Company NameAvalon Sleep Centres Limited
DirectorsThomas John Garvey and Laura Garvey
Company StatusActive
Company NumberSC263997
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Thomas John Garvey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Ormonde Drive
Glasgow
Strathclyde
G44 3RG
Scotland
Secretary NameMrs Laura Garvey
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address62 Ormonde Drive
Glasgow
G44 3RG
Scotland
Director NameMrs Laura Garvey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(3 months after company formation)
Appointment Duration19 years, 11 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address62 Ormonde Drive
Glasgow
G44 3RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3410809
Telephone regionGlasgow

Location

Registered Address323-325 Dumbarton Road
Glasgow
G11 6TX
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

1 at £1Laura Garvey
50.00%
Ordinary
1 at £1Thomas John Garvey
50.00%
Ordinary

Financials

Year2014
Net Worth£28,039
Cash£19,732
Current Liabilities£7,529

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

14 August 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 April 2017Registered office address changed from City Wall House, C/O John Griffiths, 32 Eastwood Avenue Glasgow G41 3NS to 323-325 Dumbarton Road Glasgow G11 6TX on 28 April 2017 (1 page)
28 April 2017Registered office address changed from City Wall House, C/O John Griffiths, 32 Eastwood Avenue Glasgow G41 3NS to 323-325 Dumbarton Road Glasgow G11 6TX on 28 April 2017 (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 March 2010Director's details changed for Laura Garvey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas John Garvey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas John Garvey on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Thomas John Garvey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Laura Garvey on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Laura Garvey on 8 March 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 March 2009Return made up to 25/02/09; full list of members (4 pages)
3 March 2009Return made up to 25/02/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 March 2008Return made up to 25/02/08; full list of members (4 pages)
6 March 2008Return made up to 25/02/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 270 dumbarton road partick G11 6TX (1 page)
18 November 2005Registered office changed on 18/11/05 from: 270 dumbarton road partick G11 6TX (1 page)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 April 2005Return made up to 25/02/05; full list of members (7 pages)
3 April 2005Return made up to 25/02/05; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)