Background WavePink WaveYellow Wave

ADVANCE WINDPOWER LTD (SC451147)

ADVANCE WINDPOWER LTD (SC451147) is an active UK company. incorporated on 30 May 2013. with registered office in Bellshill. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. ADVANCE WINDPOWER LTD has been registered for 12 years. Current directors include BOYD, Alexander Barnard Milne, DIGNALL, Thomas Bryce, ELLIOT, Gregory David and 1 others.

Company Number
SC451147
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Caldergrove House 4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
BOYD, Alexander Barnard Milne, DIGNALL, Thomas Bryce, ELLIOT, Gregory David, SHIELDS, James Martin
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE WINDPOWER LTD

ADVANCE WINDPOWER LTD is an active company incorporated on 30 May 2013 with the registered office located in Bellshill. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. ADVANCE WINDPOWER LTD was registered 12 years ago.(SIC: 28110)

Status

active

Active since 12 years ago

Company No

SC451147

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Previous Addresses

Caldergrove House Caldergrove Off Hamilton Road Blantyre Glasgow G72 8YA
From: 30 May 2013To: 29 February 2016
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
May 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DIGNALL, Thomas

Active
4 Linnet Way, BellshillML4 3RA
Secretary
Appointed 28 Oct 2013

BOYD, Alexander Barnard Milne

Active
4 Linnet Way, BellshillML4 3RA
Born April 1948
Director
Appointed 30 May 2013

DIGNALL, Thomas Bryce

Active
4 Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 28 Oct 2013

ELLIOT, Gregory David

Active
4 Linnet Way, BellshillML4 3RA
Born November 1958
Director
Appointed 30 May 2013

SHIELDS, James Martin

Active
4 Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 28 Oct 2013

BERTONY, Joseph

Resigned
Caldergrove Off Hamilton Road, GlasgowG72 8YA
Born March 1922
Director
Appointed 30 May 2013
Resigned 07 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr James Martin Shields

Active
4 Linnet Way, BellshillML4 3RA
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017

Mr Alexander Barnard Boyd

Ceased
4 Linnet Way, BellshillML4 3RA
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 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 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
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Incorporation Company
30 May 2013
NEWINCIncorporation