Clydebank
Glasgow
G81 1UG
Scotland
Director Name | Mrs Daniella Theresa Shields |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Glasgow G81 1UG Scotland |
Director Name | Mr James Martin Shields |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Dumbarton Road Clydebank Glasgow G81 1UG Scotland |
Secretary Name | Mrs Daniella Theresa Shields |
---|---|
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Dumbarton Road Clydebank Glasgow G81 1UG Scotland |
Website | acscotland.com |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Advance Construction Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 March 2016 | Registered office address changed from Caldergrove House Caldergrove Off Hamilton Road Blantyre 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 Off Hamilton Road Blantyre G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 10 March 2016 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
4 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
4 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|