Company NameAdvance Freehold Ltd
DirectorsJames Martin Shields and Daniella Theresa Shields
Company StatusActive
Company NumberSC492924
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 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 NameMrs Daniella Theresa Shields
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 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

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

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

24 July 2023Delivered on: 31 July 2023
Persons entitled: John G Russell (Transport) Limited

Classification: A registered charge
Particulars: Subjects at goil avenue, bellshill currently registered under title numbers LAN90356 and LAN174582.
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1. hamilton house, phoenix crescent (title number: LAN142951);. 2. bothwell house, linnet way (title number: LAN142951); and. 3. cambusnethan house to the north of linnet way (title number: LAN138691).
Outstanding
25 February 2020Delivered on: 28 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (First) all and whole 10 caputhall road, deans, livingston being the whole subjects registered in the land register of scotland under title number WLN11368; (second) all and whole 10A caputhall road, deans, livingston being the whole sujbects registered in the land register of scotland under title number WLN43565; and (third) all and whole subjects on the north of caputhall road, deans, livingston being the whole subjects registered in the land register of scotland under title number WLN11810.
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Radstock house (formelly known as allantoun house), linnet way, strathclyde business park, bellshill .
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 February 2020Registration of charge SC4929240003, created on 25 February 2020 (6 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Registered 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 2016Registered 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)
20 January 2016Annual return made up to 8 December 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 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
4 February 2015Registration of charge SC4929240002, created on 2 February 2015 (8 pages)
4 February 2015Registration of charge SC4929240002, created on 2 February 2015 (8 pages)
4 February 2015Registration of charge SC4929240002, created on 2 February 2015 (8 pages)
9 January 2015Registration of charge SC4929240001, created on 23 December 2014 (5 pages)
9 January 2015Registration of charge SC4929240001, created on 23 December 2014 (5 pages)
14 December 2014Director's details changed for Mrs Daniella Theresa Shields on 8 December 2014 (2 pages)
14 December 2014Director's details changed for Mrs Daniella Theresa Shields on 8 December 2014 (2 pages)
14 December 2014Director's details changed for Mrs Daniella Theresa Shields on 8 December 2014 (2 pages)
8 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-08
  • GBP 100
(23 pages)
8 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-08
  • GBP 100
(23 pages)