Background WavePink WaveYellow Wave

ADVANCE FREEHOLD LTD (SC492924)

ADVANCE FREEHOLD LTD (SC492924) is an active UK company. incorporated on 8 December 2014. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ADVANCE FREEHOLD LTD has been registered for 11 years. Current directors include DIGNALL, Thomas Bryce, PANKHURST, Drew, SHIELDS, Daniella and 1 others.

Company Number
SC492924
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
Caldergrove House 4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIGNALL, Thomas Bryce, PANKHURST, Drew, SHIELDS, Daniella, SHIELDS, James Martin
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE FREEHOLD LTD

ADVANCE FREEHOLD LTD is an active company incorporated on 8 December 2014 with the registered office located in Bellshill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ADVANCE FREEHOLD LTD was registered 11 years ago.(SIC: 68209, 70100)

Status

active

Active since 11 years ago

Company No

SC492924

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

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

Previous Addresses

Caldergrove House Caldergrove Off Hamilton Road Blantyre G72 8YA
From: 8 December 2014To: 10 March 2016
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 20
Loan Secured
Jun 22
Director Joined
Jul 23
Loan Secured
Jul 23
Loan Secured
Feb 25
Director Joined
Mar 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 04 Jul 2023

PANKHURST, Drew

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

SHIELDS, Daniella

Active
4 Linnet Way, BellshillML4 3RA
Born April 1968
Director
Appointed 08 Dec 2014

SHIELDS, James Martin

Active
4 Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 08 Dec 2014

Persons with significant control

2

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 Jul 2016

Mrs Daniella Shields

Active
4 Linnet Way, BellshillML4 3RA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
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
20 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
14 December 2014
CH01Change of Director Details
Incorporation Company
8 December 2014
NEWINCIncorporation