Company NameAvontown Limited
DirectorsAmjad Hussain and Kibla Khaliq Ahmed
Company StatusActive
Company NumberSC235245
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Amjad Hussain
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Drumbrae South
Edinburgh
Midlothian
EH12 8SJ
Scotland
Director NameKibla Khaliq Ahmed
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(16 years after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address39 Baberton Mains Park
Edinburgh
EH14 3DX
Scotland
Director NameDuncan Robert McLaren
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2002)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Brae Avenue
Edinburgh
Lothian
EH4 2HN
Scotland
Director NameDavid George Johnstone
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 February 2015)
RoleTaxi Driver
Country of ResidenceBritish
Correspondence Address214 Main Street
East Calder
Livingston
West Lothian
EH53 0EJ
Scotland
Director NameLynda Johnstone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 February 2015)
RoleCustomer Liaison
Country of ResidenceBritish
Correspondence Address214 Main Street
East Calder
Livingston
West Lothian
EH53 0EJ
Scotland
Secretary NameDavid George Johnstone
NationalityBritish
StatusResigned
Appointed14 October 2002(2 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 February 2015)
RoleTaxi Driver
Country of ResidenceBritish
Correspondence Address136 Boden Street
Glasgow
G40 3PX
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 2018)
RoleCompany Director
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
StatusResigned
Appointed20 November 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
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 Address39 Baberton Mains Park
Edinburgh
EH14 3DX
Scotland
ConstituencyEdinburgh South West
WardPentland Hills
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Harris
50.00%
Ordinary
1 at £1Ian Harris
50.00%
Ordinary

Accounts

Latest Accounts13 August 2023 (8 months, 2 weeks ago)
Next Accounts Due13 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End13 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

30 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 13 August 2020 (2 pages)
29 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
29 August 2019Accounts for a dormant company made up to 13 August 2019 (2 pages)
3 May 2019Accounts for a dormant company made up to 13 August 2018 (2 pages)
21 February 2019Notification of Kibla Khaliq Ahmed as a person with significant control on 14 August 2018 (2 pages)
20 February 2019Termination of appointment of Ian Colquhoun Harris as a director on 14 August 2018 (1 page)
20 February 2019Appointment of Kibla Khaliq Ahmed as a director on 14 August 2018 (2 pages)
20 February 2019Termination of appointment of Elizabeth Gibson Harris as a director on 14 August 2018 (1 page)
20 February 2019Cessation of Elizabeth Gibson Harris as a person with significant control on 14 August 2018 (1 page)
20 February 2019Notification of Amjad Hussain as a person with significant control on 14 August 2018 (2 pages)
20 February 2019Registered office address changed from 136 Boden Street Glasgow G40 3PX to 6 Drum Brae South Edinburgh EH12 8SJ on 20 February 2019 (1 page)
20 February 2019Cessation of Ian Colquhoun Harris as a person with significant control on 14 August 2018 (1 page)
27 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 13 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 13 August 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 13 August 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 April 2016Accounts for a dormant company made up to 13 August 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 13 August 2015 (2 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(6 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(6 pages)
14 April 2015Termination of appointment of David George Johnstone as a director on 24 February 2015 (1 page)
14 April 2015Termination of appointment of Lynda Johnstone as a director on 24 February 2015 (1 page)
14 April 2015Termination of appointment of David George Johnstone as a secretary on 24 February 2015 (1 page)
14 April 2015Termination of appointment of David George Johnstone as a director on 24 February 2015 (1 page)
14 April 2015Termination of appointment of David George Johnstone as a secretary on 24 February 2015 (1 page)
14 April 2015Termination of appointment of Lynda Johnstone as a director on 24 February 2015 (1 page)
28 November 2014Appointment of Mr Ian Colquhoun Harris as a director on 20 November 2014 (3 pages)
28 November 2014Appointment of Amjad Hussain as a director on 20 November 2014 (3 pages)
28 November 2014Appointment of Mrs Elizabeth Gibson Harris as a director on 20 November 2014 (3 pages)
28 November 2014Appointment of Amjad Hussain as a director on 20 November 2014 (3 pages)
28 November 2014Appointment of Mr Ian Colquhoun Harris as a director on 20 November 2014 (3 pages)
28 November 2014Registered office address changed from 214 Main Street, East Calder Livingston West Lothian EH53 0EJ to 136 Boden Street Glasgow G40 3PX on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from 214 Main Street, East Calder Livingston West Lothian EH53 0EJ to 136 Boden Street Glasgow G40 3PX on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Elizabeth Gibson Harris as a director on 20 November 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 13 August 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 13 August 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
22 April 2014Accounts for a dormant company made up to 13 August 2013 (3 pages)
22 April 2014Accounts for a dormant company made up to 13 August 2013 (3 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Director's details changed for Lynda Johnstone on 23 August 2013 (2 pages)
27 August 2013Director's details changed for David George Johnstone on 23 August 2013 (2 pages)
27 August 2013Director's details changed for David George Johnstone on 23 August 2013 (2 pages)
27 August 2013Director's details changed for Lynda Johnstone on 23 August 2013 (2 pages)
23 August 2013Secretary's details changed for David George Johnstone on 23 August 2013 (1 page)
23 August 2013Secretary's details changed for David George Johnstone on 23 August 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 13 August 2012 (3 pages)
7 May 2013Accounts for a dormant company made up to 13 August 2012 (3 pages)
29 August 2012Annual return made up to 13 August 2012 (14 pages)
29 August 2012Annual return made up to 13 August 2012 (14 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
26 August 2011Accounts for a dormant company made up to 13 August 2011 (3 pages)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
26 August 2011Accounts for a dormant company made up to 13 August 2011 (3 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
24 August 2010Accounts for a dormant company made up to 13 August 2010 (3 pages)
24 August 2010Accounts for a dormant company made up to 13 August 2010 (3 pages)
7 May 2010Accounts for a dormant company made up to 13 August 2009 (3 pages)
7 May 2010Accounts for a dormant company made up to 13 August 2009 (3 pages)
9 September 2009Return made up to 13/08/09; full list of members (4 pages)
9 September 2009Return made up to 13/08/09; full list of members (4 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 June 2009Accounting reference date shortened from 31/08/2009 to 13/08/2009 (1 page)
22 June 2009Accounting reference date shortened from 31/08/2009 to 13/08/2009 (1 page)
1 September 2008Return made up to 13/08/08; full list of members (4 pages)
1 September 2008Return made up to 13/08/08; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 August 2007Return made up to 13/08/07; full list of members (3 pages)
16 August 2007Return made up to 13/08/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 August 2006Return made up to 13/08/06; full list of members (3 pages)
17 August 2006Registered office changed on 17/08/06 from: 214 main street, east calder, livingston, wester lothian EH53 0EJ (1 page)
17 August 2006Return made up to 13/08/06; full list of members (3 pages)
17 August 2006Registered office changed on 17/08/06 from: 214 main street, east calder, livingston, wester lothian EH53 0EJ (1 page)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
12 September 2005Return made up to 13/08/05; full list of members (3 pages)
12 September 2005Return made up to 13/08/05; full list of members (3 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 August 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
22 August 2003Return made up to 13/08/03; full list of members (7 pages)
22 August 2003Return made up to 13/08/03; full list of members (7 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 25 east kilngate place, edinburgh, EH17 8UR (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 25 east kilngate place, edinburgh, EH17 8UR (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new 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 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 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 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)