Company NameAVMQ Ltd.
Company StatusDissolved
Company NumberSC373910
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameCapt Robert McLellan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleAirline Senior Manager
Country of ResidenceScotland
Correspondence AddressAchavar Pacemuir Road
Kilmacolm
Renfrewshire
PA13 4EF
Scotland
Secretary NameLucy Patricia McLellan
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAchavar House Pacemuir Road
Kilmacolm
Renfrewshire
PA13 4EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAchavar House
Pacemuir Road
Kilmacolm
Renfrewshire
PA13 4EF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Lucy Mclellan
50.00%
Ordinary
1 at £1Robert Mclellan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 March 2011Director's details changed for Captain Robert Mclellan on 12 April 2010 (2 pages)
6 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
6 March 2011Director's details changed for Captain Robert Mclellan on 12 April 2010 (2 pages)
6 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
18 March 2010Registered office address changed from Achavar House Pacemuir Road Kilmacolm Renfrewshire PA13 4EF United Kingdom on 18 March 2010 (2 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
18 March 2010Registered office address changed from Achavar House Pacemuir Road Kilmacolm Renfrewshire PA13 4EF United Kingdom on 18 March 2010 (2 pages)
9 March 2010Appointment of Lucy Patricia Mclellan as a secretary (3 pages)
9 March 2010Appointment of Captain Robert Mclellan as a director (3 pages)
9 March 2010Appointment of Lucy Patricia Mclellan as a secretary (3 pages)
9 March 2010Appointment of Captain Robert Mclellan as a director (3 pages)
8 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2010Incorporation (22 pages)
1 March 2010Incorporation (22 pages)