Background WavePink WaveYellow Wave

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED (SC202570)

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED (SC202570) is an active UK company. incorporated on 22 December 1999. with registered office in Bellshill. The company operates in the Construction sector, engaged in construction of domestic buildings. ADVANCE CONSTRUCTION (SCOTLAND) LIMITED has been registered for 26 years. Current directors include BRINDLE, Liam Henderson, DIGNALL, Thomas Bryce, GORDON, Ian Lance and 11 others.

Company Number
SC202570
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
Caldergrove House 4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRINDLE, Liam Henderson, DIGNALL, Thomas Bryce, GORDON, Ian Lance, GRANT-SHIELDS, Shauna Louise, IRVING, John Macdonald, LOGUE, Kieran, MULVANNY, Alan David, PANKHURST, Drew, PEACOCK, Steven, SHIELDS, Daniella, SHIELDS, Declan Patrick, SHIELDS, James Martin, TOOLAN, Michael Joseph, WILSON, David Charles
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED

ADVANCE CONSTRUCTION (SCOTLAND) LIMITED is an active company incorporated on 22 December 1999 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ADVANCE CONSTRUCTION (SCOTLAND) LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

SC202570

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
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: 22 December 1999To: 10 March 2016
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Dec 15
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Oct 19
Director Joined
Oct 20
Director Left
Mar 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

15 Active
5 Resigned

SHIELDS, Daniella

Active
4 Linnet Way, BellshillML4 3RA
Secretary
Appointed 28 Dec 2001

BRINDLE, Liam Henderson

Active
4 Linnet Way, BellshillML4 3RA
Born December 1971
Director
Appointed 04 Jul 2014

DIGNALL, Thomas Bryce

Active
4 Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 01 Feb 2007

GORDON, Ian Lance

Active
4 Linnet Way, BellshillML4 3RA
Born December 1970
Director
Appointed 04 Jul 2014

GRANT-SHIELDS, Shauna Louise

Active
4 Linnet Way, BellshillML4 3RA
Born October 1992
Director
Appointed 12 Oct 2020

IRVING, John Macdonald

Active
4 Linnet Way, BellshillML4 3RA
Born July 1979
Director
Appointed 05 Jul 2024

LOGUE, Kieran

Active
4 Linnet Way, BellshillML4 3RA
Born September 1971
Director
Appointed 02 Dec 2024

MULVANNY, Alan David

Active
4 Linnet Way, BellshillML4 3RA
Born March 1980
Director
Appointed 10 Jun 2024

PANKHURST, Drew

Active
4 Linnet Way, BellshillML4 3RA
Born October 1980
Director
Appointed 01 Feb 2025

PEACOCK, Steven

Active
4 Linnet Way, BellshillML4 3RA
Born October 1976
Director
Appointed 10 Jan 2012

SHIELDS, Daniella

Active
4 Linnet Way, BellshillML4 3RA
Born April 1968
Director
Appointed 05 Sept 2002

SHIELDS, Declan Patrick

Active
4 Linnet Way, BellshillML4 3RA
Born August 1972
Director
Appointed 19 Dec 2008

SHIELDS, James Martin

Active
4 Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 22 Dec 1999

TOOLAN, Michael Joseph

Active
4 Linnet Way, BellshillML4 3RA
Born November 1972
Director
Appointed 15 Apr 2025

WILSON, David Charles

Active
4 Linnet Way, BellshillML4 3RA
Born February 1962
Director
Appointed 19 Dec 2008

CALDWELL, James

Resigned
19 Euchan Place, TroonKA10 7JE
Secretary
Appointed 22 Dec 1999
Resigned 28 Dec 2001

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 22 Dec 1999
Resigned 22 Dec 1999

BREEN, Lynsey Sarah

Resigned
4 Linnet Way, BellshillML4 3RA
Born November 1979
Director
Appointed 27 Nov 2017
Resigned 02 Oct 2019

LOGUE, Kieran

Resigned
4 Linnet Way, BellshillML4 3RA
Born August 1971
Director
Appointed 04 Jul 2014
Resigned 02 Dec 2024

MCMILLAN, Robert William

Resigned
4 Linnet Way, BellshillML4 3RA
Born July 1953
Director
Appointed 06 Dec 2016
Resigned 28 Feb 2021

Persons with significant control

1

4 Linnet Way, BellshillML4 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
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
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Auditors Resignation Company
24 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Medium
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
3 March 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 November 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 December 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
30 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
8 August 2005
410(Scot)410(Scot)
Accounts With Accounts Type Medium
28 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
287Change of Registered Office
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
29 December 1999
288bResignation of Director or Secretary
Incorporation Company
22 December 1999
NEWINCIncorporation