Advanced company searchLink opens in new window

AVONDALE PROPERTIES (SCOTLAND) LTD

Company number SC349130

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)
21 Mar 2013 CH01 Director's details changed for Mr Kenneth Thomas Wilson on 21 March 2013
04 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr Kenneth Thomas Wilson on 25 September 2010
28 Sep 2010 CH03 Secretary's details changed for Mr Kenneth Thomas Wilson on 25 September 2010
28 Sep 2010 CH01 Director's details changed for Linda Mcfarlane on 25 September 2010
28 Sep 2010 AD01 Registered office address changed from 5 Fern Avenue Lenzie Glasgow G66 4LE on 28 September 2010
06 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
28 Sep 2009 363a Return made up to 25/09/09; full list of members
28 Sep 2009 288c Director and secretary's change of particulars / kenneth wilson / 25/09/2009
03 Jul 2009 288a Director appointed mr kenneth thomas wilson
03 Jul 2009 288b Appointment terminated secretary laura henderson
03 Jul 2009 288a Secretary appointed mr kenneth thomas wilson
25 Sep 2008 NEWINC Incorporation