Mossblown
KA6 5BT
Scotland
Director Name | Mr Gordon Findlay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Ewenfield Avenue Ayr Ayrshire KA7 2QL Scotland |
Secretary Name | Mr Gordon Findlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Ewenfield Avenue Ayr Ayrshire KA7 2QL Scotland |
Director Name | Mr Robert Hume |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 9 Allan Drive Catrine KA5 6PE Scotland |
Website | www.avantescaffolding.com |
---|---|
Telephone | 01563 524255 |
Telephone region | Kilmarnock |
Registered Address | Mayfield Industrial Estate Galston Road Hurlford Kilmarnock KA1 5EX Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock East and Hurlford |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Brian Henderson 25.00% Ordinary |
---|---|
30k at £1 | Gordon Findlay 25.00% Ordinary |
30k at £1 | Robert Hume 25.00% Ordinary |
30k at £1 | William Brotherston 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,813 |
Cash | £1,146 |
Current Liabilities | £3,333 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
20 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
14 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 September 2019 | Registered office address changed from 19 Ashgrove Road Kilwinning Ayrshire KA13 6NX Scotland to Mayfield Industrial Estate Galston Road Hurlford Kilmarnock KA1 5EX on 30 September 2019 (1 page) |
26 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
26 March 2019 | Cessation of Robert Hume as a person with significant control on 28 February 2018 (1 page) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 March 2018 | Termination of appointment of Robert Hume as a director on 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Registered office address changed from 19 Ashgrove Street Kilwinning KA13 6NX to 19 Ashgrove Road Kilwinning Ayrshire KA13 6NX on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered office address changed from 19 Ashgrove Street Kilwinning KA13 6NX to 19 Ashgrove Road Kilwinning Ayrshire KA13 6NX on 16 March 2016 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Director's details changed for William Brotherston on 13 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Hume on 13 February 2010 (2 pages) |
23 March 2010 | Director's details changed for William Brotherston on 13 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Gordon Findlay on 13 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Gordon Findlay on 13 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Hume on 13 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2008 | Ad 12/03/08\gbp si 119996@1=119996\gbp ic 4/120000\ (2 pages) |
17 March 2008 | Ad 12/03/08\gbp si 119996@1=119996\gbp ic 4/120000\ (2 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
16 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
16 March 2007 | Ad 13/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
16 March 2007 | Ad 13/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 February 2007 | Incorporation (18 pages) |
13 February 2007 | Incorporation (18 pages) |