- Company Overview for AVONMORE LIMITED (SC203706)
- Filing history for AVONMORE LIMITED (SC203706)
- People for AVONMORE LIMITED (SC203706)
- More for AVONMORE LIMITED (SC203706)
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) |
---|---|---|---|
06 Nov 2024 | AD01 | Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 80 Whitecraig Avenue Whitecraig Musselburgh EH21 8PB on 6 November 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Elizabeth Gibson Harris as a director on 6 November 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Ian Colquhoun Harris as a director on 6 November 2024 | |
06 Nov 2024 | PSC07 | Cessation of Ian Colquhoun Harris as a person with significant control on 6 November 2024 | |
06 Nov 2024 | PSC07 | Cessation of Elizabeth Gibson Harris as a person with significant control on 6 November 2024 | |
06 Nov 2024 | PSC01 | Notification of David Gilbert as a person with significant control on 6 November 2024 | |
14 Mar 2024 | AA | Accounts for a dormant company made up to 7 August 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 7 August 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 7 August 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 7 August 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
02 Apr 2020 | AA | Accounts for a dormant company made up to 7 August 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
03 Apr 2019 | PSC07 | Cessation of Suzanne Lynne Scott as a person with significant control on 12 December 2018 | |
13 Mar 2019 | PSC07 | Cessation of David Scott as a person with significant control on 12 December 2018 | |
13 Mar 2019 | PSC01 | Notification of Elizabeth Gibson Harris as a person with significant control on 12 December 2018 | |
13 Mar 2019 | PSC01 | Notification of Ian Colquhoun Harris as a person with significant control on 12 December 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of David Scott as a director on 12 December 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Susanne Lynne Scott as a director on 12 December 2018 | |
28 Feb 2019 | TM02 | Termination of appointment of Susanne Lynne Scott as a secretary on 12 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 7 August 2018 |