AVONSTAR LIMITED
Status | ACTIVE |
Company No. | SC235244 |
Category | Private Limited Company |
Incorporated | 13 Aug 2002 |
Age | 21 years, 9 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
AVONSTAR LIMITED is an active private limited company with number SC235244. It was incorporated 21 years, 9 months, 20 days ago, on 13 August 2002. The company address is 43 Whitehouse Road 43 Whitehouse Road, Edinburgh, EH4 6PE, Midlothian.
Company Fillings
Confirmation statement with no updates
Date: 28 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type dormant
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-15
Officer name: Craig James Steel
Documents
Termination secretary company with name termination date
Date: 22 Sep 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-15
Officer name: Jacqui Steel
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Ernest Moore
Termination date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Robertson Whittet
Appointment date: 2015-03-26
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Jake Whittet
Appointment date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE
Change date: 2015-04-08
Old address: 9 Muirwood Crescent Currie Lothian EH14 5HD
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Craig James Steel
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Ernest Moore
Change date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 05/02/06 from: 6/1 east suffolk park edinburgh midlothian EH16 5PL
Documents
Legacy
Date: 05 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 20/06/05 from: 4 cameron park edinburgh EH16 5JY
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 31/03/03
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/08/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 29 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 29/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ELMERIDGE CABLE SOLUTIONS LIMITED
4 FREDERICK TERRACE,BRIGHTON,BN1 1AX
Number: | 08766349 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT BUSINESS CONSULTING GROUP LIMITED
87 CHURCH STREET,CROWTHORNE,RG45 7AW
Number: | 11120396 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PILOTS VIEW,BELFAST,BT3 9LE
Number: | NI629134 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9,EASTBOURNE,BN21 3YA
Number: | 08501602 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT
Number: | 09654170 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDDINGS MANAGEMENT COMPANY LIMITED
54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 01575502 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |