Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director Name | Mr James Martin Shields |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 September 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Director Name | Mr George Mackie Steele Talbot |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Website | advancebuildingcontracts.com |
---|---|
Telephone | 07 542936060 |
Telephone region | Mobile |
Registered Address | 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | James Shields 60.00% Ordinary |
---|---|
100 at £1 | George Talbot 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,468 |
Cash | £409,128 |
Current Liabilities | £1,967,909 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 October 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Termination of appointment of George Mackie Steele Talbot as a director on 24 January 2020 (1 page) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
26 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
11 August 2018 | Notification of Advance Construction Scotland Ltd as a person with significant control on 1 July 2017 (2 pages) |
11 August 2018 | Cessation of James Martin Shields as a person with significant control on 1 July 2017 (1 page) |
11 August 2018 | Notification of Advance Construction Group Ltd as a person with significant control on 1 July 2017 (2 pages) |
11 August 2018 | Cessation of Advance Construction Group Ltd as a person with significant control on 1 July 2017 (1 page) |
11 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 August 2018 | Cessation of George Mackie Steele Talbot as a person with significant control on 1 July 2017 (1 page) |
10 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Notification of George Mackie Steele Talbot as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of James Martin Shields as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of George Mackie Steele Talbot as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of James Martin Shields as a person with significant control on 1 July 2016 (2 pages) |
30 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
30 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
11 June 2015 | Registered office address changed from 47 Broad Street Glasgow G40 2QW Scotland to 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 47 Broad Street Glasgow G40 2QW Scotland to 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 11 June 2015 (1 page) |
11 September 2014 | Appointment of Mr James Martin Shields as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Thomas Bryce Dignall as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr James Martin Shields as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Thomas Bryce Dignall as a director on 11 September 2014 (2 pages) |
11 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
8 July 2014 | Registered office address changed from 146 Alloa Road Stenhousemuir Larbert Stirlingshire FK5 4HQ Scotland on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 146 Alloa Road Stenhousemuir Larbert Stirlingshire FK5 4HQ Scotland on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 146 Alloa Road Stenhousemuir Larbert Stirlingshire FK5 4HQ Scotland on 8 July 2014 (1 page) |
18 June 2014 | Incorporation
|
18 June 2014 | Incorporation
|