Company NameAvalone Consultants Limited
Company StatusDissolved
Company NumberSC617903
CategoryPrivate Limited Company
Incorporation Date11 January 2019(5 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Keith Watt
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Craibstone Street Bon-Accord Square
Aberdeen
Aberdeenshire
AB11 6YW
Scotland
Director NameMr Colin Darren McCrae
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Craibstone Street Bon-Accord Square
Aberdeen
Aberdeenshire
AB11 6YW
Scotland
Director NameMr Ross Hunter Cormack
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 West Craibstone Street Bon-Accord Square
Aberdeen
Aberdeenshire
AB11 6YW
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Application to strike the company off the register (1 page)
28 March 2022Micro company accounts made up to 31 January 2022 (4 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 August 2021Change of details for Mr Colin Darren Mccrae as a person with significant control on 27 August 2021 (2 pages)
30 August 2021Director's details changed for Mr Colin Darren Mccrae on 27 August 2021 (2 pages)
1 July 2021Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 1 July 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
13 January 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
12 September 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
20 August 2020Cessation of Ross Hunter Cormack as a person with significant control on 7 August 2020 (1 page)
20 August 2020Termination of appointment of Ross Hunter Cormack as a director on 7 August 2020 (1 page)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 November 2019Director's details changed for Mr Colin Darren Mccrae on 7 November 2019 (2 pages)
28 November 2019Change of details for Mr Colin Darren Mccrae as a person with significant control on 7 November 2019 (2 pages)
13 January 2019Change of details for Mr Ross Hunter Cormack as a person with significant control on 11 January 2019 (2 pages)
13 January 2019Director's details changed for Mr Ross Hunter Cormack on 11 January 2019 (2 pages)
11 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-11
  • GBP 99
(29 pages)