About

Registered Number: SC193698
Date of Incorporation: 23/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Possilpark Trading Centre, Lomond Street, Glasgow, G22 6JJ,

 

Having been setup in 1999, Advanced Building Contractors Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". Heron, Edward, Cullen, Vivienne, Cullen, Vivienne are listed as the directors of the business. We do not know the number of employees at Advanced Building Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERON, Edward 31 May 2016 - 1
CULLEN, Vivienne 13 March 2007 14 July 2007 1
CULLEN, Vivienne 05 May 1999 13 March 2007 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 18 January 2019
MR01 - N/A 06 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 February 2017
RP04AP01 - N/A 10 February 2017
MR01 - N/A 25 August 2016
AP01 - Appointment of director 10 August 2016
AD01 - Change of registered office address 19 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 25 February 2015
MR04 - N/A 30 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 27 February 2006
410(Scot) - N/A 21 July 2005
363s - Annual Return 02 April 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 13 February 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 02 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 30 March 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 26 February 2001
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
225 - Change of Accounting Reference Date 08 June 2000
287 - Change in situation or address of Registered Office 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
CERTNM - Change of name certificate 26 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

Floating charge 15 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.