Longniddry
EH32 0LF
Scotland
Director Name | Mrs Jayne Elizabeth Avinou |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2010(same day as company formation) |
Role | Fitness Instructor |
Country of Residence | Scotland |
Correspondence Address | Reywood Gosford Road Longniddry EH32 0LF Scotland |
Secretary Name | Mr Greig Patrick Avinou |
---|---|
Status | Current |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Reywood Gosford Road Longniddry EH32 0LF Scotland |
Website | greigavinou.co.uk |
---|---|
Telephone | 0845 5046290 |
Telephone region | Unknown |
Registered Address | Unit 4 16 Timber Bush Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Greig Patrick Avinou 90.00% Ordinary |
---|---|
10 at £1 | Jayne Elizabeth Avinou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,165 |
Cash | £3,554 |
Current Liabilities | £735,488 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2023 (6 months from now) |
2 March 2012 | Delivered on: 7 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
4 July 2011 | Delivered on: 14 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 December 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
---|---|
18 October 2021 | Change of details for Mr Greig Patrick Avinou as a person with significant control on 18 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Mrs Jayne Elizabeth Avinou on 18 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Mr Greig Patrick Avinou on 18 October 2021 (2 pages) |
18 October 2021 | Secretary's details changed for Mr Greig Patrick Avinou on 18 October 2021 (1 page) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
30 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
15 November 2018 | Registered office address changed from 79a Salamander Street Leith Edinburgh Lothian EH6 7JZ to Unit 4 16 Timber Bush Edinburgh EH6 6QH on 15 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
28 March 2013 | Company name changed greig avinou window cleaning LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Resolutions
|
28 March 2013 | Company name changed greig avinou window cleaning LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Resolutions
|
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages) |
12 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2011 | Registered office address changed from Unit 8B West Telferton Portobello Industrial Estate Edinburgh EH7 6UL United Kingdom on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from Unit 8B West Telferton Portobello Industrial Estate Edinburgh EH7 6UL United Kingdom on 13 May 2011 (2 pages) |
15 September 2010 | Incorporation (24 pages) |
15 September 2010 | Incorporation (24 pages) |