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

A&V Consulting Limited

Documents

Total Documents32
Total Pages115

Filing History

28 November 2020Confirmation statement made on 27 November 2020 with updates
3 June 2020Micro company accounts made up to 30 November 2019
27 November 2019Confirmation statement made on 27 November 2019 with updates
27 May 2019Micro company accounts made up to 30 November 2018
30 November 2018Appointment of Accountancy Scotland Limited as a secretary on 27 November 2018
30 November 2018Change of details for Mr Andrew Graham Tugwell as a person with significant control on 30 November 2018
30 November 2018Director's details changed for Mr Andrew Graham Tugwell on 27 November 2018
30 November 2018Registered office address changed from 1-3 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 30 November 2018
30 November 2018Change of details for Mr Andrew Graham Tugwell as a person with significant control on 27 November 2018
30 November 2018Confirmation statement made on 27 November 2018 with updates
2 March 2018Termination of appointment of Violet Catto Raitt as a director on 28 February 2018
19 February 2018Micro company accounts made up to 30 November 2017
27 November 2017Confirmation statement made on 27 November 2017 with no updates
27 November 2017Confirmation statement made on 27 November 2017 with no updates
22 February 2017Micro company accounts made up to 30 November 2016
22 February 2017Micro company accounts made up to 30 November 2016
5 December 2016Confirmation statement made on 27 November 2016 with updates
5 December 2016Confirmation statement made on 27 November 2016 with updates
1 April 2016Micro company accounts made up to 30 November 2015
1 April 2016Micro company accounts made up to 30 November 2015
27 January 2016Registered office address changed from C/O Alan Howat Ca 50 Raemoir Road Raemoir Road Banchory Kincardineshire AB31 5XP to 1-3 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 27 January 2016
27 January 2016Registered office address changed from C/O Alan Howat Ca 50 Raemoir Road Raemoir Road Banchory Kincardineshire AB31 5XP to 1-3 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 27 January 2016
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5
4 August 2015Total exemption small company accounts made up to 30 November 2014
4 August 2015Total exemption small company accounts made up to 30 November 2014
11 March 2015Registered office address changed from 39 Cordiner Place Aberdeen AB24 4SB to C/O Alan Howat Ca 50 Raemoir Road Raemoir Road Banchory Kincardineshire AB31 5XP on 11 March 2015
11 March 2015Registered office address changed from 39 Cordiner Place Aberdeen AB24 4SB to C/O Alan Howat Ca 50 Raemoir Road Raemoir Road Banchory Kincardineshire AB31 5XP on 11 March 2015
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed