Company NameAvtek (Scotland) Ltd
Company StatusActive
Company NumberSC484780
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mark Lawrie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Glenfield Road
Cowdenbeath
KY4 9EX
Scotland
Director NameMr Ian Menzies Campbell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon The Taft
Crossgates
Fife
KY4 8AJ
Scotland
Director NameMr Richard Menzies Campbell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Paxton Crescent
Lochgelly
Fife
KY5 9ET
Scotland
Director NameRonald Shevas
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorelands
By Kelty
KY4 0JR
Scotland
Director NameRichard John Shields
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Dickson Street
Elgin Industrial Estate
Dunfermline
KY12 7SL
Scotland

Location

Registered Address25 Dickson Street
Elgin Industrial Estate
Dunfermline
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

10k at £1Ian Campbell
25.00%
Ordinary I
10k at £1Mark Lawrie
25.00%
Ordinary M
10k at £1Richard Campbell
25.00%
Ordinary D
10k at £1Ronald Shevas
25.00%
Ordinary R

Financials

Year2014
Net Worth£18,951
Cash£61,478
Current Liabilities£151,890

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

5 September 2018Delivered on: 7 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 17H, elgin industrial estate, 25 dickson street, dunfermline KY12 7SL being the whole subjects registered in the land registers of scotland under title number FFE73326.
Outstanding
28 September 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
13 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
23 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 40,000
(4 pages)
4 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
4 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 June 2019Current accounting period extended from 31 August 2019 to 31 January 2020 (1 page)
22 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 November 2018Registered office address changed from Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH to 25 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL on 15 November 2018 (1 page)
7 September 2018Registration of charge SC4847800002, created on 5 September 2018 (11 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 September 2017Appointment of Richard John Shields as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Richard John Shields as a director on 21 September 2017 (2 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 October 2015Registration of charge SC4847800001, created on 28 September 2015 (5 pages)
9 October 2015Registration of charge SC4847800001, created on 28 September 2015 (5 pages)
21 August 2015Register inspection address has been changed to C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN (1 page)
21 August 2015Register(s) moved to registered inspection location C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN (1 page)
21 August 2015Register inspection address has been changed to C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN (1 page)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 40,000
(8 pages)
21 August 2015Register(s) moved to registered inspection location C/O Charles Wood & Son Solicitors 37 Kirk Wynd Kirkcaldy Fife KY1 1EN (1 page)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 40,000
(8 pages)
22 July 2015Registered office address changed from Unit 20a Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL United Kingdom to Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Unit 20a Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL United Kingdom to Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH on 22 July 2015 (1 page)
27 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 40,000
(6 pages)
27 October 2014Change of share class name or designation (2 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 40,000
(6 pages)
27 October 2014Change of share class name or designation (2 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
10 September 2014Director's details changed for Richard Campbell on 9 September 2014 (2 pages)
10 September 2014Director's details changed for Richard Campbell on 9 September 2014 (2 pages)
10 September 2014Director's details changed for Richard Campbell on 9 September 2014 (2 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 4
(26 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 4
(26 pages)