Company NameAdvance Flooring Solutions Ltd
Company StatusActive
Company NumberSC492317
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Steven Peacock
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleCompany Director
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
Appointed28 November 2014(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NameMr James Gallagher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House 4 Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland

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

51 at £1James Martin Shields
51.00%
Ordinary
29 at £1Steven Peacock
29.00%
Ordinary
20 at £1James Gallacher
20.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

21 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
17 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mr James Martin Shields on 24 January 2023 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
13 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 2018Cessation of Steven Peacock as a person with significant control on 27 June 2017 (1 page)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
13 September 2016Appointment of Mr James Gallagher as a director on 31 August 2016 (2 pages)
13 September 2016Appointment of Mr James Gallagher as a director on 31 August 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 March 2016Registered office address changed from Caldergrove House Caldergrove 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 2016Registered office address changed from Caldergrove House Caldergrove Hamilton Road Blantyre G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 10 March 2016 (1 page)
20 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
28 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-28
  • GBP 100
(23 pages)
28 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-28
  • GBP 100
(23 pages)