AVELLIERIE LIMITED

6/5 Rodney Place, Edinburgh, EH7 4FR, Scotland
StatusACTIVE
Company No.SC558947
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 3 months, 1 day
JurisdictionScotland

SUMMARY

AVELLIERIE LIMITED is an active private limited company with number SC558947. It was incorporated 7 years, 3 months, 1 day ago, on 28 February 2017. The company address is 6/5 Rodney Place, Edinburgh, EH7 4FR, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Kenneth David Scott

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Ms Lee Brennan

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2020

Action Date: 15 May 2020

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-08

Old address: 152 High Street Dalkeith EH22 1AY Scotland

New address: 6/5 Rodney Place Edinburgh EH7 4FR

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Kenneth David Scott

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Peter Jackson

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-24

Officer name: Lee Brennan

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Date: 2017-05-31

Capital : 21 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: 152 High Street Dalkeith EH22 1AY

Old address: 6/5 Rodney Place Edinburgh EH7 4FR Scotland

Change date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jackson

Appointment date: 2017-04-03

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2MICKAMACKA LIMITED

4 PINNER GROVE,BIRMINGHAM,B32 2RB

Number:09513256
Status:ACTIVE
Category:Private Limited Company

ANADI MEDICAL SERVICES LIMITED

C/O FRP ADVISORY LLP,ST ALBANS,AL1 3RH

Number:07481992
Status:LIQUIDATION
Category:Private Limited Company

JOHN K WOOD LIMITED

39 REDWOOD DRIVE,HUDDERSFIELD,HD2 1PW

Number:07333942
Status:ACTIVE
Category:Private Limited Company

JOSEPH STUART JOINERY LIMITED

4 DELAMERE AVENUE,SALFORD,M6 7WS

Number:11766988
Status:ACTIVE
Category:Private Limited Company

MARQUIS COURT MAINTENANCE LIMITED

CAWARDEN SPRINGS FARM,RUGELEY,WS15 3HL

Number:04691521
Status:ACTIVE
Category:Private Limited Company

MATRIX FILM PRODUCTION LIMITED

33 ST JAMES'S SQUARE,LONDON,SW1Y 4JS

Number:04821704
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