Background WavePink WaveYellow Wave

ADVANCE STRUCTURES LIMITED (SC609601)

ADVANCE STRUCTURES LIMITED (SC609601) is an active UK company. incorporated on 2 October 2018. with registered office in Bellshill. The company operates in the Construction sector, engaged in development of building projects. ADVANCE STRUCTURES LIMITED has been registered for 7 years. Current directors include GALLAGHER, James, PEACOCK, Steven, SHIELDS, James.

Company Number
SC609601
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
Caldergrove House 4 Linnet Way, Bellshill, ML4 3RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALLAGHER, James, PEACOCK, Steven, SHIELDS, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE STRUCTURES LIMITED

ADVANCE STRUCTURES LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in development of building projects. ADVANCE STRUCTURES LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC609601

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 November 2023 - 30 November 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

GLENCO GLOBAL COMMODITIES LIMITED
From: 21 September 2022To: 2 May 2023
ADVANCE CONSTRUCTION (WS) LIMITED
From: 2 October 2018To: 21 September 2022
Contact
Address

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

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
May 23
Director Joined
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GALLAGHER, James

Active
4 Linnet Way, BellshillML4 3RA
Born November 1979
Director
Appointed 01 May 2023

PEACOCK, Steven

Active
4 Linnet Way, BellshillML4 3RA
Born October 1976
Director
Appointed 01 May 2023

SHIELDS, James

Active
4 Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 02 Oct 2018

SHIELDS, Daniella

Resigned
4 Linnet Way, BellshillML4 3RA
Secretary
Appointed 02 Oct 2018
Resigned 20 Sept 2022

SHIELDS, Daniella

Resigned
4 Linnet Way, BellshillML4 3RA
Born April 1968
Director
Appointed 02 Oct 2018
Resigned 20 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Daniella Shields

Ceased
4 Linnet Way, BellshillML4 3RA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Ceased 20 Sept 2022

Mr James Shields

Active
4 Linnet Way, BellshillML4 3RA
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Incorporation Company
2 October 2018
NEWINCIncorporation