Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ADVANCEFORCE LIMITED
Company Information for

ADVANCEFORCE LIMITED

75 HALBEATH ROAD, DUNFERMLINE, KY12 7QZ,
Company Registration Number
SC109369
Private Limited Company
Active

Company Overview

About Advanceforce Ltd
ADVANCEFORCE LIMITED was founded on 1988-02-22 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Advanceforce Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADVANCEFORCE LIMITED
 
Legal Registered Office
75 HALBEATH ROAD
DUNFERMLINE
KY12 7QZ
Other companies in KY12
 
Filing Information
Company Number SC109369
Company ID Number SC109369
Date formed 1988-02-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:09:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCEFORCE LIMITED

Current Directors
Officer Role Date Appointed
JULIE ADAMSON
Company Secretary 1996-04-02
BARRY STEWART ADAMSON
Director 2003-09-30
DAVID GEORGE ADAMSON
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ADAMSON
Director 1994-03-31 2001-10-01
JOHN ADAMSON
Company Secretary 1992-03-31 1996-04-02
GIFFORD WILLIAM BRUCE
Company Secretary 1988-03-28 1992-03-31
WILLIAM BRUCE
Director 1988-03-28 1992-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-29CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-26CH01Director's details changed for Mr Barry Stewart Adamson on 2017-11-21
2017-11-22CH01Director's details changed for David George Adamson on 2017-11-22
2017-11-22CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ADAMSON on 2017-11-22
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM 104 Lady Campbells Court Dunfermline Fife KY12 0LE
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MRS JULIE ADAMSON / 22/11/2017
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE ADAMSON / 22/11/2017
2017-03-25LATEST SOC25/03/17 STATEMENT OF CAPITAL;GBP 17502
2017-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-10LATEST SOC10/04/16 STATEMENT OF CAPITAL;GBP 17502
2016-04-10AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-10CH01Director's details changed for David George Adamson on 2015-10-19
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 17502
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1093690015
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1093690014
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 17502
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-08CH01Director's details changed for David George Adamson on 2013-10-08
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-21AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ADAMSON / 14/12/2012
2013-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART ADAMSON / 14/12/2012
2013-04-20CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ADAMSON on 2012-12-14
2013-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2013 FROM YEWTREES MASTERTON ROAD DUNFERMLINE FIFE KY11 8QJ
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-29AR0131/03/12 FULL LIST
2012-01-09AA31/03/11 TOTAL EXEMPTION FULL
2011-04-26AR0131/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-04-17AR0131/03/10 FULL LIST
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ADAMSON / 30/03/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART ADAMSON / 30/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-04-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY ADAMSON / 30/06/2007
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-25363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 3 MACLEAN PLACE PITREAVIE CASTLE DUNFERMLINE FIFE KY11 8TB
2006-04-27363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30419a(Scot)DEC MORT/CHARGE *****
2005-06-30419a(Scot)DEC MORT/CHARGE *****
2005-05-12363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-02288aNEW DIRECTOR APPOINTED
2003-05-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-24363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-05-24288bDIRECTOR RESIGNED
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-29288cDIRECTOR'S PARTICULARS CHANGED
2001-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: TINIAN HOUSE NEWMILLS DUNFERMLINE KY12 8SU
2000-04-25363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-29419a(Scot)DEC MORT/CHARGE *****
1999-11-29419a(Scot)DEC MORT/CHARGE *****
1999-04-28363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-02-05410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-29363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-15287REGISTERED OFFICE CHANGED ON 15/11/96 FROM: AILIECRAIG 5 VEERE PARK CULROSS FIFE KY12 8NE
1996-06-14287REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 11 CHALMERS STREET DUNFERMLINE FIFE KY12 8AT
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ADVANCEFORCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCEFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-23 Outstanding OKALBOX LIMITED
2014-11-12 Outstanding OKALBOX LIMITED
STANDARD SECURITY 2006-02-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-06-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-09-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-04-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-06-28 Outstanding YORKSHIRE BUILDING SOCIETY
STANDARD SECURITY 1988-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCEFORCE LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCEFORCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCEFORCE LIMITED
Trademarks
We have not found any records of ADVANCEFORCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCEFORCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ADVANCEFORCE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCEFORCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCEFORCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCEFORCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KY12 7QZ

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3