Company NameAvi Group Solutions Ltd
Company StatusDissolved
Company NumberSC442191
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameMorley Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Viktorija Zirnelyte
Date of BirthDecember 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland

Location

Registered Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Viktorija Zirnelyte
100.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 September 2020Registered office address changed from 39/5 Granton Crescent Edinburgh EH5 1BN United Kingdom to 18/2 Royston Mains Street Edinburgh EH5 1LB on 18 September 2020 (1 page)
18 September 2020Termination of appointment of Viktorija Zirnelyte as a director on 1 July 2020 (1 page)
18 September 2020Accounts for a dormant company made up to 29 February 2020 (8 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
21 September 2018Amended total exemption full accounts made up to 28 February 2017 (10 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 December 2017Amended total exemption full accounts made up to 28 February 2016 (10 pages)
27 December 2017Amended total exemption full accounts made up to 28 February 2015 (10 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
31 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 8 March 2016 (1 page)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
7 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
2 April 2013Company name changed morley solutions LIMITED\certificate issued on 02/04/13
  • CONNOT ‐
(4 pages)
2 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
2 April 2013Company name changed morley solutions LIMITED\certificate issued on 02/04/13
  • CONNOT ‐
(4 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)