Company NameAdvanced Roller Doors (E.K.) Limited
DirectorJames Spiers
Company StatusActive
Company NumberSC177697
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameJames Spiers
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(5 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence AddressShawton House
Chapelton
Lanarkshire
ML10 6SH
Scotland
Secretary NameMs Anne Mackay Lindsay
StatusCurrent
Appointed01 November 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address19a Hawbank Road
East Kilbride
Glasgow
G74 5EG
Scotland
Director NamePhilip Hughes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2003)
RoleEngineer
Correspondence Address6 Wood Aven Drive
East Kilbride
Glasgow
G74 4UE
Scotland
Director NameMr George Edward McFarlane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2003)
RoleElectrician
Country of ResidenceScotland
Correspondence Address36 Stewartfield Drive
East Kilbride
Glasgow
G74 4UA
Scotland
Secretary NamePhilip Hughes
NationalityBritish
StatusResigned
Appointed22 August 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2003)
RoleEngineer
Correspondence Address6 Wood Aven Drive
East Kilbride
Glasgow
G74 4UE
Scotland
Secretary NameKatarina Spiers
NationalityBritish
StatusResigned
Appointed17 May 2005(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2009)
RoleCompany Director
Correspondence AddressShawton Hoiuse Chapelton
Chapelton
Lanarkshire
ML10 6SH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOne Corporate Finance Limited (Corporation)
StatusResigned
Appointed26 June 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2005)
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland

Contact

Websitewww.advancedrollerdoors.co.uk/
Telephone01355 239502
Telephone regionEast Kilbride

Location

Registered Address19a Hawbank Road
East Kilbride
Glasgow
G74 5EG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

20k at £1James Spiers
100.00%
Ordinary

Financials

Year2014
Net Worth£100,889
Cash£168
Current Liabilities£227,092

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

28 December 2014Delivered on: 9 January 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
26 June 2003Delivered on: 1 July 2003
Persons entitled: UK Steel Enterprise Limited

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
22 June 2000Delivered on: 6 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(3 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(3 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 January 2015Alterations to a floating charge (12 pages)
22 January 2015Alterations to a floating charge (12 pages)
9 January 2015Registration of charge SC1776970003, created on 28 December 2014 (10 pages)
9 January 2015Registration of charge SC1776970003, created on 28 December 2014 (10 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20,000
(3 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20,000
(3 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20,000
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 20,000
(3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 20,000
(3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 20,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for James Spiers on 4 August 2010 (2 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for James Spiers on 4 August 2010 (2 pages)
18 October 2010Director's details changed for James Spiers on 4 August 2010 (2 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 February 2010Appointment of Ms Anne Mackay Lindsay as a secretary (1 page)
11 February 2010Termination of appointment of Katarina Spiers as a secretary (1 page)
11 February 2010Termination of appointment of Katarina Spiers as a secretary (1 page)
11 February 2010Appointment of Ms Anne Mackay Lindsay as a secretary (1 page)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 September 2008Return made up to 04/08/08; full list of members (3 pages)
3 September 2008Secretary's change of particulars / katarina rzeczewski / 06/07/2008 (2 pages)
3 September 2008Secretary's change of particulars / katarina rzeczewski / 06/07/2008 (2 pages)
3 September 2008Return made up to 04/08/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 September 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 August 2006Return made up to 04/08/06; full list of members (6 pages)
11 August 2006Return made up to 04/08/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 August 2005Return made up to 04/08/05; full list of members (6 pages)
11 August 2005Return made up to 04/08/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
16 August 2004Return made up to 04/08/04; full list of members (6 pages)
16 August 2004Return made up to 04/08/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
31 July 2003Alterations to a floating charge (8 pages)
31 July 2003Alterations to a floating charge (8 pages)
21 July 2003Alterations to a floating charge (8 pages)
21 July 2003Alterations to a floating charge (8 pages)
9 July 2003£ ic 21000/20000 26/06/03 £ sr 1000@1=1000 (2 pages)
9 July 2003£ ic 21000/20000 26/06/03 £ sr 1000@1=1000 (2 pages)
9 July 2003Resolutions
  • RES13 ‐ Section 164 approved 26/06/03
(1 page)
9 July 2003Resolutions
  • RES13 ‐ Section 164 approved 26/06/03
(1 page)
1 July 2003Director resigned (1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Ad 26/06/03--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
1 July 2003Ad 26/06/03--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
1 July 2003£ nc 1000/21000 26/06/03 (1 page)
1 July 2003Partic of mort/charge * (5 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003£ nc 1000/21000 26/06/03 (1 page)
1 July 2003Partic of mort/charge * (5 pages)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 August 2002Return made up to 04/08/02; full list of members (7 pages)
15 August 2002Return made up to 04/08/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 August 2001Return made up to 04/08/01; full list of members (6 pages)
16 August 2001Return made up to 04/08/01; full list of members (6 pages)
26 April 2001Ad 21/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 2001Particulars of contract relating to shares (4 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
26 April 2001Particulars of contract relating to shares (4 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
26 April 2001Ad 21/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 2000Return made up to 04/08/00; full list of members (6 pages)
17 August 2000Return made up to 04/08/00; full list of members (6 pages)
6 July 2000Partic of mort/charge * (6 pages)
6 July 2000Partic of mort/charge * (6 pages)
25 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
15 September 1999Return made up to 04/08/99; no change of members (4 pages)
15 September 1999Return made up to 04/08/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
18 August 1998Return made up to 04/08/98; full list of members (6 pages)
18 August 1998Return made up to 04/08/98; full list of members (6 pages)
8 September 1997Memorandum and Articles of Association (8 pages)
8 September 1997Memorandum and Articles of Association (8 pages)
5 September 1997Company name changed brigcraig LIMITED\certificate issued on 08/09/97 (2 pages)
5 September 1997Company name changed brigcraig LIMITED\certificate issued on 08/09/97 (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 24 great king street edinburgh EH3 6QN (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 24 great king street edinburgh EH3 6QN (1 page)
4 August 1997Incorporation (9 pages)
4 August 1997Incorporation (9 pages)