Company NameAvonlea Holdings Limited
DirectorRobert Donnelly
Company StatusActive
Company NumberSC201962
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Donnelly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenbowie House Auchenboie
Stirling
Stirlingshire
FK7 8HE
Scotland
Secretary NameConstance Alexander
NationalityBritish
StatusCurrent
Appointed15 May 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleShop Owner
Correspondence AddressAuchenbowie House Auchenbowie
Stirlig
Stirling
Stirlingshire
FK7 8HE
Scotland
Secretary NameRobert Russell Donnelly
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleRetired
Correspondence Address41c Clouden Road
Cumbernauld
Glasgow
Lanarkshire
G67 2EW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01324 621621
Telephone regionFalkirk

Location

Registered Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£898,792
Current Liabilities£52,098

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

4 April 2001Delivered on: 9 April 2001
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 118 sauchiehall street, glasgow.
Outstanding
22 March 2001Delivered on: 30 March 2001
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peatriggend, slamannan, falkirk, stirlingshire.
Outstanding
9 May 2000Delivered on: 10 May 2000
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old post office, aird tunga; 2.cross cottage, airth, falkirk; 3.flat 2A, 121 main street, bainsford, falkirk; 4.2 smith street, bainsford, falkirk; 5.29 maxwell place, smith street, bainsford, falkirk; 6.18 union street, bainsford, falkirk; 7.93F corbiehall, bo'ness-----please refer to mortgage document for full list of properties.
Outstanding
18 April 2000Delivered on: 3 May 2000
Persons entitled: Airdrie Savings Bank

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.
Outstanding

Filing History

3 March 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2019Registered office address changed from 206 Grahams Road Falkirk Stirlingshire FK2 7BX to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 30 January 2019 (1 page)
28 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 February 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 30 April 2016 (2 pages)
8 June 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Director's details changed for Robert Donnelly on 10 October 2009 (2 pages)
8 June 2010Director's details changed for Robert Donnelly on 10 October 2009 (2 pages)
8 June 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
22 May 2010Compulsory strike-off action has been suspended (1 page)
22 May 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Return made up to 30/11/08; full list of members (3 pages)
30 July 2009Return made up to 30/11/08; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 November 2008Secretary's change of particulars / constance alexander / 10/10/2007 (1 page)
17 November 2008Director's change of particulars / robert donnelly / 10/10/2007 (1 page)
17 November 2008Return made up to 30/11/07; full list of members (3 pages)
17 November 2008Return made up to 30/11/07; full list of members (3 pages)
17 November 2008Secretary's change of particulars / constance alexander / 10/10/2007 (1 page)
17 November 2008Director's change of particulars / robert donnelly / 10/10/2007 (1 page)
16 July 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 December 2006Return made up to 30/11/06; full list of members (6 pages)
4 December 2006Return made up to 30/11/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 December 2005Return made up to 30/11/05; full list of members (6 pages)
2 December 2005Return made up to 30/11/05; full list of members (6 pages)
19 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
19 May 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
17 November 2004Return made up to 30/11/04; full list of members (6 pages)
17 November 2004Return made up to 30/11/04; full list of members (6 pages)
7 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
7 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
21 July 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 November 2002Return made up to 30/11/02; full list of members (6 pages)
28 November 2002Return made up to 30/11/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
11 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
21 November 2001Return made up to 30/11/01; full list of members (6 pages)
21 November 2001Return made up to 30/11/01; full list of members (6 pages)
9 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (5 pages)
30 March 2001Partic of mort/charge * (5 pages)
30 March 2001Partic of mort/charge * (5 pages)
18 January 2001Return made up to 30/11/00; full list of members (6 pages)
18 January 2001Return made up to 30/11/00; full list of members (6 pages)
25 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
25 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
10 May 2000Partic of mort/charge * (7 pages)
10 May 2000Partic of mort/charge * (7 pages)
3 May 2000Partic of mort/charge * (6 pages)
3 May 2000Partic of mort/charge * (6 pages)
30 November 1999Registered office changed on 30/11/99 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
30 November 1999Registered office changed on 30/11/99 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Incorporation (15 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999Incorporation (15 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)