Company NameAvery Homestore Ltd
DirectorCatriona Brown
Company StatusActive
Company NumberSC408356
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Catriona Brown
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lochrin Buildings Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
Director NameMrs Jo Avery
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMybearpaw 50 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
Director NameMr Jonathan Avery
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMybearpaw 50 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
Secretary NameMr Jonathan Avery
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMybearpaw 50 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland

Contact

Websitemybearpaw.co.uk/
Email address[email protected]
Telephone01409 227798
Telephone regionHolsworthy

Location

Registered AddressMybearpaw
50 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

1 at £1Jo Avery
50.00%
Ordinary
1 at £1Jonathan Avery
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,074
Cash£4,169
Current Liabilities£40,932

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

17 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
3 August 2020Termination of appointment of Jonathan Avery as a secretary on 3 August 2020 (1 page)
24 July 2020Withdrawal of a person with significant control statement on 24 July 2020 (2 pages)
24 July 2020Notification of Catriona Brown as a person with significant control on 15 July 2020 (2 pages)
24 July 2020Termination of appointment of Jonathan Avery as a director on 15 July 2020 (1 page)
15 July 2020Appointment of Ms Catriona Brown as a director on 15 July 2020 (2 pages)
15 July 2020Registered office address changed from Shangri La Farm 15 Cauldcoats Holdings Shangri La Farm Linlithgow EH49 7NP Scotland to Mybearpaw 50 Lochrin Buildings Edinburgh EH3 9nd on 15 July 2020 (1 page)
15 July 2020Termination of appointment of Jo Avery as a director on 15 July 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 October 2019Registered office address changed from Rennie Welch Llp Shedden Park Road Kelso TD5 7AL United Kingdom to Shangri La Farm 15 Cauldcoats Holdings Shangri La Farm Linlithgow EH49 7NP on 3 October 2019 (1 page)
14 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 January 2018Registered office address changed from 50 Lochrin Buildings Lochrin Buildings Edinburgh EH3 9nd to Rennie Welch Llp Shedden Park Road Kelso TD5 7AL on 15 January 2018 (1 page)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
11 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 October 2014Director's details changed for Mrs Jo Avery on 20 April 2014 (2 pages)
13 October 2014Director's details changed for Mrs Jo Avery on 20 April 2014 (2 pages)
13 October 2014Secretary's details changed for Mr Jonathan Avery on 20 April 2014 (1 page)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Director's details changed for Mr Jonathan Avery on 20 April 2014 (2 pages)
13 October 2014Secretary's details changed for Mr Jonathan Avery on 20 April 2014 (1 page)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Director's details changed for Mr Jonathan Avery on 20 April 2014 (2 pages)
15 April 2014Registered office address changed from 7-9 Church Hill Place Edinburgh Midlothian EH10 4BE Scotland on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 7-9 Church Hill Place Edinburgh Midlothian EH10 4BE Scotland on 15 April 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 September 2011Incorporation (24 pages)
28 September 2011Incorporation (24 pages)