Company NameAdvance Construction Group Limited
Company StatusActive
Company NumberSC202571
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

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, 3 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
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
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

Websiteacscotland.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

500 at £1Daniella Theresa Shields
50.00%
Ordinary
500 at £1James Martin Shields
50.00%
Ordinary

Financials

Year2014
Turnover£133,454,432
Gross Profit£19,008,754
Net Worth£15,505,280
Cash£7,370,636
Current Liabilities£31,935,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

31 July 2020Delivered on: 11 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
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

27 January 2021Director's details changed for Mr Thomas Bryce Dignall on 26 January 2021 (2 pages)
14 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
11 August 2020Registration of charge SC2025710002, created on 31 July 2020 (4 pages)
9 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 January 2020Group of companies' accounts made up to 31 March 2019 (42 pages)
11 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (39 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
29 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 22 December 2016 with updates (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)
16 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1,000
(6 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 1,000
(6 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (27 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 1,000
(6 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 1,000
(6 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
25 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(6 pages)
25 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(6 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
10 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
10 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
10 February 2009Return made up to 22/12/08; full list of members (4 pages)
10 February 2009Return made up to 22/12/08; full list of members (4 pages)
11 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
11 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
21 March 2008Return made up to 22/12/07; full list of members (4 pages)
21 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 (15 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (15 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 (14 pages)
18 December 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
30 January 2006Accounts for a medium company made up to 31 March 2005 (14 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 (12 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (12 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 (13 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (13 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 (14 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (14 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 2002New secretary appointed (2 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 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
19 September 2001Return made up to 22/12/00; full list of members (6 pages)
19 September 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)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
22 December 1999Incorporation (15 pages)
22 December 1999Incorporation (15 pages)