Advanced company searchLink opens in new window

AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED

Company number SC095653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 TM01 Termination of appointment of Julian Turnbull as a director
23 Nov 2010 TM02 Termination of appointment of Sandra Al-Kordi as a secretary
01 Nov 2010 AA Full accounts made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
05 Feb 2010 AP01 Appointment of Julian Patrick Turnbull as a director
05 Feb 2010 TM02 Termination of appointment of Julian Turnbull as a secretary
05 Feb 2010 TM01 Termination of appointment of Garvis Snook as a director
05 Feb 2010 TM01 Termination of appointment of Christine Russell as a director
05 Feb 2010 TM01 Termination of appointment of Derek Liddle as a director
05 Feb 2010 TM01 Termination of appointment of Mark Coyle as a director
05 Feb 2010 TM01 Termination of appointment of John Ball as a director
05 Feb 2010 AP03 Appointment of Sandra John Al-Kordi as a secretary
05 Feb 2010 TM01 Termination of appointment of Ashley Martin as a director
02 Nov 2009 AA Full accounts made up to 31 December 2008
05 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 May 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 May 2009 363a Return made up to 30/04/09; full list of members
31 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 11
31 Mar 2009 466(Scot) Alterations to floating charge 11
31 Mar 2009 466(Scot) Alterations to floating charge 9
31 Mar 2009 466(Scot) Alterations to floating charge 8
28 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 10
28 Mar 2009 466(Scot) Alterations to floating charge 10