Company NameAvinstall Limited
Company StatusDissolved
Company NumberSC239438
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 6 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 33190Repair of other equipment
Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr George Campbell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed12 November 2002(1 day after company formation)
Appointment Duration16 years, 4 months (closed 02 April 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 6 Building 40 Stevenston Industrial Estate
Stevenston
North Ayrshire
KA20 3LR
Scotland
Secretary NameMrs Sally Ann Campbell
NationalityBritish
StatusClosed
Appointed12 November 2002(1 day after company formation)
Appointment Duration16 years, 4 months (closed 02 April 2019)
RoleOptical Dispensing Assistant
Correspondence AddressUnit 6/40 Stevenston Industrial Estate
Stevenston
Ayrshire
KA20 3LR
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteavinstall.co.uk

Location

Registered AddressUnit 6 Building 40 Stevenston Industrial Estate
Stevenston
North Ayrshire
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

1 at £1George Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,786
Current Liabilities£27,381

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
3 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
(3 pages)
13 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
(3 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
14 April 2013Annual return made up to 11 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-14
(3 pages)
14 April 2013Annual return made up to 11 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-14
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 December 2012Annual return made up to 11 November 2009 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 11 November 2009 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 11 November 2008 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 11 November 2008 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 11 November 2005 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 11 November 2005 with a full list of shareholders (3 pages)
15 February 2012Secretary's details changed for Sally Ann Campbell on 1 November 2011 (1 page)
15 February 2012Director's details changed for George Campbell on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Mrs Sally Ann Campbell on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Sally Ann Campbell on 1 November 2011 (1 page)
15 February 2012Director's details changed for George Campbell on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Sally Ann Campbell on 1 November 2011 (1 page)
15 February 2012Secretary's details changed for Mrs Sally Ann Campbell on 15 February 2012 (2 pages)
19 January 2012Registered office address changed from Unit 15, the Griffon Centre Vale of Leven Industrial Estate Dumbarton Dunbartonshire G82 3PD on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from , Unit 15, the Griffon Centre, Vale of Leven Industrial Estate, Dumbarton, Dunbartonshire, G82 3PD on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from , Unit 15, the Griffon Centre, Vale of Leven Industrial Estate, Dumbarton, Dunbartonshire, G82 3PD on 19 January 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 April 2008Total exemption full accounts made up to 31 March 2006 (6 pages)
10 April 2008Total exemption full accounts made up to 31 March 2006 (6 pages)
23 March 2007Registered office changed on 23/03/07 from: unit 6, the griffon centre, vale of leven ind estate, dumbarton, G82 3PD (1 page)
23 March 2007Registered office changed on 23/03/07 from: unit 6, the griffon centre, vale of leven ind estate, dumbarton, G82 3PD (1 page)
9 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 11/11/04; no change of members (6 pages)
29 June 2005Return made up to 11/11/04; no change of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 January 2004Return made up to 11/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(6 pages)
7 January 2004Return made up to 11/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(6 pages)
21 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
21 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002New director appointed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (1 page)
11 November 2002Incorporation (15 pages)
11 November 2002Incorporation (15 pages)