AVTEK (SCOTLAND) LTD

25 Dickson Street 25 Dickson Street, Dunfermline, KY12 7SL, Scotland
StatusACTIVE
Company No.SC484780
CategoryPrivate Limited Company
Incorporated20 Aug 2014
Age9 years, 8 months, 21 days
JurisdictionScotland

SUMMARY

AVTEK (SCOTLAND) LTD is an active private limited company with number SC484780. It was incorporated 9 years, 8 months, 21 days ago, on 20 August 2014. The company address is 25 Dickson Street 25 Dickson Street, Dunfermline, KY12 7SL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 03 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-03

Capital : 40,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Old address: Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH

New address: 25 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL

Change date: 2018-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4847800002

Charge creation date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Shields

Appointment date: 2017-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: SC4847800001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Aug 2015

Category: Address

Type: AD03

New address: C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN

Documents

View document PDF

Change sail address company with new address

Date: 21 Aug 2015

Category: Address

Type: AD02

New address: C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

New address: Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH

Change date: 2015-07-22

Old address: Unit 20a Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 23 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-23

Capital : 40,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 10 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-09

Officer name: Richard Campbell

Documents

View document PDF

Incorporation company

Date: 20 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 KWW RESIDENTS ASSOCIATION LIMITED

76 RAMSBURY ROAD,ST. ALBANS,AL1 1SW

Number:04900158
Status:ACTIVE
Category:Private Limited Company

AIR CHARTER SCOTLAND LIMITED

3 COLVILLES PLACE, KELVIN INDUSTRIAL ESTATE,GLASGOW,G75 0PZ

Number:SC303971
Status:ACTIVE
Category:Private Limited Company

ARCHWAY STUDIOS LIMITED

171 BALLARDS LANE,LONDON,N3 1LP

Number:04824213
Status:ACTIVE
Category:Private Limited Company

BBD ARCHITECTURE + SURVEYING LTD

312 STATION ROAD,PRESTON,PR5 6EH

Number:05273756
Status:ACTIVE
Category:Private Limited Company

D2 CLOUD COMMUNICATIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10825895
Status:ACTIVE
Category:Private Limited Company

HOWMAN ASSOCIATES LIMITED

83 BURNHAM LANE,SLOUGH,SL1 6JY

Number:05997210
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