UKBizDB.co.uk

ADVANCED REFURBISHMENT CONTRACTS LIMITED

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

This company is commonly known as Advanced Refurbishment Contracts Limited. The company was founded 17 years ago and was given the registration number SC318783. The firm's registered office is in GLASGOW. You can find them at 9 Royal Crescent, , Glasgow, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ADVANCED REFURBISHMENT CONTRACTS LIMITED
Company Number:SC318783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:9 Royal Crescent, Glasgow, G3 7SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Royal Crescent, Glasgow, G3 7SP

Secretary16 March 2007Active
9, Royal Crescent, Glasgow, G3 7SP

Director16 March 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary16 March 2007Active
C/O Whitelaw Wells - Company Reg Office, 9 Royal Crescent, Glasgow, Scotland, G3 7SP

Director01 November 2018Active
C/O Whitelaw Wells, 9 Royal Crescent, Glasgow, Scotland, G3 7SP

Director01 November 2018Active
9, Royal Crescent, Glasgow, G3 7SP

Director06 April 2011Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director16 March 2007Active

People with Significant Control

Mrs Sharon Mcdonald
Notified on:17 December 2021
Status:Active
Date of birth:February 1965
Nationality:British
Address:9, Royal Crescent, Glasgow, G3 7SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:9, Royal Crescent, Glasgow, G3 7SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2024-03-27Accounts

Change account reference date company current shortened.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Change account reference date company current shortened.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2020-01-21Accounts

Change account reference date company previous shortened.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-02-18Accounts

Change account reference date company current extended.

Download
2018-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.