Company NameAVB Apartments Limited
Company StatusDissolved
Company NumberSC399216
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dennis Michel Van Breugel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address52a Albany Street
Edinburgh
EH1 3QR
Scotland
Director NameMiss Kairi Ait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEstonian
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52a Albany Street
Edinburgh
EH1 3QR
Scotland

Location

Registered Address52a Albany Street
Edinburgh
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Dennis Van Breugel
50.00%
Ordinary
1 at £1Kairi Ait
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Termination of appointment of Kairi Ait as a director (1 page)
1 October 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Termination of appointment of Kairi Ait as a director (1 page)
1 October 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
23 September 2013Registered office address changed from 5/11 Saunders Street Edinburgh Midlothian EH3 6TT Scotland on 23 September 2013 (1 page)
23 September 2013Director's details changed for Mr Dennis Van Breugel on 5 May 2013 (2 pages)
23 September 2013Registered office address changed from 5/11 Saunders Street Edinburgh Midlothian EH3 6TT Scotland on 23 September 2013 (1 page)
23 September 2013Director's details changed for Miss Kairi Ait on 3 May 2013 (2 pages)
23 September 2013Director's details changed for Miss Kairi Ait on 3 May 2013 (2 pages)
23 September 2013Director's details changed for Mr Dennis Van Breugel on 5 May 2013 (2 pages)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Registered office address changed from 20 East Hermitage Place Edinburgh Midlothian EH6 8AD Scotland on 15 May 2012 (1 page)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from 20 East Hermitage Place Edinburgh Midlothian EH6 8AD Scotland on 15 May 2012 (1 page)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)