AVANTICELL SCIENCE LIMITED

Register to unlock more data on OkredoRegister

AVANTICELL SCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC303949

Incorporation date

13/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ellersley House, 30 Miller Road, Ayr KA7 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2006)
dot icon26/07/2023
Final Gazette dissolved following liquidation
dot icon26/04/2023
Final account prior to dissolution in a winding-up by the court
dot icon31/08/2021
Registered office address changed from William Duncan, 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 2021-08-31
dot icon06/08/2020
Registered office address changed from C/O William Duncan (Business Recovery) 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 2020-08-06
dot icon06/08/2020
Court order in a winding-up (& Court Order attachment)
dot icon11/06/2020
Termination of appointment of Thorntons Law Llp as a secretary on 2020-02-06
dot icon06/02/2020
Registered office address changed from Gibbsyard Building Auchincruive Ayr Ayrshire KA6 5HW to C/O William Duncan (Business Recovery) 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2020-02-06
dot icon06/02/2020
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon23/05/2019
Termination of appointment of Anne Young as a director on 2019-05-22
dot icon03/04/2019
Registration of charge SC3039490004, created on 2019-04-01
dot icon25/01/2019
Satisfaction of charge 2 in full
dot icon25/01/2019
Satisfaction of charge 3 in full
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon19/06/2018
Notification of Barwell Plc as a person with significant control on 2016-04-06
dot icon19/06/2018
Withdrawal of a person with significant control statement on 2018-06-19
dot icon06/06/2018
Termination of appointment of Douglas Campbell Thomson as a director on 2018-05-21
dot icon06/06/2018
Termination of appointment of Peter Bishop as a director on 2018-05-09
dot icon15/09/2017
Resolutions
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Appointment of Anne Young as a director on 2017-08-16
dot icon14/08/2017
Appointment of Thorntons Law Llp as a secretary on 2017-08-11
dot icon31/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon31/07/2017
Notification of a person with significant control statement
dot icon04/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Termination of appointment of Joanna Jane Oliver as a director on 2016-03-08
dot icon14/03/2016
Termination of appointment of Joanna Jane Oliver as a secretary on 2016-03-08
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon14/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon12/08/2014
Consolidation of shares on 2014-03-27
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon14/05/2014
Memorandum and Articles of Association
dot icon03/04/2014
Particulars of variation of rights attached to shares
dot icon03/04/2014
Change of share class name or designation
dot icon03/04/2014
Resolutions
dot icon16/10/2013
Accounts for a small company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon17/06/2013
Director's details changed for Mr Douglas Campbell Thomson on 2012-07-25
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon22/04/2013
Auditor's resignation
dot icon08/11/2012
Accounts for a small company made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Douglas Campbell Thomson as a director
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/09/2011
Termination of appointment of John Laidlaw as a director
dot icon07/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2010
Accounts for a small company made up to 2010-03-31
dot icon06/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon29/07/2010
Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 2010-07-29
dot icon01/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon01/07/2010
Director's details changed for Dr Colin James Wilde on 2010-06-13
dot icon01/07/2010
Director's details changed for Peter Bishop on 2010-06-13
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon25/02/2010
Resolutions
dot icon17/01/2010
Accounts for a small company made up to 2009-03-31
dot icon08/10/2009
Termination of appointment of Alister Ewing as a director
dot icon07/07/2009
Return made up to 13/06/09; full list of members
dot icon15/12/2008
Accounts for a small company made up to 2008-03-31
dot icon26/08/2008
Ad 01/08/08\gbp si [email protected]=25000\gbp ic 157937.5/182937.5\
dot icon22/07/2008
Director appointed peter bishop logged form
dot icon09/07/2008
Return made up to 13/06/08; full list of members
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Location of debenture register
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Registered office changed on 09/01/08 from: gibbsyard building auchincruive ayr ayrshire KA6 5HW
dot icon09/01/2008
Ad 21/12/07--------- £ si 42500@1=42500 £ si [email protected]=23437 £ ic 92000/157937
dot icon09/01/2008
Nc inc already adjusted 21/12/07
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon16/10/2007
Ad 11/10/07--------- £ si 5000@1=5000 £ ic 87000/92000
dot icon13/09/2007
New director appointed
dot icon07/09/2007
Accounts for a small company made up to 2007-03-31
dot icon25/07/2007
Partic of mort/charge *
dot icon02/07/2007
Ad 25/06/07--------- £ si 27000@1=27000 £ ic 60000/87000
dot icon26/06/2007
Return made up to 13/06/07; full list of members
dot icon18/06/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon13/02/2007
Ad 22/01/07--------- £ si 23000@1=23000 £ ic 37000/60000
dot icon28/11/2006
New director appointed
dot icon13/11/2006
Ad 23/10/06--------- £ si 36996@1=36996 £ ic 4/37000
dot icon31/10/2006
Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4
dot icon02/10/2006
Registered office changed on 02/10/06 from: 9 aspen court ayr ayrshire KA7 3QS
dot icon13/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Peter
Director
14/01/2008 - 09/05/2018
-
Wilde, Colin James, Dr
Director
13/06/2006 - Present
-
Oliver, Joanna Jane, Dr
Secretary
13/06/2006 - 08/03/2016
1
Oliver, Joanna Jane, Dr
Director
13/06/2006 - 08/03/2016
11
THORNTONS LAW LLP
Corporate Secretary
11/08/2017 - 06/02/2020
279

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About AVANTICELL SCIENCE LIMITED

AVANTICELL SCIENCE LIMITED is an(a) Dissolved company incorporated on 13/06/2006 with the registered office located at Ellersley House, 30 Miller Road, Ayr KA7 2AY. 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 AVANTICELL SCIENCE LIMITED?

toggle

AVANTICELL SCIENCE LIMITED is currently Dissolved. It was registered on 13/06/2006 and dissolved on 26/07/2023.

Where is AVANTICELL SCIENCE LIMITED located?

toggle

AVANTICELL SCIENCE LIMITED is registered at Ellersley House, 30 Miller Road, Ayr KA7 2AY.

What does AVANTICELL SCIENCE LIMITED do?

toggle

AVANTICELL SCIENCE LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AVANTICELL SCIENCE LIMITED?

toggle

The latest filing was on 26/07/2023: Final Gazette dissolved following liquidation.