Company NameAC Land Regeneration Limited
DirectorsThomas Bryce Dignall and James Martin Shields
Company StatusActive
Company NumberSC705198
CategoryPrivate Limited Company
Incorporation Date28 July 2021(2 years, 8 months ago)
Previous NamesRichard Murray Plant Hire Limited and Advance Land Deals Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Bryce Dignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House 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 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergrove House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland

Location

Registered AddressCaldergrove House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
24 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
24 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
24 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
22 December 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
2 September 2022Confirmation statement made on 17 August 2022 with updates (3 pages)
18 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
(3 pages)
17 August 2021Cessation of James Martin Shields as a person with significant control on 16 August 2021 (1 page)
17 August 2021Notification of Advance Construction Group Limited as a person with significant control on 16 August 2021 (2 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
16 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
(3 pages)
28 July 2021Incorporation
Statement of capital on 2021-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)