Company NameAvarix Limited
Company StatusDissolved
Company NumberSC494181
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 2014(9 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTony Hamill
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTontine Building 20 Trongate
Glasgow
G1 5ES
Scotland
Director NameDavid Waddington
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTontine Building 20 Trongate
Glasgow
G1 5ES
Scotland
Secretary NameDavid Waddington
StatusClosed
Appointed31 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Craig Traynor
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/6 29 St Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr Craig Alexander Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2/6 29 St Vincent Place
Glasgow
G1 2DT
Scotland

Location

Registered Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
19 December 2016Director's details changed for David Waddington on 29 November 2016 (3 pages)
19 December 2016Director's details changed for David Waddington on 29 November 2016 (3 pages)
18 December 2016Director's details changed for Tony Hamill on 29 November 2016 (3 pages)
18 December 2016Director's details changed for Tony Hamill on 29 November 2016 (3 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
15 January 2016Secretary's details changed for David Waddington on 1 June 2015 (1 page)
15 January 2016Secretary's details changed for David Waddington on 1 June 2015 (1 page)
15 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
15 January 2016Director's details changed for David Waddington on 1 June 2015 (2 pages)
15 January 2016Director's details changed for David Waddington on 1 June 2015 (2 pages)
15 January 2016Director's details changed for Tony Hamill on 1 June 2015 (2 pages)
15 January 2016Director's details changed for Tony Hamill on 1 June 2015 (2 pages)
18 November 2015Termination of appointment of Craig Rattray as a director on 16 November 2015 (4 pages)
18 November 2015Termination of appointment of Craig Rattray as a director on 16 November 2015 (4 pages)
30 October 2015Termination of appointment of Craig Traynor as a director on 1 October 2015 (2 pages)
30 October 2015Termination of appointment of Craig Traynor as a director on 1 October 2015 (2 pages)
30 October 2015Termination of appointment of Craig Traynor as a director on 1 October 2015 (2 pages)
21 May 2015Registered office address changed from 2/6 29 st Vincent Place Glasgow Glasgow G1 2DT to 7 Royal Crescent Glasgow G3 7SL on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 2/6 29 st Vincent Place Glasgow Glasgow G1 2DT to 7 Royal Crescent Glasgow G3 7SL on 21 May 2015 (1 page)
31 December 2014Incorporation (50 pages)
31 December 2014Incorporation (50 pages)