AVALLON LIMITED

Register to unlock more data on OkredoRegister

AVALLON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC130363

Incorporation date

01/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1991)
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/08/2023
Appointment of Lynn Nicolson as a director on 2023-08-01
dot icon01/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/01/2021
Appointment of Mr Graham Stanley Wylie as a secretary on 2020-12-29
dot icon05/01/2021
Termination of appointment of Stanley Houston Wylie as a secretary on 2020-12-29
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/02/2017
Director's details changed for Mr Graham Stanley Wylie on 2017-02-16
dot icon16/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon25/02/2013
Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 2013-02-25
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon27/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon23/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/02/2009
Return made up to 10/02/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Return made up to 10/02/08; no change of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from c/o mclay mcallister & mcgibbon 53 bothwell street glasgow G2 6TS
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2007
Return made up to 10/02/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/02/2006
Return made up to 10/02/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/01/2005
Return made up to 10/02/05; full list of members
dot icon03/02/2004
Return made up to 10/02/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/05/2003
Partic of mort/charge *
dot icon05/02/2003
Return made up to 10/02/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/05/2002
Registered office changed on 25/05/02 from: 53 bothwell street glasgow
dot icon05/03/2002
Return made up to 10/02/02; full list of members
dot icon29/11/2001
Partic of mort/charge *
dot icon04/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/02/2001
Return made up to 10/02/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-04-30
dot icon14/02/2000
Return made up to 10/02/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-04-30
dot icon18/02/1999
Return made up to 10/02/99; no change of members
dot icon19/01/1999
Registered office changed on 19/01/99 from: lomond castle lodge house arden alexandria
dot icon04/09/1998
Accounts for a small company made up to 1998-04-30
dot icon20/03/1998
Accounts for a small company made up to 1997-04-30
dot icon20/03/1998
Return made up to 10/02/98; no change of members
dot icon16/04/1997
Secretary resigned
dot icon16/04/1997
New secretary appointed
dot icon10/04/1997
Accounts made up to 1996-04-30
dot icon01/04/1997
Return made up to 10/02/97; full list of members
dot icon28/01/1997
Registered office changed on 28/01/97 from: 33 kirk road carluke ML8 5BN
dot icon06/02/1996
Accounts made up to 1995-04-30
dot icon05/02/1996
Return made up to 10/02/96; no change of members
dot icon27/02/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1994-04-30
dot icon17/03/1994
Return made up to 10/02/94; full list of members
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Director resigned
dot icon27/09/1993
Accounts for a small company made up to 1993-04-30
dot icon14/09/1993
Ad 02/09/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon16/08/1993
Registered office changed on 16/08/93 from: 23 royal exchange square glasgow G1 3AJ
dot icon11/08/1993
Director resigned;new director appointed
dot icon01/03/1993
Return made up to 10/02/93; no change of members
dot icon21/01/1993
Accounts for a small company made up to 1992-04-30
dot icon21/07/1992
Return made up to 01/03/92; full list of members
dot icon13/03/1992
Director resigned;new director appointed
dot icon03/12/1991
Accounting reference date notified as 30/04
dot icon26/06/1991
Partic of mort/charge 7068
dot icon17/05/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
New secretary appointed;director resigned;new director appointed
dot icon30/04/1991
Director resigned;new director appointed
dot icon01/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
699.28K
-
0.00
695.94K
-
2022
4
695.97K
-
0.00
678.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wylie, Graham Stanley
Secretary
29/12/2020 - Present
-
Wylie, Stanley Houston
Secretary
14/04/1997 - 29/12/2020
-
Wylie, Graham Stanley
Secretary
06/03/1991 - 27/01/1994
-
Macleod, Lesley Anne
Secretary
01/03/1991 - 22/04/1991
-
Wylie, Graham Stanley
Director
06/03/1991 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVALLON LIMITED

AVALLON LIMITED is an(a) Active company incorporated on 01/03/1991 with the registered office located at C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVALLON LIMITED?

toggle

AVALLON LIMITED is currently Active. It was registered on 01/03/1991 .

Where is AVALLON LIMITED located?

toggle

AVALLON LIMITED is registered at C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow G2 5JF.

What does AVALLON LIMITED do?

toggle

AVALLON LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for AVALLON LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-10 with no updates.