Company NameConvergent-Av Ltd.
DirectorGordon Murray Fraser
Company StatusActive
Company NumberSC236660
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gordon Murray Fraser
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleAudio Visual Consultant
Country of ResidenceEngland
Correspondence AddressSan Anton Green Lane
Milford
Godalming
GU8 5BG
Secretary NameHugh Thomson Fraser
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 The Elms
Millholm Road
Glasgow
Lanarkshire
G44 3YQ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

2 at £1Gordon Murray Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,988
Cash£1,457
Current Liabilities£71,630

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
4 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
20 May 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(3 pages)
19 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(3 pages)
7 August 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 August 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(3 pages)
14 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
27 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
27 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
17 September 2012Termination of appointment of Hugh Fraser as a secretary (1 page)
17 September 2012Termination of appointment of Hugh Fraser as a secretary (1 page)
9 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
24 October 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
23 September 2011Registered office address changed from 12 the Elms 6 Millholm Road Glasgow G44 3YQ on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 12 the Elms 6 Millholm Road Glasgow G44 3YQ on 23 September 2011 (1 page)
10 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Director's details changed for Gordon Murray Fraser on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Gordon Murray Fraser on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
3 November 2009Director's details changed for Gordon Murray Fraser on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
19 September 2008Return made up to 11/09/08; full list of members (3 pages)
19 September 2008Return made up to 11/09/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 11/09/07; full list of members (2 pages)
25 September 2007Return made up to 11/09/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 11/09/06; full list of members (2 pages)
26 September 2006Return made up to 11/09/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/05
(6 pages)
12 October 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/05
(6 pages)
30 September 2004Return made up to 11/09/04; full list of members (6 pages)
30 September 2004Return made up to 11/09/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 October 2003Return made up to 11/09/03; full list of members (6 pages)
8 October 2003Return made up to 11/09/03; full list of members (6 pages)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Ad 11/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Ad 11/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2002New director appointed (2 pages)
11 September 2002Incorporation (14 pages)
11 September 2002Incorporation (14 pages)