Advanced company searchLink opens in new window

AVONFIELD LIMITED

Company number SC379471

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)
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Jul 2016 AA Accounts for a small company made up to 30 September 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
10 Jun 2016 MR01 Registration of charge SC3794710001, created on 30 May 2016
08 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
02 Jul 2015 AA Accounts for a small company made up to 30 September 2014
10 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
03 Dec 2013 AP01 Appointment of Mr Roderick David Munro as a director
20 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
22 Jun 2010 AD03 Register(s) moved to registered inspection location
21 Jun 2010 AD02 Register inspection address has been changed
21 Jun 2010 AP01 Appointment of William Munro as a director
09 Jun 2010 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
09 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
09 Jun 2010 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 June 2010
09 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
01 Jun 2010 NEWINC Incorporation