AVALON SLEEP CENTRES LIMITED

Register to unlock more data on OkredoRegister

AVALON SLEEP CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC263997

Incorporation date

25/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

323-325 Dumbarton Road, Glasgow G11 6TXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon18/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-29
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon19/05/2022
Micro company accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon14/06/2021
Micro company accounts made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon14/08/2020
Micro company accounts made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon04/07/2018
Micro company accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/04/2017
Registered office address changed from City Wall House, C/O John Griffiths, 32 Eastwood Avenue Glasgow G41 3NS to 323-325 Dumbarton Road Glasgow G11 6TX on 2017-04-28
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Director's details changed for Laura Garvey on 2010-03-08
dot icon08/03/2010
Director's details changed for Thomas John Garvey on 2010-03-08
dot icon08/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 25/02/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/03/2008
Return made up to 25/02/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/03/2007
Return made up to 25/02/07; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/02/2006
Return made up to 25/02/06; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: 270 dumbarton road partick G11 6TX
dot icon29/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/04/2005
Return made up to 25/02/05; full list of members
dot icon22/06/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Director resigned
dot icon25/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.82K
-
0.00
-
-
2022
0
98.41K
-
0.00
-
-
2023
0
105.98K
-
0.00
-
-
2023
0
105.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

105.98K £Ascended7.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
25/02/2004 - 25/02/2004
6626
BRIAN REID LTD.
Nominee Secretary
25/02/2004 - 25/02/2004
6709
Garvey, Thomas John
Director
25/02/2004 - Present
4
Garvey, Laura
Secretary
25/02/2004 - Present
-
Garvey, Laura
Director
01/06/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVALON SLEEP CENTRES LIMITED

AVALON SLEEP CENTRES LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at 323-325 Dumbarton Road, Glasgow G11 6TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON SLEEP CENTRES LIMITED?

toggle

AVALON SLEEP CENTRES LIMITED is currently Active. It was registered on 25/02/2004 .

Where is AVALON SLEEP CENTRES LIMITED located?

toggle

AVALON SLEEP CENTRES LIMITED is registered at 323-325 Dumbarton Road, Glasgow G11 6TX.

What does AVALON SLEEP CENTRES LIMITED do?

toggle

AVALON SLEEP CENTRES LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for AVALON SLEEP CENTRES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-09 with no updates.