Company NameAberdeen Audio Visual Limited
DirectorsMark Stephen Birnie and Graeme Stellard
Company StatusActive
Company NumberSC232844
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMark Stephen Birnie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleAudio Visual Technicial
Country of ResidenceScotland
Correspondence Address23 Countesswells Avenue
Aberdeen
Aberdeenshire
AB15 8LX
Scotland
Director NameGraeme Stellard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(3 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address45 Malcolms Mount West
Stonehaven
Kincardineshire
AB39 2TF
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed17 June 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Adam Colin Wilson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 February 2021)
RoleLead Project Engineer
Country of ResidenceScotland
Correspondence Address19 Newlands Crescent
Cove
Aberdeen
AB12 3FR
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitearch-henderson.co.uk
Telephone01224 631122
Telephone regionAberdeen

Location

Registered Address23 Countesswells Avenue
Aberdeen
AB15 8LX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

60 at £1Mark Stephen Birnie
60.00%
Ordinary A
6 at £1Graeme Stellard
6.00%
Ordinary C
5 at £1Adam Wilson
5.00%
Ordinary D
29 at £1Linda Birnie
29.00%
Ordinary B

Financials

Year2014
Net Worth£302,037
Cash£169,748
Current Liabilities£96,627

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

16 December 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (14 pages)
16 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
13 February 2019Appointment of Mr Adam Colin Wilson as a director on 13 February 2019 (2 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
12 September 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
23 February 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
4 July 2017Notification of Linda Birnie as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Mark Stephen Birnie as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Linda Birnie as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Notification of Mark Stephen Birnie as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
31 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
11 March 2014Total exemption small company accounts made up to 30 July 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 July 2013 (8 pages)
7 October 2013Change of share class name or designation (2 pages)
7 October 2013Change of share class name or designation (2 pages)
7 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ No auth cap restriction, S175 endorsement 24/09/2013
(27 pages)
7 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ No auth cap restriction, S175 endorsement 24/09/2013
(27 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 July 2007Return made up to 17/06/07; full list of members (3 pages)
5 July 2007Return made up to 17/06/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 July 2006Return made up to 17/06/06; full list of members (7 pages)
6 July 2006Return made up to 17/06/06; full list of members (7 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 June 2005Return made up to 17/06/05; full list of members (6 pages)
22 June 2005Return made up to 17/06/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 July 2004Return made up to 17/06/04; full list of members (6 pages)
7 July 2004Return made up to 17/06/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 July 2003Return made up to 17/06/03; full list of members (6 pages)
14 July 2003Return made up to 17/06/03; full list of members (6 pages)
21 October 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
21 October 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
2 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 August 2002Resolutions
  • RES13 ‐ Reclass of shares 16/07/02
(2 pages)
2 August 2002Ad 16/07/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2002New director appointed (3 pages)
2 August 2002Ad 16/07/02--------- £ si 98@1=98 £ ic 1/99 (1 page)
2 August 2002Director resigned (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2002New director appointed (3 pages)
2 August 2002Ad 16/07/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
2 August 2002Ad 16/07/02--------- £ si 98@1=98 £ ic 1/99 (1 page)
2 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 August 2002Director resigned (2 pages)
2 August 2002Resolutions
  • RES13 ‐ Reclass of shares 16/07/02
(2 pages)
17 June 2002Incorporation (41 pages)
17 June 2002Incorporation (41 pages)