Background WavePink WaveYellow Wave

AC LAND REGENERATION LIMITED (SC705198)

AC LAND REGENERATION LIMITED (SC705198) is an active UK company. incorporated on 28 July 2021. with registered office in Bellshill. The company operates in the Construction sector, engaged in development of building projects. AC LAND REGENERATION LIMITED has been registered for 4 years. Current directors include DIGNALL, Thomas Bryce, PANKHURST, Drew, SHIELDS, James Martin.

Company Number
SC705198
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
Caldergrove House Linnet Way, Bellshill, ML4 3RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIGNALL, Thomas Bryce, PANKHURST, Drew, SHIELDS, James Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AC LAND REGENERATION LIMITED

AC LAND REGENERATION LIMITED is an active company incorporated on 28 July 2021 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in development of building projects. AC LAND REGENERATION LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

SC705198

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

ADVANCE LAND DEALS LIMITED
From: 16 August 2021To: 18 August 2021
RICHARD MURRAY PLANT HIRE LIMITED
From: 28 July 2021To: 16 August 2021
Contact
Address

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

Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Aug 21
Loan Secured
Nov 23
Director Joined
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DIGNALL, Thomas Bryce

Active
Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 28 Jul 2021

PANKHURST, Drew

Active
Linnet Way, BellshillML4 3RA
Born October 1980
Director
Appointed 20 Feb 2025

SHIELDS, James Martin

Active
Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 28 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
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 16 Aug 2021

Mr James Martin Shields

Ceased
Linnet Way, BellshillML4 3RA
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

31

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
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 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
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Resolution
18 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 August 2021
RESOLUTIONSResolutions
Incorporation Company
28 July 2021
NEWINCIncorporation