Advanced company searchLink opens in new window

AVTEK (SCOTLAND) LTD

Company number SC484780

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)
13 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
13 Nov 2024 CH01 Director's details changed for Mr Mark Lawrie on 5 November 2024
13 Nov 2024 CH01 Director's details changed for Mr Richard Menzies Campbell on 5 November 2024
13 Nov 2024 CH01 Director's details changed for Ronald Shevas on 5 November 2024
13 Nov 2024 CH01 Director's details changed for Mr Ian Menzies Campbell on 5 November 2024
18 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
09 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
13 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
23 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 40,000
04 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
06 Jun 2019 AA01 Current accounting period extended from 31 August 2019 to 31 January 2020
22 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
15 Nov 2018 AD01 Registered office address changed from Unit 12B Ridge Way, Hillend Industrial Estate Hillend Dalgety Bay Fife KY11 9JH to 25 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SL on 15 November 2018
07 Sep 2018 MR01 Registration of charge SC4847800002, created on 5 September 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 31 August 2017
22 Sep 2017 AP01 Appointment of Richard John Shields as a director on 21 September 2017
04 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates