AVANTI GRAPHIC DESIGN LTD.

Register to unlock more data on OkredoRegister

AVANTI GRAPHIC DESIGN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209352

Incorporation date

21/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 North Street, Milnathort, Kinross-Shire KY13 9YFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2000)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Mrs Elizabeth Sinclair Hughes on 2025-07-24
dot icon24/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/07/2024
Termination of appointment of Donna Douglas Miller as a secretary on 2024-07-28
dot icon28/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon20/10/2021
Registered office address changed from 175 Townhill Road Dunfermline Fife KY12 0DQ to 11 North Street Milnathort Kinross-Shire KY13 9YF on 2021-10-20
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon03/08/2018
Director's details changed for Elizabeth Sinclair Miller on 2018-08-03
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Change of details for Mrs Elizabeth Sinclair Hughes as a person with significant control on 2017-08-03
dot icon03/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon30/07/2010
Director's details changed for Elizabeth Sinclair Miller on 2010-07-21
dot icon30/07/2010
Secretary's details changed for Donna Douglas Miller on 2010-07-21
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 21/07/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 21/07/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 21/07/07; full list of members
dot icon12/10/2006
Return made up to 21/07/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2005
Return made up to 21/07/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/07/2004
Return made up to 21/07/04; full list of members
dot icon12/06/2004
Director's particulars changed
dot icon12/06/2004
Registered office changed on 12/06/04 from: 32 seaside place aberdour fife KY3 0TX
dot icon02/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/08/2003
Return made up to 21/07/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/07/2002
Return made up to 21/07/02; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/02/2002
Registered office changed on 04/02/02 from: 144A saint clair street kirkcaldy fife KY1 2BZ
dot icon03/08/2001
Return made up to 21/07/01; full list of members
dot icon25/06/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon26/10/2000
New secretary appointed
dot icon10/10/2000
Secretary resigned
dot icon15/09/2000
New director appointed
dot icon07/09/2000
Director resigned
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
New director appointed
dot icon09/08/2000
Certificate of change of name
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
Registered office changed on 04/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
dot icon04/08/2000
Director resigned
dot icon21/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.31K
-
0.00
956.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
21/07/2000 - 03/08/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
21/07/2000 - 03/08/2000
6626
Mrs Elizabeth Sinclair Hughes
Director
11/09/2000 - Present
-
Duncan, Peter
Director
03/08/2000 - 11/09/2000
1
Miller, Donna Douglas
Secretary
01/10/2000 - 28/07/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTI GRAPHIC DESIGN LTD.

AVANTI GRAPHIC DESIGN LTD. is an(a) Active company incorporated on 21/07/2000 with the registered office located at 11 North Street, Milnathort, Kinross-Shire KY13 9YF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI GRAPHIC DESIGN LTD.?

toggle

AVANTI GRAPHIC DESIGN LTD. is currently Active. It was registered on 21/07/2000 .

Where is AVANTI GRAPHIC DESIGN LTD. located?

toggle

AVANTI GRAPHIC DESIGN LTD. is registered at 11 North Street, Milnathort, Kinross-Shire KY13 9YF.

What does AVANTI GRAPHIC DESIGN LTD. do?

toggle

AVANTI GRAPHIC DESIGN LTD. operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for AVANTI GRAPHIC DESIGN LTD.?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.