Company NameAiver Sport Limited
DirectorOuti Maarit Kylmala
Company StatusActive - Proposal to Strike off
Company NumberSC454420
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMs Outi Maarit Kylmala
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFinnish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address17 Newton Street 3/2 Newton Street
Greenock
Renfrewshire
PA16 8SA
Scotland

Contact

Websitewww.aiversport.com
Email address[email protected]
Telephone07 534154115
Telephone regionMobile

Location

Registered AddressLadyburn Business Centre
Pottery Street 20 Unit 7
Greenock
PA15 2UH
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

1 at £1Outi Kylmala
100.00%
Ordinary

Financials

Year2014
Net Worth-£774
Cash£492
Current Liabilities£1,612

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 February 2020 (4 years, 3 months ago)
Next Return Due18 March 2021 (overdue)

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 February 2018Registered office address changed from 17 Newton Street 3/2 Newton Street Greenock Renfrewshire PA16 8SA to Ladyburn Business Centre Nr 20 Unit 7 Pottery Street 20 Unit 7 Greenock PA15 2UH on 5 February 2018 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 February 2018Registered office address changed from Ladyburn Business Centre Nr 20 Unit 7 Pottery Street 20 Unit 7 Greenock PA15 2UH Scotland to Ladyburn Business Centre Pottery Street 20 Unit 7 Greenock PA15 2UH on 5 February 2018 (1 page)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
17 January 2016Statement of capital following an allotment of shares on 17 January 2016
  • GBP 100
(3 pages)
17 January 2016Statement of capital following an allotment of shares on 17 January 2016
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Registered office address changed from 12F Armadale Place Greenock PA15 4PY Scotland to 17 Newton Street 3/2 Newton Street Greenock Renfrewshire PA16 8SA on 14 August 2014 (1 page)
14 August 2014Director's details changed for Outi Maarit Kylmala on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Outi Maarit Kylmala on 1 August 2014 (2 pages)
14 August 2014Registered office address changed from 12F Armadale Place Greenock PA15 4PY Scotland to 17 Newton Street 3/2 Newton Street Greenock Renfrewshire PA16 8SA on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 17 Newton Street 3/2 Newton Street Greenock Renfrewshire PA16 8SA Scotland to 17 Newton Street 3/2 Newton Street Greenock Renfrewshire PA16 8SA on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 17 Newton Street 3/2 Newton Street Greenock Renfrewshire PA16 8SA Scotland to 17 Newton Street 3/2 Newton Street Greenock Renfrewshire PA16 8SA on 14 August 2014 (1 page)
14 August 2014Director's details changed for Outi Maarit Kylmala on 1 August 2014 (2 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
(27 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
(27 pages)