Background WavePink WaveYellow Wave

ADVANCE QUARRIES LTD (SC409106)

ADVANCE QUARRIES LTD (SC409106) is an active UK company. incorporated on 10 October 2011. with registered office in Bellshill. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ADVANCE QUARRIES LTD has been registered for 14 years. Current directors include DIGNALL, Thomas Bryce, MULVANNY, Alan David, PANKHURST, Drew and 1 others.

Company Number
SC409106
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
Caldergrove House 4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
DIGNALL, Thomas Bryce, MULVANNY, Alan David, PANKHURST, Drew, SHIELDS, James Martin
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE QUARRIES LTD

ADVANCE QUARRIES LTD is an active company incorporated on 10 October 2011 with the registered office located in Bellshill. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ADVANCE QUARRIES LTD was registered 14 years ago.(SIC: 08990)

Status

active

Active since 14 years ago

Company No

SC409106

LTD Company

Age

14 Years

Incorporated 10 October 2011

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 10 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ADVANCE PLANT LTD
From: 17 June 2014To: 26 October 2023
ADVANCE BUILDING CONTRACTS LTD
From: 19 February 2014To: 17 June 2014
ADVANCE PLANT LIMITED
From: 29 July 2013To: 19 February 2014
CALDERGROVE PROJECTS LTD
From: 10 October 2011To: 29 July 2013
Contact
Address

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

Previous Addresses

Caldergrove House Caldergrove Off Hamilton Road Blantyre Lanarkshire G72 8YA
From: 10 October 2011To: 10 March 2016
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
May 14
Loan Secured
Sept 17
Director Joined
Mar 25
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DIGNALL, Thomas Bryce

Active
4 Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 10 Oct 2011

MULVANNY, Alan David

Active
4 Linnet Way, BellshillML4 3RA
Born March 1980
Director
Appointed 23 Jun 2025

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 10 Oct 2011

Persons with significant control

1

Linnet Way, BellshillML4 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
26 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 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
22 May 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Certificate Change Of Name Company
29 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Incorporation Company
10 October 2011
NEWINCIncorporation