AVONMORE LIMITED

136 Boden Street, Glasgow, G40 3PX, Scotland
StatusACTIVE
Company No.SC203706
CategoryPrivate Limited Company
Incorporated08 Feb 2000
Age24 years, 4 months, 12 days
JurisdictionScotland

SUMMARY

AVONMORE LIMITED is an active private limited company with number SC203706. It was incorporated 24 years, 4 months, 12 days ago, on 08 February 2000. The company address is 136 Boden Street, Glasgow, G40 3PX, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 14 Mar 2024

Action Date: 07 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 07 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2022

Action Date: 07 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 07 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Lynne Scott

Cessation date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Scott

Cessation date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Gibson Harris

Notification date: 2018-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Colquhoun Harris

Notification date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott

Termination date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanne Lynne Scott

Termination date: 2018-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-12

Officer name: Susanne Lynne Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 07 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: 3 Prospect Bank Road Edinburgh Lothian EH6 7NR

New address: 136 Boden Street Glasgow G40 3PX

Change date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Gibson Harris

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Colquhoun Harris

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Baird Gilbert

Appointment date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 07 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 07 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 07 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 07 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 07 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 07 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2012

Action Date: 07 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 07 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2010

Action Date: 07 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susanne Lynne Scott

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Scott

Change date: 2010-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2009

Action Date: 07 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-07

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2008

Action Date: 07 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-07

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2007

Action Date: 07 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-07

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/04/06 to 07/08/06

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: 3 blackie road edinburgh lothian EH6 7NA

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: 37 stoneybank gardens south musselburgh east lothian EH21 6NA

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 05/04/01

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 24/02/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH

Documents

View document PDF

Incorporation company

Date: 08 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRON BUILDING SUPPLIES LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC124097
Status:ACTIVE
Category:Private Limited Company

CMC DEVELOPMENT HOLDINGS LTD

ST JOHNS HOUSE CARE HOME,NORWICH,NR2 3AT

Number:11611865
Status:ACTIVE
Category:Private Limited Company

COOP GROUP RECRUITMENT LIMITED

KNIGHTSBRIDGE HOUSE,BRADFORD,BD4 7SQ

Number:10763674
Status:ACTIVE
Category:Private Limited Company

LILI VADI DESIGN LTD

1 WOODLANDS,COLCHESTER,CO4 3JA

Number:11047600
Status:ACTIVE
Category:Private Limited Company

THE ETHICAL TEE COMPANY LTD

2 BENYON COURT,SOUTH OCKENDON,RM15 6PY

Number:10923970
Status:ACTIVE
Category:Private Limited Company

THE UK MANUFACTURING ACCELERATOR LTD

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:08329036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source