 September 1996 | Return made up to 03/05/96; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (2 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (2 pages) |
16 September 1996 | Return made up to 03/05/96; full list of members (6 pages) |
6 May 1995 | Secretary resigned;new director appointed (2 pages) |
6 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 May 1995 | Secretary resigned;new director appointed (2 pages) |
3 May 1995 | Incorporation (32 pages) |
3 May 1995 | Incorporation (32 pages) |