Company NameAvvos Limited
Company StatusDissolved
Company NumberSC557493
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameHighland Timber Systems Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Kenneth Alastair Stone
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackhouse Studio Ltd Aberdeen Suite, Castle H
Fairways Business Park
Inverness
IV2 6AA
Scotland
Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackhouse Studio Ltd Aberdeen Suite, Castle H
Fairways Business Park
Inverness
IV2 6AA
Scotland
Director NameMr Jason Alexander Fraser
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackhouse Studio Ltd Aberdeen Suite, Castle H
Fairways Business Park
Inverness
IV2 6AA
Scotland
Director NameMr Calum Duncan Maclean
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBower Workshops Bower
Wick
KW1 4TL
Scotland

Location

Registered AddressC/O Blackhouse Studio Ltd Aberdeen Suite, Castle House
Fairways Business Park
Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
23 March 2018Cessation of Peter John Body as a person with significant control on 23 March 2018 (1 page)
23 March 2018Registered office address changed from Bower Workshops Bower Wick KW1 4TL to C/O Blackhouse Studio Ltd Aberdeen Suite, Castle House Fairways Business Park Inverness IV2 6AA on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Jason Alexander Fraser as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Peter John Body as a director on 23 March 2018 (1 page)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
13 September 2017Termination of appointment of Calum Duncan Maclean as a director on 5 September 2017 (1 page)
13 September 2017Termination of appointment of Calum Duncan Maclean as a director on 5 September 2017 (1 page)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)