Company NameAvonstar Limited
DirectorsJames Jake Whittet and Mark Robertson Whittet
Company StatusActive
Company NumberSC235244
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames Jake Whittet
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(12 years, 7 months after company formation)
Appointment Duration9 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address43 Whitehouse Road
Cramond
Edinburgh
Midlothian
EH4 6PE
Scotland
Director NameMr Mark Robertson Whittet
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(12 years, 7 months after company formation)
Appointment Duration9 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address43 Whitehouse Road
Cramond
Edinburgh
Midlothian
EH4 6PE
Scotland
Director NameAndrew Rodgers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2006)
RoleTaxi Operator
Correspondence Address6/1 East Suffolk Park
Edinburgh
Midlothian
EH16 5PL
Scotland
Director NameAndrew Rodgers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2006)
RoleTaxi Driver
Correspondence Address27 Smithy Green Avenue
Danderhall
Midlothian
EH22 1LP
Scotland
Secretary NameAndrew Rodgers
NationalityBritish
StatusResigned
Appointed27 August 2002(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2006)
RoleTaxi Driver
Correspondence Address27 Smithy Green Avenue
Danderhall
Midlothian
EH22 1LP
Scotland
Director NameMr Ronald Ernest Moore
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address58 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director NameMr Craig James Steel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 July 2015)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address9 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HD
Scotland
Secretary NameJacqui Steel
NationalityBritish
StatusResigned
Appointed24 January 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address9 Muir Wood Crescent
Currie
Midlothian
EH14 5HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address43 Whitehouse Road
Cromond
Edinburgh
Midlothian
EH4 6PE
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Whittet
50.00%
Ordinary
1 at £1Mark Whittet
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
22 September 2015Termination of appointment of Craig James Steel as a director on 15 July 2015 (1 page)
22 September 2015Termination of appointment of Jacqui Steel as a secretary on 15 July 2015 (1 page)
22 September 2015Termination of appointment of Craig James Steel as a director on 15 July 2015 (1 page)
22 September 2015Termination of appointment of Ronald Ernest Moore as a director on 15 July 2015 (1 page)
22 September 2015Termination of appointment of Ronald Ernest Moore as a director on 15 July 2015 (1 page)
22 September 2015Termination of appointment of Jacqui Steel as a secretary on 15 July 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Appointment of James Jake Whittet as a director on 26 March 2015 (3 pages)
8 April 2015Appointment of Mr Mark Robertson Whittet as a director on 26 March 2015 (3 pages)
8 April 2015Registered office address changed from 9 Muirwood Crescent Currie Lothian EH14 5HD to 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 9 Muirwood Crescent Currie Lothian EH14 5HD to 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 9 Muirwood Crescent Currie Lothian EH14 5HD to 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE on 8 April 2015 (2 pages)
8 April 2015Appointment of James Jake Whittet as a director on 26 March 2015 (3 pages)
8 April 2015Appointment of Mr Mark Robertson Whittet as a director on 26 March 2015 (3 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Ronald Ernest Moore on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Craig James Steel on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Craig James Steel on 13 August 2010 (2 pages)
24 August 2010Director's details changed for Ronald Ernest Moore on 13 August 2010 (2 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2009Return made up to 13/08/09; full list of members (3 pages)
27 August 2009Return made up to 13/08/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Return made up to 13/08/08; full list of members (3 pages)
15 August 2008Return made up to 13/08/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 13/08/07; full list of members (7 pages)
4 October 2007Return made up to 13/08/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Return made up to 13/08/06; full list of members (7 pages)
4 October 2006Return made up to 13/08/06; full list of members (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
5 February 2006Secretary resigned;director resigned (1 page)
5 February 2006Registered office changed on 05/02/06 from: 6/1 east suffolk park edinburgh midlothian EH16 5PL (1 page)
5 February 2006Registered office changed on 05/02/06 from: 6/1 east suffolk park edinburgh midlothian EH16 5PL (1 page)
5 February 2006Secretary resigned;director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 13/08/05; full list of members (7 pages)
12 September 2005Return made up to 13/08/05; full list of members (7 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Registered office changed on 20/06/05 from: 4 cameron park edinburgh EH16 5JY (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Registered office changed on 20/06/05 from: 4 cameron park edinburgh EH16 5JY (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 October 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
14 September 2003Return made up to 13/08/03; full list of members (7 pages)
14 September 2003Return made up to 13/08/03; full list of members (7 pages)
8 October 2002Ad 13/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 October 2002Ad 13/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Registered office changed on 29/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)