ADVANCEFORCE LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY12 0LE

Company number SC109369
Status Active
Incorporation Date 22 February 1988
Company Type Private Limited Company
Address 104 LADY CAMPBELLS COURT, DUNFERMLINE, FIFE, KY12 0LE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 17,502 . The most likely internet sites of ADVANCEFORCE LIMITED are www.advanceforce.co.uk, and www.advanceforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Dunfermline Queen Margaret Rail Station is 1.5 miles; to Rosyth Rail Station is 2.4 miles; to Cowdenbeath Rail Station is 5.1 miles; to Lochgelly Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanceforce Limited is a Private Limited Company. The company registration number is SC109369. Advanceforce Limited has been working since 22 February 1988. The present status of the company is Active. The registered address of Advanceforce Limited is 104 Lady Campbells Court Dunfermline Fife Ky12 0le. . ADAMSON, Julie is a Secretary of the company. ADAMSON, Barry Stewart is a Director of the company. ADAMSON, David George is a Director of the company. Secretary ADAMSON, John has been resigned. Secretary BRUCE, Gifford William has been resigned. Director ADAMSON, Julie has been resigned. Director BRUCE, William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ADAMSON, Julie
Appointed Date: 02 April 1996

Director
ADAMSON, Barry Stewart
Appointed Date: 30 September 2003
39 years old

Director
ADAMSON, David George
Appointed Date: 31 March 1992
69 years old

Resigned Directors

Secretary
ADAMSON, John
Resigned: 02 April 1996
Appointed Date: 31 March 1992

Secretary
BRUCE, Gifford William
Resigned: 31 March 1992
Appointed Date: 28 March 1988

Director
ADAMSON, Julie
Resigned: 01 October 2001
Appointed Date: 31 March 1994
63 years old

Director
BRUCE, William
Resigned: 31 March 1992
Appointed Date: 28 March 1988
110 years old

Persons With Significant Control

Mr David George Adamson
Notified on: 1 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Adamson
Notified on: 1 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCEFORCE LIMITED Events

25 Mar 2017
Confirmation statement made on 25 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 17,502

10 Apr 2016
Director's details changed for David George Adamson on 19 October 2015
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
28 Sep 1988
Registered office changed on 28/09/88 from: 24 castle st edinburgh EH2 3HT

28 Sep 1988
Secretary resigned;director resigned

28 Jun 1988
Partic of mort/charge 6456

19 May 1988
Partic of mort/charge 5072

22 Feb 1988
Incorporation

ADVANCEFORCE LIMITED Charges

22 January 2015
Charge code SC10 9369 0015
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Okalbox Limited
Description: 34 alder grove, dunfermline…
10 November 2014
Charge code SC10 9369 0014
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Okalbox Limited
Description: 34 alder grove, dunfermline…
14 February 2006
Standard security
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming an area of ground at…
29 April 2004
Standard security
Delivered: 12 May 2004
Status: Satisfied on 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 1, 81 main road, east wemyss, fife.
21 January 2003
Standard security
Delivered: 27 January 2003
Status: Satisfied on 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 81A new row, dunfermline, fife.
26 January 1999
Standard security
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Graiund at mid brae & broomhead drive,dunfermline,fife.
22 August 1995
Standard security
Delivered: 25 August 1995
Status: Satisfied on 29 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 millhill street,dunfermline,fife.
17 May 1995
Bond & floating charge
Delivered: 6 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the xompany…
15 November 1994
Standard security
Delivered: 22 November 1994
Status: Satisfied on 29 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse at 16 millhill street, dunfermline, fife.
26 April 1994
Standard security
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 kirk street, kincardine on forth.
17 August 1993
Standard security
Delivered: 6 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 north road, saline, fife.
17 March 1993
Standard security
Delivered: 7 April 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor and first floor shop premises known as powmill…
17 June 1988
Standard security
Delivered: 28 June 1988
Status: Outstanding
Persons entitled: Yorkshire Building Society
Description: Dwellinghouse, 69 elgin street, dunfermline, fife.
6 May 1988
Standard security
Delivered: 19 May 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 first floor flats, 12/24 links street kirkcaldy.