active Qynn Score: 100
Formed in 1999, ADVANCED BUILDING CONTRACTORS LTD. has 2 directors and 2 shareholders. The longest serving directors have been in place for 17 years, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at Unit 1 Possilpark Trading Centre, Lomond Street, Glasgow, Scotland, G22 6JJ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 1 Possilpark Trading Centre Lomond Street Glasgow G22 6JJ
19/04/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
0
1
1
0
1
0
1
0
0
0
0
0
2
0
Confirmation Statement
Confirmation statement made on 23/02/2021 with no updates
25/02/2021
23/02/2021
Accounts
Unaudited abridged accounts made up to 31/05/2020
18/11/2020
31/05/2020
Confirmation Statement
Confirmation statement made on 23/02/2020 with updates
27/02/2020
23/02/2020
Accounts
Unaudited abridged accounts made up to 31/05/2019
21/01/2020
31/05/2019
Confirmation Statement
Confirmation statement made on 23/02/2019 with updates
12/03/2019
23/02/2019
Accounts
Unaudited abridged accounts made up to 31/05/2018
18/01/2019
31/05/2018
Mortgage
Registration of charge SC1936980003, created on 02/03/2018
06/03/2018
02/03/2018
Confirmation Statement
Confirmation statement made on 23/02/2018 with no updates
23/02/2018
23/02/2018
Accounts
Total exemption full accounts made up to 31/05/2017
08/02/2018
31/05/2017
Confirmation Statement
Confirmation statement made on 23/02/2017 with updates
13/03/2017
23/02/2017
Accounts
Total exemption small company accounts made up to 31/05/2016
28/02/2017
31/05/2016
Document Replacement
Second filing for the appointment of Edward Heron as a director
10/02/2017
n/a
Mortgage
Registration of charge SC1936980002, created on 23/08/2016
25/08/2016
23/08/2016
Officers
Appointment of Mr Edward Heron as a director on 31/05/2013
10/08/2016
31/05/2013
Address
Registered office address changed from Unit 7 3 Cloberfield Cloberfield Industrial Estate Milngavie Glasgow East Dunbartonshire G62 7LN to Unit 1 Possilpark Trading Centre Lomond Street Glasgow G22 6JJ on 19/04/2016
19/04/2016
19/04/2016
Annual Return
Annual return made up to 23/02/2016 with full list of shareholders
24/02/2016
23/02/2016
Accounts
Total exemption small company accounts made up to 31/05/2015
02/11/2015
31/05/2015
Annual Return
Annual return made up to 23/02/2015 with full list of shareholders
25/02/2015
23/02/2015
Mortgage
Satisfaction of charge 1 in full
30/01/2015
n/a
Accounts
Total exemption small company accounts made up to 31/05/2014
22/10/2014
31/05/2014
Annual Return
Annual return made up to 23/02/2014 with full list of shareholders
21/03/2014
23/02/2014
Accounts
Total exemption small company accounts made up to 31/05/2013
13/01/2014
31/05/2013
Officers
Termination of appointment of Gayle Cattanach as a director
26/03/2013
n/a
Officers
Termination of appointment of Vivienne Cullen as a secretary
26/03/2013
n/a
Annual Return
Annual return made up to 23/02/2013 with full list of shareholders
05/03/2013
23/02/2013
Accounts
Total exemption small company accounts made up to 31/05/2012
03/12/2012
31/05/2012
Address
Registered office address changed from Unit 7 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN United Kingdom on 29/02/2012
29/02/2012
29/02/2012
Annual Return
Annual return made up to 23/02/2012 with full list of shareholders
29/02/2012
23/02/2012
Accounts
Total exemption small company accounts made up to 31/05/2011
23/02/2012
31/05/2011
Annual Return
Annual return made up to 23/02/2011 with full list of shareholders
23/02/2011
23/02/2011
Accounts
Total exemption small company accounts made up to 31/05/2010
08/02/2011
31/05/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED BUILDING CONTRACTORS LTD. has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
15/07/2005
n/a
Floating charge
Clydesdale Bank Public Limited Company
outstanding
23/08/2016
n/a
A registered charge
The Royal Bank of Scotland PLC
outstanding
02/03/2018
n/a
A registered charge
The Royal Bank of Scotland PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
02/08/2004
16 Yrs 8 Mths
50
September 1969
31/05/2016
4 Yrs 10 Mths
n/a
April 1956
Director
23/02/1999
23/03/1999
Secretary
23/02/1999
23/03/1999
Director
13/03/2007
6 Yrs
24/03/2013
Director
13/03/2007
4 Mths
14/07/2007
Director
05/05/1999
7 Yrs 10 Mths
13/03/2007
Secretary
13/03/2007
4 Yrs
31/03/2011
Secretary
17/01/2000
7 Yrs 1 Mth
13/03/2007
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors