Advanced company searchLink opens in new window

AVERY CONCEPTS LTD.

Company number SC396859

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 CH01 Director's details changed for Mrs Lee Avery on 1 October 2013
16 Oct 2013 AD01 Registered office address changed from 54 Whitehaugh Road Glasgow G53 7JQ on 16 October 2013
18 Sep 2013 CH01 Director's details changed for Lee Pollock on 1 January 2013
11 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
13 Jun 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
13 May 2011 AD01 Registered office address changed from Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 13 May 2011
04 May 2011 AP01 Appointment of Lee Pollock as a director
04 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
08 Apr 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
08 Apr 2011 TM01 Termination of appointment of Stephen Mabbott as a director
01 Apr 2011 NEWINC Incorporation