Dissolved
Dissolved 2017-04-25
Company Information for AVONMUIR LIMITED
EDINBURGH, EH16,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | |
---|---|
AVONMUIR LIMITED | |
Legal Registered Office | |
EDINBURGH | |
Company Number | SC327598 | |
---|---|---|
Date formed | 2007-07-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WARNERS (SECRETARIES) LIMITED |
||
JAMES ROBERT TULLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATHLAND WT LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2013-12-16 | Dissolved 2016-09-20 | |
HEATHLAND WF LIMITED | Company Secretary | 2014-10-28 | CURRENT | 2011-05-13 | Active | |
HEATHFIELD FOODS LIMITED | Company Secretary | 2011-07-11 | CURRENT | 2005-01-04 | Liquidation | |
ESPIONAGE BARS LTD. | Company Secretary | 2009-12-17 | CURRENT | 2009-11-18 | Dissolved 2016-01-12 | |
GLENBERVIE MANSIONS LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2009-09-07 | Dissolved 2014-10-03 | |
CONNECT BARS LTD | Company Secretary | 2009-06-05 | CURRENT | 2009-06-05 | Active | |
S1 SECURITY SERVICES LTD | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2016-09-20 | |
RANDOM THREE LIMITED | Company Secretary | 2008-12-16 | CURRENT | 2008-12-16 | Dissolved 2014-05-19 | |
COLESSIO HOTEL LIMITED | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
DUDDINGSTON LEISURE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-12-06 | Dissolved 2017-07-18 | |
ESPIONAGE NORTH LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-10-31 | Dissolved 2017-06-06 | |
ESPIONAGE EAST LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
DOMEMAJOR LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1998-09-16 | Active | |
DR ESTATES LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-07-30 | Dissolved 2015-03-27 | |
FIRST MERIDIAN INVESTMENTS LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2001-05-24 | Dissolved 2016-01-26 | |
GATEWAY GLASGOW LTD | Company Secretary | 2007-05-21 | CURRENT | 2001-05-24 | Active | |
CHARLOTTE SQUARE LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
41 CHARLOTTE SQUARE LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2000-03-08 | In Administration/Administrative Receiver | |
PALMERSTON RESIDENCE LTD | Company Secretary | 2007-05-21 | CURRENT | 2001-05-24 | Active - Proposal to Strike off | |
FIRST MERIDIAN SECURITIES LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2001-05-24 | Active | |
MACLAREN PARK DEVELOPMENTS LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
BRAEMOUNT LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2001-05-17 | Dissolved 2015-06-12 | |
ESPIONAGE BARS LTD. | Director | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2016-01-12 | |
TIMEOUT BARS LTD. | Director | 2009-11-18 | CURRENT | 2009-11-18 | Active | |
CONNECT BARS LTD | Director | 2009-11-13 | CURRENT | 2009-06-05 | Active | |
BURNACRE LIMITED | Director | 2007-08-10 | CURRENT | 2007-08-06 | Active | |
DUDDINGSTON LEISURE LIMITED | Director | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2017-07-18 | |
ESPIONAGE NORTH LIMITED | Director | 2006-11-14 | CURRENT | 2006-10-31 | Dissolved 2017-06-06 | |
ESPIONAGE EAST LIMITED | Director | 2006-11-14 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
BRAEMOUNT LIMITED | Director | 2002-11-04 | CURRENT | 2001-05-17 | Dissolved 2015-06-12 | |
SHIELCROFT LTD | Director | 2000-02-01 | CURRENT | 2000-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 10 CRAIGMILLAR PARK EDINBURGH EH16 5NE SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 44 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ | |
LATEST SOC | 10/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AR01 | 11/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 01/08/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 11/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O 42 CHARLOTTE SQUARE 44 CHARLOTTE SQUARE EDINBURGH --- SELECT --- EH2 4HQ UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 42 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4HQ | |
AR01 | 11/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 09/08/2010 | |
AR01 | 11/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AA01 | PREVEXT FROM 31/07/2009 TO 30/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TULLIS / 25/11/2009 | |
AR01 | 11/07/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 35 MELVILLE STREET EDINBURGH MIDLOTHIAN EH8 9LD | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 26/07/07 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
RES04 | £ NC 100/1000 26/07/0 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVONMUIR LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AVONMUIR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |