Advanced company searchLink opens in new window

AVONHILL HOLDINGS LTD.

Company number SC211018

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)
06 Mar 2009 AA Accounts made up to 30 April 2008
20 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2008 288c Director's change of particulars / mark airlie / 10/10/2008
10 Oct 2008 363a Return made up to 14/09/08; full list of members
12 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
03 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
29 Feb 2008 AA Accounts made up to 30 April 2007
14 Sep 2007 363a Return made up to 14/09/07; full list of members
23 Jul 2007 288a New director appointed
30 May 2007 AA
23 Dec 2006 410(Scot) Partic of mort/charge *
25 Oct 2006 363a Return made up to 14/09/06; full list of members
25 Oct 2006 288c Director's particulars changed
16 Mar 2006 287 Registered office changed on 16/03/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
28 Feb 2006 AA
15 Sep 2005 363s Return made up to 14/09/05; full list of members
28 Feb 2005 AA
05 Oct 2004 410(Scot) Partic of mort/charge *
07 Sep 2004 363s Return made up to 14/09/04; full list of members
11 Feb 2004 AA
14 Nov 2003 363s Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 Sep 2003 AA Total exemption small company accounts made up to 30 April 2002
31 Mar 2003 363s Return made up to 14/09/02; full list of members
30 Jan 2003 225 Accounting reference date shortened from 30/09/02 to 30/04/02
23 Aug 2002 CERTNM Company name changed avonhill management services LTD .\certificate issued on 23/08/02