UKBizDB.co.uk

ADVANCED INTERIOR CONTRACTS LTD

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

This company is commonly known as Advanced Interior Contracts Ltd. The company was founded 7 years ago and was given the registration number SC539868. The firm's registered office is in GLASGOW. You can find them at C/o Sd Business Management Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ADVANCED INTERIOR CONTRACTS LTD
Company Number:SC539868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2016
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:C/o Sd Business Management Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sd Business Management, Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

Director11 April 2022Active
98, Clober Road, Milngavie, Glasgow, United Kingdom, G62 7SR

Director08 July 2016Active
98, Clober Road, Milngavie, Glasgow, United Kingdom, G62 7SR

Director08 July 2016Active

People with Significant Control

Mr Fraser John Walter Cattanach
Notified on:11 April 2022
Status:Active
Date of birth:August 1994
Nationality:British
Address:C/O Sd Business Management, Suite 411 Baltic Chambers, Glasgow, G2 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stewart David Cattanach
Notified on:11 April 2022
Status:Active
Date of birth:March 1998
Nationality:British
Address:C/O Sd Business Management, Suite 411 Baltic Chambers, Glasgow, G2 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Cattanach
Notified on:17 March 2022
Status:Active
Date of birth:March 2001
Nationality:British
Address:Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stewart Cattanach
Notified on:08 July 2016
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:98, Clober Road, Glasgow, United Kingdom, G62 7SR
Nature of control:
  • Right to appoint and remove directors
Fraser Cattanach
Notified on:08 July 2016
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Accounts

Change account reference date company current shortened.

Download
2022-08-15Persons with significant control

Second filing notification of a person with significant control.

Download
2022-08-12Officers

Second filing of director appointment with name.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Incorporation

Memorandum articles.

Download
2022-06-17Resolution

Resolution.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-09Capital

Legacy.

Download
2022-05-09Insolvency

Legacy.

Download
2022-05-09Resolution

Resolution.

Download
2022-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Capital

Capital statement capital company with date currency figure.

Download
2021-09-21Insolvency

Legacy.

Download
2021-09-21Resolution

Resolution.

Download
2021-07-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.