UKBizDB.co.uk

ADVANCED DRILLING & CUTTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Drilling & Cutting Limited. The company was founded 6 years ago and was given the registration number SC575022. The firm's registered office is in MOTHERWELL. You can find them at Comac House 2 Coddington Crescent, Holytown, Motherwell, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ADVANCED DRILLING & CUTTING LIMITED
Company Number:SC575022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Comac House 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Horizon Ca, 12 Somerset Place, Glasgow, Scotland, G3 7JT

Director05 October 2022Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director30 August 2017Active
C/O Horizon Ca 11, Somerset Place, Glasgow, Scotland, G3 7JT

Director30 August 2017Active
C/O Horizon Ca 11, Somerset Place, Glasgow, Scotland, G3 7JT

Director22 September 2020Active
11, Somerset Place, Glasgow, Scotland, G3 7JT

Director07 January 2021Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director24 February 2020Active
C/O Horizon 11, Somerset Place, Glasgow, Scotland, G3 7JT

Director08 April 2022Active
Comac House, 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF

Director01 September 2018Active

People with Significant Control

Mr James Patrick Mccorry
Notified on:16 February 2023
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Scotland
Address:C/O Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland, G3 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Goliath Construction Services Ltd
Notified on:15 February 2021
Status:Active
Country of residence:Scotland
Address:C/O Horizon Ca, 12 Somerset Place, Glasgow, Scotland, G3 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Archibald Holloway Robertson
Notified on:29 August 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:Scotland
Address:C/O Horizon Ca 11, Somerset Place, Glasgow, Scotland, G3 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Jack
Notified on:30 August 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:Scotland
Address:C/O Horizon Ca 11, Somerset Place, Glasgow, Scotland, G3 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Hugh Daniel
Notified on:30 August 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:Scotland
Address:Comac House, 2 Coddington Crescent, Motherwell, Scotland, ML1 4YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Address

Change registered office address company with date old address new address.

Download
2023-09-06Change of name

Certificate change of name company.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.