Company NameAvonmore Limited
Company StatusActive
Company NumberSC203706
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDavid Baird Gilbert
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address80 Whitecraig Avenue
Whitecraig
Musselburgh
EH21 8PB
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NamePeter Marshall Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2006)
RoleTaxi Driver
Correspondence Address37 Stoneybank Gardens South
Musselburgh
Midlothian
EH21 6NA
Scotland
Director NameWilliam Dalzell Patton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 23 June 2000)
RoleTaxi Driver
Correspondence Address27 Links Gardens
Edinburgh
Midlothian
EH6 7JG
Scotland
Secretary NameJohn Clark Love Gibson
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2005)
RoleRetired
Correspondence Address10 Morton Street South
Edinburgh
Midlothian
EH15 2NB
Scotland
Director NameMr David Scott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 December 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address3 Prospect Bank Road
Edinburgh
Midlothian
EH6 7NR
Scotland
Director NameSusanne Lynne Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 December 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Prospect Bank Road
Edinburgh
Midlothian
EH6 7NR
Scotland
Secretary NameSusanne Lynne Scott
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 December 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Prospect Bank Road
Edinburgh
Midlothian
EH6 7NR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Scott
50.00%
Ordinary
1 at £1Suzanne Lynne Scott
50.00%
Ordinary

Accounts

Latest Accounts7 August 2023 (8 months, 3 weeks ago)
Next Accounts Due7 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End7 August

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 7 August 2019 (2 pages)
21 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
3 April 2019Cessation of Suzanne Lynne Scott as a person with significant control on 12 December 2018 (1 page)
13 March 2019Notification of Ian Colquhoun Harris as a person with significant control on 12 December 2018 (2 pages)
13 March 2019Notification of Elizabeth Gibson Harris as a person with significant control on 12 December 2018 (2 pages)
13 March 2019Cessation of David Scott as a person with significant control on 12 December 2018 (1 page)
28 February 2019Termination of appointment of David Scott as a director on 12 December 2018 (1 page)
28 February 2019Termination of appointment of Susanne Lynne Scott as a secretary on 12 December 2018 (1 page)
28 February 2019Termination of appointment of Susanne Lynne Scott as a director on 12 December 2018 (1 page)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 7 August 2018 (2 pages)
5 November 2018Registered office address changed from 3 Prospect Bank Road Edinburgh Lothian EH6 7NR to 136 Boden Street Glasgow G40 3PX on 5 November 2018 (1 page)
5 November 2018Appointment of David Baird Gilbert as a director on 5 November 2018 (2 pages)
5 November 2018Appointment of Mr Ian Colquhoun Harris as a director on 5 November 2018 (2 pages)
5 November 2018Appointment of Mrs Elizabeth Gibson Harris as a director on 5 November 2018 (2 pages)
19 April 2018Accounts for a dormant company made up to 7 August 2017 (2 pages)
4 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 7 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 7 August 2016 (2 pages)
5 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 7 August 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 7 August 2015 (2 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
5 May 2015Accounts for a dormant company made up to 7 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 7 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 7 August 2014 (2 pages)
15 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(5 pages)
15 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(5 pages)
7 May 2014Accounts for a dormant company made up to 7 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 7 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 7 August 2013 (2 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
1 May 2013Accounts for a dormant company made up to 7 August 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 7 August 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 7 August 2012 (2 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 7 August 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 7 August 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 7 August 2011 (2 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 7 August 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 7 August 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 7 August 2010 (2 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 7 August 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 7 August 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 7 August 2009 (2 pages)
11 February 2010Director's details changed for Susanne Lynne Scott on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Susanne Lynne Scott on 11 February 2010 (2 pages)
11 February 2010Director's details changed for David Scott on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for David Scott on 11 February 2010 (2 pages)
13 May 2009Accounts for a dormant company made up to 7 August 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 7 August 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 7 August 2008 (2 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
26 May 2008Accounts for a dormant company made up to 7 August 2007 (2 pages)
26 May 2008Accounts for a dormant company made up to 7 August 2007 (2 pages)
26 May 2008Accounts for a dormant company made up to 7 August 2007 (2 pages)
28 February 2008Return made up to 20/01/08; full list of members (4 pages)
28 February 2008Return made up to 20/01/08; full list of members (4 pages)
31 January 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2007Accounting reference date extended from 05/04/06 to 07/08/06 (2 pages)
31 January 2007Accounting reference date extended from 05/04/06 to 07/08/06 (2 pages)
31 January 2007Accounts for a dormant company made up to 7 August 2006 (2 pages)
31 January 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2007Accounts for a dormant company made up to 7 August 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 7 August 2006 (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 3 blackie road edinburgh lothian EH6 7NA (1 page)
13 December 2006Registered office changed on 13/12/06 from: 3 blackie road edinburgh lothian EH6 7NA (1 page)
27 February 2006Return made up to 20/01/06; full list of members (7 pages)
27 February 2006Return made up to 20/01/06; full list of members (7 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
17 October 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
17 October 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
17 October 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 37 stoneybank gardens south musselburgh east lothian EH21 6NA (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 37 stoneybank gardens south musselburgh east lothian EH21 6NA (1 page)
26 January 2005Return made up to 20/01/05; full list of members (6 pages)
26 January 2005Return made up to 20/01/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
21 October 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
21 October 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
21 January 2003Return made up to 20/01/03; full list of members (6 pages)
21 January 2003Return made up to 20/01/03; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
20 September 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
20 September 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
30 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Accounts for a dormant company made up to 5 April 2001 (2 pages)
30 August 2001Accounts for a dormant company made up to 5 April 2001 (2 pages)
30 August 2001Accounts for a dormant company made up to 5 April 2001 (2 pages)
30 August 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
30 August 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
30 January 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
24 February 2000Registered office changed on 24/02/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
8 February 2000Incorporation (15 pages)
8 February 2000Incorporation (15 pages)