Company NameAstute-Av Scotland Ltd
DirectorJulie Anne MacDonald
Company StatusActive
Company NumberSC466598
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMrs Julie Anne MacDonald
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lang Rigg
South Queensferry
EH30 9WN
Scotland

Location

Registered AddressMhor House
28 Dundas Home Farm
South Queensferry
EH30 9SS
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Julie Anne Macdonald
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 January 2023 (4 pages)
15 March 2023Registered office address changed from 1 Lang Rigg South Queensferry EH30 9WN Scotland to Mhor House 28 Dundas Home Farm South Queensferry EH30 9SS on 15 March 2023 (1 page)
15 March 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 January 2022 (4 pages)
3 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
3 November 2020Registered office address changed from 19 Stoneyflatts Park South Queensferry EH30 9YL Scotland to 1 Lang Rigg South Queensferry EH30 9WN on 3 November 2020 (1 page)
3 November 2020Change of details for Mrs Julie Anne Macdonald as a person with significant control on 23 March 2020 (2 pages)
3 November 2020Director's details changed for Mrs Julie Anne Macdonald on 23 March 2020 (2 pages)
7 January 2020Registered office address changed from Mhor House Ferntower Road Crieff Perth & Kinross PH7 3DB to 19 Stoneyflatts Park South Queensferry EH30 9YL on 7 January 2020 (1 page)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
7 January 2020Change of details for Mrs Julie Anne Macdonald as a person with significant control on 20 August 2019 (2 pages)
7 January 2020Director's details changed for Mrs Julie Anne Macdonald on 20 August 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 January 2017Amended total exemption full accounts made up to 31 January 2016 (12 pages)
20 January 2017Amended total exemption full accounts made up to 31 January 2016 (12 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
25 January 2016Director's details changed for Mrs Julie Anne Macdonald on 25 January 2015 (2 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Director's details changed for Mrs Julie Anne Macdonald on 25 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Registered office address changed from 11 Dundurn Walk St Fillans Crieff Perth & Kinross PH6 2NA to Mhor House Ferntower Road Crieff Perth & Kinross PH7 3DB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 11 Dundurn Walk St Fillans Crieff Perth & Kinross PH6 2NA to Mhor House Ferntower Road Crieff Perth & Kinross PH7 3DB on 30 September 2015 (1 page)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)