Download leads from Nexok and grow your business. Find out more

Avondale Services (Scotland) Limited

Documents

Total Documents60
Total Pages244

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off
20 October 2020First Gazette notice for compulsory strike-off
28 November 2019Total exemption full accounts made up to 31 March 2019
14 March 2019Confirmation statement made on 3 February 2019 with no updates
10 October 2018Total exemption full accounts made up to 31 March 2018
8 February 2018Confirmation statement made on 3 February 2018 with no updates
15 December 2017Total exemption full accounts made up to 31 March 2017
3 February 2017Confirmation statement made on 3 February 2017 with updates
3 February 2017Confirmation statement made on 3 February 2017 with updates
10 December 2016Total exemption small company accounts made up to 31 March 2016
10 December 2016Total exemption small company accounts made up to 31 March 2016
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
9 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
9 December 2015Total exemption small company accounts made up to 31 March 2015
9 December 2015Total exemption small company accounts made up to 31 March 2015
24 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
24 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
24 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
30 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
30 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
30 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
26 October 2011Total exemption small company accounts made up to 31 March 2011
26 October 2011Total exemption small company accounts made up to 31 March 2011
20 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
20 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
13 September 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 September 2010
13 September 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 September 2010
7 July 2010Appointment of Tahir Amin as a director
7 July 2010Appointment of Pariya Amin as a director
7 July 2010Appointment of Tahir Amin as a director
7 July 2010Appointment of Pariya Amin as a director
2 July 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 July 2010
2 July 2010Appointment of Pariya Amin as a secretary
2 July 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4
2 July 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 July 2010
2 July 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4
2 July 2010Appointment of Pariya Amin as a secretary
2 July 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 2 July 2010
2 July 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 4
11 February 2010Termination of appointment of Stephen Mabbott as a director
11 February 2010Termination of appointment of Stephen Mabbott as a director
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary
3 February 2010Incorporation
3 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing