AVANTEQ LIMITED

Register to unlock more data on OkredoRegister

AVANTEQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC173584

Incorporation date

13/03/1997

Size

Small

Contacts

Registered address

Registered address

Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen AB15 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon07/04/2025
Final Gazette dissolved following liquidation
dot icon07/01/2025
Final account prior to dissolution in MVL (final account attached)
dot icon06/12/2021
Registered office address changed from Ist Floor Seabrokers House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE to Anderson Anderson & Brown Llp Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2021-12-06
dot icon02/12/2021
Resolutions
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/01/2020
Termination of appointment of Suzanne Ruth Cowie as a director on 2019-10-31
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon28/06/2019
Notification of Patricia Mary Mckay as a person with significant control on 2019-03-05
dot icon28/06/2019
Cessation of Graham Mckay as a person with significant control on 2019-03-05
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Director's details changed for Ms Suzanne Ruth Cowie on 2018-08-08
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon01/03/2018
Director's details changed for Ms Suzanne Ruth Cowie on 2018-03-01
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon12/12/2017
Appointment of Mr Darryl Graham Mckay as a director on 2017-11-01
dot icon12/12/2017
Appointment of Ms Suzanne Ruth Cowie as a director on 2017-11-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Graham Mckay as a director on 2017-09-14
dot icon14/08/2017
Notification of Ascari Holdings Limited as a person with significant control on 2016-08-02
dot icon14/08/2017
Notification of Graham Mckay as a person with significant control on 2016-08-02
dot icon11/08/2017
Withdrawal of a person with significant control statement on 2017-08-11
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Appointment of Ms Enya Margaret Kennedy as a director on 2016-07-01
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon14/12/2015
Appointment of Mr Stuart William Wilson as a director on 2015-11-24
dot icon14/12/2015
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2015-11-24
dot icon14/12/2015
Appointment of Stronachs Secretaries Limited as a secretary on 2015-11-24
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Cancellation of shares. Statement of capital on 2013-05-08
dot icon08/05/2013
Resolutions
dot icon08/05/2013
Purchase of own shares.
dot icon19/04/2013
Termination of appointment of Mirjam Zwart as a director
dot icon18/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon01/03/2010
Director's details changed for Graham Mckay on 2010-03-01
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Secretary's details changed for Raeburn Christie Clark & Wallace on 2010-03-01
dot icon02/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/03/2009
Return made up to 12/02/09; full list of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from 1ST floor seabrokers house arnhall business park westhill aberdeenshire AB32 6UF
dot icon07/11/2008
Registered office changed on 07/11/2008 from 1ST floor seabrokers house arnhall business park westhill aberdeenshire AB32 6UF
dot icon24/10/2008
Registered office changed on 24/10/2008 from 12 queens road aberdeen AB15 4ZT
dot icon27/08/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon02/07/2008
Accounts for a medium company made up to 2007-11-30
dot icon24/02/2008
Return made up to 12/02/08; full list of members
dot icon28/12/2007
Ad 30/11/07--------- £ si 129@1=129 £ ic 10/139
dot icon19/09/2007
Accounts for a medium company made up to 2006-11-30
dot icon13/03/2007
Return made up to 12/02/07; full list of members
dot icon15/08/2006
Accounts for a small company made up to 2005-11-30
dot icon06/04/2006
Return made up to 12/02/06; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-11-30
dot icon16/02/2005
Return made up to 12/02/05; full list of members
dot icon17/03/2004
Accounts for a medium company made up to 2003-11-30
dot icon20/02/2004
Return made up to 12/02/04; full list of members
dot icon21/06/2003
Accounts for a medium company made up to 2002-11-30
dot icon14/02/2003
Return made up to 12/02/03; full list of members
dot icon11/02/2003
Memorandum and Articles of Association
dot icon10/02/2003
Certificate of change of name
dot icon03/07/2002
Accounts for a small company made up to 2001-11-30
dot icon15/05/2002
Dec mort/charge *
dot icon13/03/2002
Partic of mort/charge *
dot icon25/02/2002
Partic of mort/charge *
dot icon14/02/2002
Return made up to 13/02/02; full list of members
dot icon16/10/2001
Miscellaneous
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Ad 17/09/01--------- £ si 3@1=3 £ ic 7/10
dot icon20/09/2001
Registered office changed on 20/09/01 from: 16 albyn place aberdeen aberdeenshire AB10 1PS
dot icon03/09/2001
Ad 15/08/01--------- £ si 3@1=3 £ ic 4/7
dot icon10/08/2001
Accounts for a small company made up to 2000-11-30
dot icon15/02/2001
Return made up to 13/02/01; full list of members
dot icon13/12/2000
Auditor's resignation
dot icon11/12/2000
Auditor's resignation
dot icon14/11/2000
Accounts for a small company made up to 1999-11-30
dot icon22/03/2000
Auditor's resignation
dot icon22/03/2000
Auditor's resignation
dot icon22/02/2000
Return made up to 21/02/00; full list of members
dot icon13/12/1999
Registered office changed on 13/12/99 from: 13 bon accord square aberdeen aberdeenshire AB11 6DJ
dot icon29/11/1999
Registered office changed on 29/11/99 from: 16 albyn place aberdeen aberdeenshire AB10 1PS
dot icon10/09/1999
New director appointed
dot icon06/09/1999
Registered office changed on 06/09/99 from: offshore technology park, claymore drive bridge of don aberdeen AB23 8GD
dot icon06/09/1999
Director resigned
dot icon11/08/1999
Full accounts made up to 1998-11-30
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
New secretary appointed
dot icon08/03/1999
Return made up to 01/03/99; no change of members
dot icon01/03/1999
Director resigned
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon18/09/1998
Return made up to 05/03/98; full list of members; amend
dot icon09/06/1998
New director appointed
dot icon30/03/1998
Return made up to 05/03/98; full list of members
dot icon06/02/1998
Partic of mort/charge *
dot icon26/06/1997
Ad 19/06/97--------- £ si 3@1=3 £ ic 1/4
dot icon26/06/1997
Accounting reference date shortened from 31/03/98 to 30/11/97
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
01/08/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Enya Margaret
Director
01/07/2016 - Present
-
Wilson, Stuart William
Director
24/11/2015 - Present
12
Gee, Nicholas Wilding
Director
01/06/1998 - 23/02/1999
15
STRONACHS SECRETARIES LIMITED
Corporate Secretary
24/11/2015 - Present
355
Cowie, Suzanne Ruth
Director
01/11/2017 - 31/10/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVANTEQ LIMITED

AVANTEQ LIMITED is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU. There are currently 4 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 AVANTEQ LIMITED?

toggle

AVANTEQ LIMITED is currently Dissolved. It was registered on 13/03/1997 and dissolved on 07/04/2025.

Where is AVANTEQ LIMITED located?

toggle

AVANTEQ LIMITED is registered at Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU.

What does AVANTEQ LIMITED do?

toggle

AVANTEQ LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVANTEQ LIMITED?

toggle

The latest filing was on 07/04/2025: Final Gazette dissolved following liquidation.