Company NameAdvance Quarries Ltd
DirectorsThomas Bryce Dignall and James Martin Shields
Company StatusActive
Company NumberSC409106
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Thomas Bryce Dignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
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

100 at £1Advance Construction Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£218,342

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

30 August 2017Delivered on: 7 September 2017
Persons entitled: Stefan Pacevitch

Classification: A registered charge
Particulars: All and whole the subjects known as and forming llenmhar cottage, dunlop, kilmarnock and being the subjects registered in the land register of scotland under title number AYR88566.
Outstanding
6 May 2014Delivered on: 14 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
12 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
20 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
7 September 2017Registration of charge SC4091060002, created on 30 August 2017 (4 pages)
7 September 2017Registration of charge SC4091060002, created on 30 August 2017 (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
10 March 2016Registered office address changed from Caldergrove House Caldergrove Off 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 Off 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 2015Accounts for a small company made up to 31 March 2015 (4 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
24 August 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
22 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
18 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
18 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 June 2014Company name changed advance building contracts LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Company name changed advance building contracts LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Registration of charge 4091060001 (5 pages)
14 May 2014Registration of charge 4091060001 (5 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-17
(1 page)
19 February 2014Company name changed advance plant LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-17
(1 page)
19 February 2014Company name changed advance plant LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
9 December 2013Annual return made up to 10 October 2013 with a full list of shareholders (3 pages)
9 December 2013Annual return made up to 10 October 2013 with a full list of shareholders (3 pages)
29 July 2013Company name changed caldergrove projects LTD\certificate issued on 29/07/13
  • CONNOT ‐
(5 pages)
29 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
29 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
29 July 2013Company name changed caldergrove projects LTD\certificate issued on 29/07/13
  • CONNOT ‐
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)