Company NameGreig Avinou Limited
DirectorsGreig Patrick Avinou and Jayne Elizabeth Avinou
Company StatusActive
Company NumberSC385448
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Previous NameGreig Avinou Window Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Greig Patrick Avinou
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressReywood Gosford Road
Longniddry
EH32 0LF
Scotland
Director NameMrs Jayne Elizabeth Avinou
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleFitness Instructor
Country of ResidenceScotland
Correspondence AddressReywood Gosford Road
Longniddry
EH32 0LF
Scotland
Secretary NameMr Greig Patrick Avinou
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressReywood Gosford Road
Longniddry
EH32 0LF
Scotland

Contact

Websitegreigavinou.co.uk
Telephone0845 5046290
Telephone regionUnknown

Location

Registered AddressUnit 4
16 Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Greig Patrick Avinou
90.00%
Ordinary
10 at £1Jayne Elizabeth Avinou
10.00%
Ordinary

Financials

Year2014
Net Worth£267,165
Cash£3,554
Current Liabilities£735,488

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

2 March 2012Delivered 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 2011Delivered 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

Filing History

2 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
30 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
15 November 2018Registered 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 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
28 March 2013Company name changed greig avinou window cleaning LIMITED\certificate issued on 28/03/13
  • CONNOT ‐
(3 pages)
28 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-19
(1 page)
28 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-19
(1 page)
28 March 2013Company name changed greig avinou window cleaning LIMITED\certificate issued on 28/03/13
  • CONNOT ‐
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
12 October 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages)
12 October 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 May 2011Registered office address changed from Unit 8B West Telferton Portobello Industrial Estate Edinburgh EH7 6UL United Kingdom on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Unit 8B West Telferton Portobello Industrial Estate Edinburgh EH7 6UL United Kingdom on 13 May 2011 (2 pages)
15 September 2010Incorporation (24 pages)
15 September 2010Incorporation (24 pages)