Company NameAdvance Construction (Scotland) Limited
Company StatusActive
Company NumberSC202570
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 1999(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House
Caldergrove, Cambuslang
Glasgow
Lanarkshire
G72 8YA
Scotland
Secretary NameDaniella Theresa Shields
NationalityBritish
StatusCurrent
Appointed28 December 2001(2 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House
Caldergrove
Cambuslang
Lanarkshire
G72 8YA
Scotland
Director NameDaniella Theresa Shields
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
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
Appointed01 February 2007(7 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr Declan Shields
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2008(9 years after company formation)
Appointment Duration15 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address111 Downcraig Road
Castlemilk
Glasgow
G45 9PB
Scotland
Director NameDavid Charles Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(9 years after company formation)
Appointment Duration15 years, 4 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address11 Valleybank Banton
Kilsyth
Glasgow
G65 0RH
Scotland
Director NameMr Steven Peacock
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(12 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr Liam Henderson Brindle
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr Ian Lance Gordon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr Kieran Logue
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 July 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMiss Shauna Louise Shields
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 Old Mill Lane
Uddingston
Glasgow
G71 7PD
Scotland
Secretary NameMr James Caldwell
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Euchan Place
Troon
Ayrshire
KA10 7JE
Scotland
Director NameMr Robert William McMillan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMs Lynsey Sarah Breen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.acscotland.com
Email address[email protected]
Telephone01698 824442
Telephone regionMotherwell

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

1 at £1Advance Construction (Group) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£133,189,918
Gross Profit£16,566,188
Net Worth£11,715,937
Current Liabilities£28,221,962

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

15 September 2021Delivered on: 28 September 2021
Persons entitled: Keepmoat Homes Limited

Classification: A registered charge
Particulars: Springhill farm, shotts shown outlined in red on the plan which subjects form (1) part and portion of the subjects registered under title numbers LAN202833, LAN202946 and LAN202942 and (2) the subjects registered under title number LAN202884.
Outstanding
15 September 2021Delivered on: 28 September 2021
Persons entitled: Keepmoat Homes Limited

Classification: A registered charge
Particulars: Springhill farm, shotts shown outlined in orange on the plan (part of subjects registered under title number LAN202833).
Outstanding
30 November 2015Delivered on: 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 31 smithton, inverness. INV7124.
Outstanding
29 July 2005Delivered on: 8 August 2005
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

3 March 2021Termination of appointment of Robert William Mcmillan as a director on 28 February 2021 (1 page)
27 January 2021Director's details changed for Mr Thomas Bryce Dignall on 26 January 2021 (2 pages)
14 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 October 2020Appointment of Miss Shauna Louise Shields as a director on 12 October 2020 (2 pages)
9 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (33 pages)
14 October 2019Termination of appointment of Lynsey Sarah Breen as a director on 2 October 2019 (1 page)
11 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (33 pages)
4 January 2018Full accounts made up to 31 March 2017 (29 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 December 2017Appointment of Ms Lynsey Sarah Breen as a director on 27 November 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
3 January 2017Full accounts made up to 31 March 2016 (25 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
15 December 2016Appointment of Mr Robert William Mcmillan as a director on 6 December 2016 (3 pages)
15 December 2016Appointment of Mr Robert William Mcmillan as a director on 6 December 2016 (3 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)
16 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(10 pages)
16 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(10 pages)
17 December 2015Full accounts made up to 31 March 2015 (21 pages)
17 December 2015Full accounts made up to 31 March 2015 (21 pages)
8 December 2015Registration of charge SC2025700002, created on 30 November 2015 (6 pages)
8 December 2015Registration of charge SC2025700002, created on 30 November 2015 (6 pages)
24 August 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
10 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(10 pages)
10 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(10 pages)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
7 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 July 2014Appointment of Mr Ian Lance Gordon as a director (2 pages)
8 July 2014Appointment of Mr Kieran Logue as a director (2 pages)
8 July 2014Appointment of Mr Liam Henderson Brindle as a director (2 pages)
8 July 2014Appointment of Mr Kieran Logue as a director (2 pages)
8 July 2014Appointment of Mr Liam Henderson Brindle as a director (2 pages)
8 July 2014Appointment of Mr Ian Lance Gordon as a director (2 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(9 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(9 pages)
8 January 2014Full accounts made up to 31 March 2013 (17 pages)
8 January 2014Full accounts made up to 31 March 2013 (17 pages)
8 January 2013Appointment of Mr Steven Peacock as a director (2 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
8 January 2013Appointment of Mr Steven Peacock as a director (2 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
10 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
10 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
29 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
22 December 2009Director's details changed for Declan Shields on 1 October 2009 (2 pages)
22 December 2009Director's details changed for David Charles Wilson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Declan Shields on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for David Charles Wilson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for David Charles Wilson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Declan Shields on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
3 March 2009Return made up to 22/12/08; full list of members (4 pages)
3 March 2009Return made up to 22/12/08; full list of members (4 pages)
30 December 2008Director appointed declan patrick shields (2 pages)
30 December 2008Director appointed david charles wilson (2 pages)
30 December 2008Director appointed declan patrick shields (2 pages)
30 December 2008Director appointed david charles wilson (2 pages)
11 December 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
11 December 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
19 March 2008Return made up to 22/12/07; full list of members (4 pages)
19 March 2008Return made up to 22/12/07; full list of members (4 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
12 January 2007Return made up to 22/12/06; full list of members (7 pages)
12 January 2007Return made up to 22/12/06; full list of members (7 pages)
18 December 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
18 December 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
5 January 2006Return made up to 22/12/05; full list of members (7 pages)
5 January 2006Return made up to 22/12/05; full list of members (7 pages)
8 August 2005Partic of mort/charge * (3 pages)
8 August 2005Partic of mort/charge * (3 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
9 December 2004Return made up to 22/12/04; full list of members (7 pages)
9 December 2004Return made up to 22/12/04; full list of members (7 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
29 December 2003Return made up to 22/12/03; full list of members (7 pages)
29 December 2003Return made up to 22/12/03; full list of members (7 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
14 January 2003Return made up to 22/12/02; full list of members (6 pages)
14 January 2003Return made up to 22/12/02; full list of members (6 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2002New secretary appointed (2 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 22/12/00; full list of members (6 pages)
30 April 2001Return made up to 22/12/00; full list of members (6 pages)
20 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
22 December 1999Incorporation (15 pages)
22 December 1999Incorporation (15 pages)