- Company Overview for AVTEK (SCOTLAND) LTD (SC484780)
- Filing history for AVTEK (SCOTLAND) LTD (SC484780)
- People for AVTEK (SCOTLAND) LTD (SC484780)
- Charges for AVTEK (SCOTLAND) LTD (SC484780)
- More for AVTEK (SCOTLAND) LTD (SC484780)
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
|
|
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 |