Company NameAvian Communications Limited
Company StatusActive
Company NumberSC158634
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Scott Douglas McCallum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(6 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvian House Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr David Thomson Ednie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(6 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvian House Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameBarry Strachan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(22 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameVictoria Elizabeth Anderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(22 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameJune Gall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 1996)
RoleCompany Director
Correspondence AddressDunbarron Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr George Isles Gall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(1 year, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspens
Airlie
Kirriemuir
Angus
DD8 5NP
Scotland
Director NameJames Nicoll Mackenzie Greig
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressHeronbank
99a Tay Street
Newport-On-Tay
Fife
DD6 8AR
Scotland
Director NameCharles Carnegie Harper
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address21 Maryknowe
Gauldry
Fife
DD6 8SL
Scotland
Director NameMr Brian Helmore
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(1 year, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Albany Terrace
Dundee
Angus
DD3 6HQ
Scotland
Secretary NameMr Brian Helmore
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Albany Terrace
Dundee
Angus
DD3 6HQ
Scotland
Director NameJames Thomas Mackie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2006)
RoleIT Director
Country of ResidenceScotland
Correspondence Address18 Lawside Road
Dundee
Tayside
DD3 6BQ
Scotland
Director NameSir Alexander Roger Erskine-Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2001)
RoleManagement Consultant
Correspondence AddressThe Old Coach House
Woodlands Road
Blairgowrie
Perthshire
PH10 6LD
Scotland
Director NameMr Richard Law Gourlay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2006)
RoleAccount Director
Country of ResidenceScotland
Correspondence AddressOlivebank
28 Inverary Terrace
Dundee
Angus
DD3 6BS
Scotland
Secretary NameMr David Thomson Ednie
StatusResigned
Appointed30 June 2010(15 years after company formation)
Appointment Duration1 year (resigned 13 July 2011)
RoleCompany Director
Correspondence AddressAvian House Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Frazer Scott Blyth
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(15 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleDigital Director
Country of ResidenceScotland
Correspondence AddressAvian House Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMrs Victoria Louise Spendiff
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAvian House Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameMrs Victoria Louise Spendiff
StatusResigned
Appointed13 July 2011(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2014)
RoleCompany Director
Correspondence AddressAvian House Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr James William Graham Patrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(18 years after company formation)
Appointment DurationResigned same day (resigned 17 June 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Brian Cairns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(18 years after company formation)
Appointment Duration4 years (resigned 29 June 2017)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Alasdair David Chisholm
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2015)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteavian.co.uk
Email address[email protected]
Telephone01382 427000
Telephone regionDundee

Location

Registered AddressAvian House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches3 other UK companies use this postal address

Shareholders

37.8k at £1Avian Communications Network LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£600,852
Cash£107,504
Current Liabilities£164,230

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

2 August 2016Delivered on: 16 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 19 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 February 1997Delivered on: 3 March 1997
Satisfied on: 25 June 2010
Persons entitled: Tay Euro Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 November 1996Delivered on: 11 November 1996
Satisfied on: 20 November 2013
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
18 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 January 2018Appointment of Barry Strachan as a director on 3 January 2018 (2 pages)
16 January 2018Appointment of Victoria Elizabeth Anderson as a director on 3 January 2018 (2 pages)
25 July 2017Termination of appointment of Brian Cairns as a director on 29 June 2017 (1 page)
25 July 2017Termination of appointment of Brian Cairns as a director on 29 June 2017 (1 page)
7 July 2017Notification of Avian Communications Network Ltd as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Avian Communications Network Ltd as a person with significant control on 7 July 2017 (1 page)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Satisfaction of charge SC1586340003 in full (3 pages)
28 June 2017Satisfaction of charge SC1586340003 in full (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Registration of charge SC1586340004, created on 2 August 2016 (14 pages)
16 August 2016Registration of charge SC1586340004, created on 2 August 2016 (14 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 37,835
(6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 37,835
(6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 37,835
(7 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 37,835
(7 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 February 2015Termination of appointment of Victoria Louise Spendiff as a director on 5 December 2014 (1 page)
9 February 2015Termination of appointment of Victoria Louise Spendiff as a director on 5 December 2014 (1 page)
9 February 2015Termination of appointment of Alasdair David Chisholm as a director on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Alasdair David Chisholm as a director on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Victoria Louise Spendiff as a director on 5 December 2014 (1 page)
26 November 2014Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page)
26 November 2014Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page)
26 November 2014Termination of appointment of Victoria Louise Spendiff as a secretary on 5 November 2014 (1 page)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 37,840
(11 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 37,840
(11 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 January 2014Register inspection address has been changed from 80 George Street Edinburgh EH2 3BU (1 page)
16 January 2014Register inspection address has been changed from 80 George Street Edinburgh EH2 3BU (1 page)
16 January 2014Register(s) moved to registered inspection location (1 page)
16 January 2014Register(s) moved to registered inspection location (1 page)
20 November 2013Satisfaction of charge 1 in full (1 page)
20 November 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Registration of charge 1586340003 (5 pages)
19 September 2013Registration of charge 1586340003 (5 pages)
25 June 2013Termination of appointment of James Patrick as a director (1 page)
25 June 2013Appointment of Mr Alasdair David Chisholm as a director (2 pages)
25 June 2013Termination of appointment of James Patrick as a director (1 page)
25 June 2013Appointment of Mr Alasdair David Chisholm as a director (2 pages)
24 June 2013Appointment of Mr Brian Cairns as a director (2 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
24 June 2013Appointment of Mr James William Graham Patrick as a director (2 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
24 June 2013Termination of appointment of Alasdair Chisholm as a director (1 page)
24 June 2013Appointment of Mr James William Graham Patrick as a director (2 pages)
24 June 2013Appointment of Mr Brian Cairns as a director (2 pages)
24 June 2013Termination of appointment of Alasdair Chisholm as a director (1 page)
21 June 2013Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ on 21 June 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 January 2013Register inspection address has been changed (2 pages)
15 January 2013Register inspection address has been changed (2 pages)
31 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
31 October 2012Change of share class name or designation (2 pages)
31 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital increased to £37,840 26/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 37,840
(8 pages)
31 October 2012Director's details changed for Alasdair David Chisholm on 27 June 2011 (3 pages)
31 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 37,838
(6 pages)
31 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 37,838
(6 pages)
31 October 2012Director's details changed for Alasdair David Chisholm on 27 June 2011 (3 pages)
31 October 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 37,840
(8 pages)
31 October 2012Change of share class name or designation (2 pages)
27 June 2012Annual return made up to 13 June 2012. List of shareholders has changed (17 pages)
27 June 2012Annual return made up to 13 June 2012. List of shareholders has changed (17 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 July 2011Appointment of Mrs Victoria Louise Spendiff as a director (2 pages)
19 July 2011Director's details changed for Alasdair David Chisholm on 19 July 2011 (2 pages)
19 July 2011Appointment of Mrs Victoria Louise Spendiff as a secretary (2 pages)
19 July 2011Termination of appointment of David Ednie as a secretary (1 page)
19 July 2011Director's details changed for Alasdair David Chisholm on 19 July 2011 (2 pages)
19 July 2011Appointment of Mrs Victoria Louise Spendiff as a director (2 pages)
19 July 2011Termination of appointment of David Ednie as a secretary (1 page)
19 July 2011Appointment of Mrs Victoria Louise Spendiff as a secretary (2 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (16 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (16 pages)
15 June 2011Secretary's details changed for Mr David Thomson Ednie on 10 June 2011 (2 pages)
15 June 2011Secretary's details changed for Mr David Thomson Ednie on 10 June 2011 (2 pages)
15 June 2011Director's details changed for David Thomson Ednie on 10 June 2011 (2 pages)
15 June 2011Director's details changed for Alasdair David Chisholm on 10 June 2011 (2 pages)
15 June 2011Director's details changed for David Thomson Ednie on 10 June 2011 (2 pages)
15 June 2011Director's details changed for Scott Douglas Mccallum on 10 June 2011 (2 pages)
15 June 2011Director's details changed for David Thomson Ednie on 10 June 2011 (2 pages)
15 June 2011Director's details changed for David Thomson Ednie on 10 June 2011 (2 pages)
15 June 2011Director's details changed for Alasdair David Chisholm on 10 June 2011 (2 pages)
15 June 2011Director's details changed for Scott Douglas Mccallum on 10 June 2011 (2 pages)
15 June 2011Director's details changed for Scott Douglas Mccallum on 10 June 2011 (2 pages)
15 June 2011Director's details changed for Scott Douglas Mccallum on 10 June 2011 (2 pages)
27 May 2011Termination of appointment of Frazer Blyth as a director (2 pages)
27 May 2011Termination of appointment of Frazer Blyth as a director (2 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 February 2011Appointment of Mr Frazer Blyth as a director (5 pages)
18 February 2011Appointment of Mr Frazer Blyth as a director (5 pages)
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (20 pages)
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (20 pages)
3 August 2010Purchase of own shares. (3 pages)
3 August 2010Cancellation of shares. Statement of capital on 3 August 2010
  • GBP 28,127.00
(6 pages)
3 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2010Cancellation of shares. Statement of capital on 3 August 2010
  • GBP 28,127.00
(6 pages)
3 August 2010Purchase of own shares. (4 pages)
3 August 2010Purchase of own shares. (4 pages)
3 August 2010Cancellation of shares. Statement of capital on 3 August 2010
  • GBP 28,127.00
(6 pages)
3 August 2010Purchase of own shares. (3 pages)
3 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2010Termination of appointment of George Gall as a director (1 page)
16 July 2010Termination of appointment of Brian Helmore as a director (1 page)
16 July 2010Termination of appointment of Brian Helmore as a director (1 page)
16 July 2010Termination of appointment of Brian Helmore as a secretary (1 page)
16 July 2010Appointment of Mr David Thomson Ednie as a secretary (1 page)
16 July 2010Termination of appointment of George Gall as a director (1 page)
16 July 2010Appointment of Mr David Thomson Ednie as a secretary (1 page)
16 July 2010Termination of appointment of Brian Helmore as a secretary (1 page)
2 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
26 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
16 June 2009Return made up to 13/06/09; full list of members (5 pages)
16 June 2009Return made up to 13/06/09; full list of members (5 pages)
16 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
16 December 2008Accounts for a small company made up to 31 August 2008 (6 pages)
11 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
23 November 2007Accounts for a small company made up to 31 August 2007 (5 pages)
23 November 2007Accounts for a small company made up to 31 August 2007 (5 pages)
15 June 2007Return made up to 13/06/07; full list of members (4 pages)
15 June 2007Return made up to 13/06/07; full list of members (4 pages)
20 December 2006Accounts for a small company made up to 31 August 2006 (5 pages)
20 December 2006Accounts for a small company made up to 31 August 2006 (5 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
3 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
23 November 2005Accounts for a small company made up to 31 August 2005 (5 pages)
23 November 2005Accounts for a small company made up to 31 August 2005 (5 pages)
11 July 2005Return made up to 13/06/05; full list of members (11 pages)
11 July 2005Return made up to 13/06/05; full list of members (11 pages)
16 May 2005Accounts for a small company made up to 31 August 2004 (4 pages)
16 May 2005Accounts for a small company made up to 31 August 2004 (4 pages)
28 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Ad 13/05/04--------- £ si 1690@1=1690 £ ic 85000/86690 (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Ad 13/05/04--------- £ si 1690@1=1690 £ ic 85000/86690 (2 pages)
3 November 2003Accounts for a small company made up to 31 August 2003 (5 pages)
3 November 2003Accounts for a small company made up to 31 August 2003 (5 pages)
30 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 June 2002Return made up to 13/06/02; full list of members (10 pages)
28 June 2002Return made up to 13/06/02; full list of members (10 pages)
8 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Ad 10/01/01--------- £ si 5000@1 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Memorandum and Articles of Association (9 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Ad 10/01/01--------- £ si 5000@1 (2 pages)
24 January 2002Memorandum and Articles of Association (9 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
9 August 2001Return made up to 13/06/01; full list of members (8 pages)
9 August 2001Return made up to 13/06/01; full list of members (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
7 July 2000Return made up to 13/06/00; full list of members (8 pages)
7 July 2000Return made up to 13/06/00; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
8 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
11 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
29 June 1998Return made up to 13/06/98; full list of members (7 pages)
29 June 1998Return made up to 13/06/98; full list of members (7 pages)
8 January 1998Registered office changed on 08/01/98 from: 11 walker street edinburgh EH3 7NE (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: 11 walker street edinburgh EH3 7NE (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
6 August 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
6 August 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
30 July 1997Return made up to 13/06/97; change of members (7 pages)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Return made up to 13/06/97; change of members (7 pages)
6 March 1997Alterations to a floating charge (8 pages)
6 March 1997Alterations to a floating charge (8 pages)
5 March 1997Alterations to a floating charge (8 pages)
5 March 1997Alterations to a floating charge (8 pages)
3 March 1997Partic of mort/charge * (6 pages)
3 March 1997Partic of mort/charge * (6 pages)
3 March 1997Company name changed greenfinch design LIMITED\certificate issued on 03/03/97 (2 pages)
3 March 1997Company name changed greenfinch design LIMITED\certificate issued on 03/03/97 (2 pages)
12 February 1997Company name changed greenfinch design LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed greenfinch design LIMITED\certificate issued on 13/02/97 (2 pages)
18 November 1996Memorandum and Articles of Association (16 pages)
18 November 1996Memorandum and Articles of Association (16 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1996£ nc 100/100000 08/11/96 (1 page)
18 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 November 1996Ad 08/11/96--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
18 November 1996Accounting reference date extended from 30/06/96 to 31/08/96 (1 page)
18 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 November 1996£ nc 100/100000 08/11/96 (1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1996Ad 08/11/96--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
18 November 1996Accounting reference date extended from 30/06/96 to 31/08/96 (1 page)
18 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Partic of mort/charge * (8 pages)
11 November 1996Partic of mort/charge * (8 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Return made up to 13/06/96; full list of members (6 pages)
3 July 1996Return made up to 13/06/96; full list of members (6 pages)
3 July 1996New director appointed (2 pages)
15 February 1996Company name changed dmws 261 LIMITED\certificate issued on 16/02/96 (2 pages)
15 February 1996Company name changed dmws 261 LIMITED\certificate issued on 16/02/96 (2 pages)
13 June 1995Incorporation (78 pages)
13 June 1995Incorporation (78 pages)