Company NameAvante Scaffolding Limited
DirectorsWilliam Brotherston and Gordon Findlay
Company StatusActive
Company NumberSC388660
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr William Brotherston
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Acorn Avenue
Mossblown
KA6 5BT
Scotland
Director NameMr Gordon Findlay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Ewenfield Avenue
Ayr
KA7 2QL
Scotland
Secretary NameMr Gordon Findlay
StatusCurrent
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address43 Ewenfield Avenue
Ayr
KA7 2QL
Scotland
Director NameMr Robert Hume
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address9 Allan Drive
Catrine
KA5 6PE
Scotland

Location

Registered AddressMayfield Industrial Estate Galston Road
Hurlford
Kilmarnock
KA1 5EX
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock East and Hurlford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gordon Findlay
33.33%
Ordinary
1 at £1Robert Hume
33.33%
Ordinary
1 at £1William Brotherstone
33.33%
Ordinary

Financials

Year2014
Net Worth£83,754
Cash£83,762
Current Liabilities£488,092

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

19 September 2011Delivered on: 27 September 2011
Persons entitled: Lloyds Tsb Scotland PLC

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

11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 September 2019Registered office address changed from 19 Ashgrove Road Kilwinning KA13 6NX to Mayfield Industrial Estate Galston Road Hurlford Kilmarnock KA1 5EX on 30 September 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
30 November 2018Cessation of Robert Hume as a person with significant control on 28 February 2018 (1 page)
14 March 2018Termination of appointment of Robert Hume as a director on 28 February 2018 (2 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(6 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(6 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(6 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(6 pages)
24 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
27 October 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
27 October 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2010Incorporation (25 pages)
11 November 2010Incorporation (25 pages)