Background WavePink WaveYellow Wave

ADVANCE UTILITIES (SCOTLAND) LTD (SC157842)

ADVANCE UTILITIES (SCOTLAND) LTD (SC157842) is an active UK company. incorporated on 3 May 1995. with registered office in Bellshill. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ADVANCE UTILITIES (SCOTLAND) LTD has been registered for 30 years. Current directors include BRINDLE, Liam Henderson, CALLAGHAN, David, DIGNALL, Thomas Bryce and 2 others.

Company Number
SC157842
Status
active
Type
ltd
Incorporated
3 May 1995
Age
30 years
Address
Caldergrove House 4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRINDLE, Liam Henderson, CALLAGHAN, David, DIGNALL, Thomas Bryce, PANKHURST, Drew, SHIELDS, James Martin
SIC Codes
41100, 42220, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE UTILITIES (SCOTLAND) LTD

ADVANCE UTILITIES (SCOTLAND) LTD is an active company incorporated on 3 May 1995 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ADVANCE UTILITIES (SCOTLAND) LTD was registered 30 years ago.(SIC: 41100, 42220, 71129)

Status

active

Active since 30 years ago

Company No

SC157842

LTD Company

Age

30 Years

Incorporated 3 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

DANSEKIE LIMITED
From: 26 June 2006To: 12 September 2019
ADVANCE CONTRACTS LIMITED
From: 3 May 1995To: 26 June 2006
Contact
Address

Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill, ML4 3RA,

Previous Addresses

Caldergrove House Caldergrove, Hamilton Road Blantyre Lanarkshire G72 8YA
From: 3 May 1995To: 10 March 2016
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Mar 21
Funding Round
Jul 21
Director Joined
Sept 22
Owner Exit
May 23
Director Joined
Nov 24
Director Joined
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SHIELDS, Daniella

Active
4 Linnet Way, BellshillML4 3RA
Secretary
Appointed 30 Nov 1998

BRINDLE, Liam Henderson

Active
4 Linnet Way, BellshillML4 3RA
Born December 1971
Director
Appointed 25 Nov 2024

CALLAGHAN, David

Active
4 Linnet Way, BellshillML4 3RA
Born June 1983
Director
Appointed 14 Sept 2022

DIGNALL, Thomas Bryce

Active
4 Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 10 Mar 2021

PANKHURST, Drew

Active
4 Linnet Way, BellshillML4 3RA
Born October 1980
Director
Appointed 20 Feb 2025

SHIELDS, James Martin

Active
4 Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 03 May 1995

REID, Brian

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Secretary
Appointed 03 May 1995
Resigned 03 May 1995

SHIELDS, James Martin

Resigned
16 Seath Street, GlasgowG42 7LJ
Secretary
Appointed 03 May 1995
Resigned 30 Nov 1998

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 03 May 1995
Resigned 03 May 1995

O'CONNOR, Bernard

Resigned
45 Ardmay Crescent, GlasgowG44 4PU
Born February 1967
Director
Appointed 16 May 1997
Resigned 30 Nov 1998

SHIELDS, Brendan Joseph

Resigned
63 Albert Road, GlasgowG42 8DP
Born November 1967
Director
Appointed 03 May 1995
Resigned 16 May 1997

Persons with significant control

2

1 Active
1 Ceased
Linnet Way, BellshillML4 3RA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 10 May 2020
4 Linnet Way, BellshillML4 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Resolution
12 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Auditors Resignation Company
24 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
410(Scot)410(Scot)
Legacy
3 February 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
26 January 2007
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
8 December 2006
410(Scot)410(Scot)
Certificate Change Of Name Company
26 June 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 June 2006
MEM/ARTSMEM/ARTS
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2003
AAAnnual Accounts
Legacy
18 September 2002
287Change of Registered Office
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 2001
AAAnnual Accounts
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
287Change of Registered Office
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
410(Scot)410(Scot)
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
6 May 1995
288288
Legacy
6 May 1995
288288
Incorporation Company
3 May 1995
NEWINCIncorporation