Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director Name | Steven George McClure |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
Website | avestagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1283782 |
Telephone region | Unknown |
Registered Address | C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 8 other UK companies use this postal address |
7 at £1 | Steven Mcclure 70.00% Ordinary |
---|---|
3 at £1 | Sharon Lobban 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,291 |
Cash | £54,681 |
Current Liabilities | £254,295 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
11 July 2013 | Delivered on: 12 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 July 2019 | Change of details for Ms Sharon Lobban as a person with significant control on 22 September 2018 (2 pages) |
3 July 2019 | Director's details changed for Sharon Lobban on 22 September 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Registration of charge 3749200001 (8 pages) |
12 July 2013 | Registration of charge 3749200001 (8 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
2 March 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
30 September 2010 | Appointment of Steven George Mcclure as a director (3 pages) |
30 September 2010 | Appointment of Steven George Mcclure as a director (3 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|