Caldergrove, Cambuslang
Glasgow
Lanarkshire
G72 8YA
Scotland
Secretary Name | Daniella Theresa Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2001(2 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House Caldergrove Cambuslang Lanarkshire G72 8YA Scotland |
Director Name | Daniella Theresa Shields |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manager |
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 | 01 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Mr Declan Shields |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2008(9 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 111 Downcraig Road Castlemilk Glasgow G45 9PB Scotland |
Director Name | David Charles Wilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(9 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Valleybank Banton Kilsyth Glasgow G65 0RH Scotland |
Director Name | Mr Steven Peacock |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(12 years after company formation) |
Appointment Duration | 12 years, 3 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 | Mr Liam Henderson Brindle |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Mr Ian Lance Gordon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Mr Kieran Logue |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 July 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Miss Shauna Louise Shields |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 10 Old Mill Lane Uddingston Glasgow G71 7PD Scotland |
Secretary Name | Mr James Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Euchan Place Troon Ayrshire KA10 7JE Scotland |
Director Name | Mr Robert William McMillan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
Director Name | Ms Lynsey Sarah Breen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.acscotland.com |
---|---|
Email address | [email protected] |
Telephone | 01698 824442 |
Telephone region | Motherwell |
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 |
1 at £1 | Advance Construction (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £133,189,918 |
Gross Profit | £16,566,188 |
Net Worth | £11,715,937 |
Current Liabilities | £28,221,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
15 September 2021 | Delivered 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 2021 | Delivered 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 2015 | Delivered on: 8 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 31 smithton, inverness. INV7124. Outstanding |
29 July 2005 | Delivered 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 |
3 March 2021 | Termination of appointment of Robert William Mcmillan as a director on 28 February 2021 (1 page) |
---|---|
27 January 2021 | Director's details changed for Mr Thomas Bryce Dignall on 26 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 October 2020 | Appointment of Miss Shauna Louise Shields as a director on 12 October 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (33 pages) |
14 October 2019 | Termination of appointment of Lynsey Sarah Breen as a director on 2 October 2019 (1 page) |
11 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (33 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Ms Lynsey Sarah Breen as a director on 27 November 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
15 December 2016 | Appointment of Mr Robert William Mcmillan as a director on 6 December 2016 (3 pages) |
15 December 2016 | Appointment of Mr Robert William Mcmillan as a director on 6 December 2016 (3 pages) |
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) |
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
17 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 December 2015 | Registration of charge SC2025700002, created on 30 November 2015 (6 pages) |
8 December 2015 | Registration of charge SC2025700002, created on 30 November 2015 (6 pages) |
24 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Auditor's resignation (1 page) |
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 July 2014 | Appointment of Mr Ian Lance Gordon as a director (2 pages) |
8 July 2014 | Appointment of Mr Kieran Logue as a director (2 pages) |
8 July 2014 | Appointment of Mr Liam Henderson Brindle as a director (2 pages) |
8 July 2014 | Appointment of Mr Kieran Logue as a director (2 pages) |
8 July 2014 | Appointment of Mr Liam Henderson Brindle as a director (2 pages) |
8 July 2014 | Appointment of Mr Ian Lance Gordon as a director (2 pages) |
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
8 January 2013 | Appointment of Mr Steven Peacock as a director (2 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Appointment of Mr Steven Peacock as a director (2 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
10 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
22 December 2009 | Director's details changed for Declan Shields on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for David Charles Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Declan Shields on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for David Charles Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for David Charles Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Declan Shields on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
3 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
30 December 2008 | Director appointed declan patrick shields (2 pages) |
30 December 2008 | Director appointed david charles wilson (2 pages) |
30 December 2008 | Director appointed declan patrick shields (2 pages) |
30 December 2008 | Director appointed david charles wilson (2 pages) |
11 December 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
11 December 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
19 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
19 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
18 December 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
18 December 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
9 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
21 January 2002 | Return made up to 22/12/01; full list of members
|
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 22/12/01; full list of members
|
21 January 2002 | New secretary appointed (2 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 April 2001 | Return made up to 22/12/00; full list of members (6 pages) |
30 April 2001 | Return made up to 22/12/00; full list of members (6 pages) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (15 pages) |
22 December 1999 | Incorporation (15 pages) |