ADVANCED BUILDING CONTRACTORS HOLDINGS LTD

Active Glasgow

Other construction installation

3 employees website.com
Property, infrastructure and construction Construction contractors Other construction installation
A

ADVANCED BUILDING CONTRACTORS HOLDINGS LTD

Other construction installation

Founded 8 Jul 2016 Active Glasgow, Scotland 3 employees website.com
Property, infrastructure and construction Construction contractors Other construction installation

Previous Company Names

ADVANCED INTERIOR CONTRACTS LTD 8 Jul 2016 — 19 Dec 2025
Accounts Submitted 27 Feb 2026 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 16 Jun 2025 Next due 11 Jun 2026 1 month remaining
Net assets £5M £3M 2025 year on year
Total assets £8M £2M 2025 year on year
Total Liabilities £2M £790K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

4/5 Turnberry House 175 West George Street Glasgow G2 2LB Scotland

Telephone

0800 000 0000

Website

www.example.com

Full company profile for ADVANCED BUILDING CONTRACTORS HOLDINGS LTD (SC539868), an active property, infrastructure and construction company based in Glasgow, Scotland. Incorporated 8 Jul 2016. Other construction installation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2017–2025)

Cash in Bank

£5.63k

Decreased by £46.79k (-89%)

Net Assets

£5.09M

Increased by £2.73M (+116%)

Total Liabilities

£2.46M

Decreased by £789.67k (-24%)

Turnover

N/A

Employees

3

Debt Ratio

33%

Decreased by 25 (-43%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
David CattanachDirectorBritishScotland2511 Apr 2022Active
Fraser John Walter CattanachDirectorBritishUnited Kingdom318 Jul 2016Active
Stewart CattanachDirectorBritishUnited Kingdom288 Jul 2016Active

Shareholders

Shareholders (3)

David Cattanach
33.3%
3,100
Fraser John Cattanach
33.3%
3,100

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

David Cattanach

British

Active
Notified 17 Mar 2022
Residence Scotland
DOB March 2001
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Fraser John Walter Cattanach

British

Active
Notified 11 Apr 2022
Residence Scotland
DOB August 1994
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

British

Active
Notified 11 Apr 2022
Residence Scotland
DOB March 1998
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Fraser Cattanach

Ceased 22 Mar 2021

Ceased

Stewart Cattanach

Ceased 22 Mar 2021

Ceased

Group Structure

Group Structure

ADVANCED BUILDING CONTRACTORS HOLDINGS LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Feb 2026AccountsAnnual accounts made up to 31 May 2025
19 Dec 2025Change Of NameCertificate Change Of Name Company
15 Sept 2025Persons With Significant ControlChange to Mr David Cattanach as a person with significant control on 15 Sept 2025
21 Jul 2025OfficersChange to director Mr Fraser Cattanach on 10 Jul 2025
21 Jul 2025OfficersChange to director Mr Stewart Cattanach on 10 Jul 2025
27 Feb 2026 Accounts

Annual accounts made up to 31 May 2025

19 Dec 2025 Change Of Name

Certificate Change Of Name Company

15 Sept 2025 Persons With Significant Control

Change to Mr David Cattanach as a person with significant control on 15 Sept 2025

21 Jul 2025 Officers

Change to director Mr Fraser Cattanach on 10 Jul 2025

21 Jul 2025 Officers

Change to director Mr Stewart Cattanach on 10 Jul 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 May 2025

2 months ago on 27 Feb 2026

Certificate Change Of Name Company

4 months ago on 19 Dec 2025

Change to Mr David Cattanach as a person with significant control on 15 Sept 2025

7 months ago on 15 Sept 2025

Change to director Mr Fraser Cattanach on 10 Jul 2025

9 months ago on 21 Jul 2025

Change to director Mr Stewart Cattanach on 10 Jul 2025

9 months ago on 21 Jul 2025