AVCO INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AVCO INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC259260

Incorporation date

14/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7c Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord IV6 7UACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon16/02/2026
Satisfaction of charge 2 in full
dot icon15/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon18/10/2021
Appointment of Mrs Margaret Sweeney as a secretary on 2021-10-18
dot icon18/10/2021
Termination of appointment of Alistair Simpson as a secretary on 2021-10-18
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon23/11/2020
Change of details for Mr Colin Ingram as a person with significant control on 2016-04-06
dot icon25/05/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon23/09/2019
Director's details changed for Colin Ingram on 2019-09-23
dot icon23/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2017-11-14 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/08/2016
Registered office address changed from C/O 34 Wrightfield Park 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Unit 7C Muir of Ord Industrial Estate Great North Road Muir of Ord IV6 7UA on 2016-08-16
dot icon12/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/01/2013
Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 2013-01-28
dot icon26/10/2012
Appointment of Mr Alistair Simpson as a secretary
dot icon26/10/2012
Termination of appointment of Jimmie Mckie as a secretary
dot icon14/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon25/08/2011
Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 2011-08-25
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/08/2011
Registered office address changed from Rosedene House 25 High Street Dingwall IV15 9RU Scotland on 2011-08-12
dot icon14/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/02/2011
Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness Highland IV2 4QW on 2011-02-14
dot icon03/11/2010
Amended accounts made up to 2009-11-30
dot icon30/08/2010
Appointment of Mr Jimmie Mckie as a secretary
dot icon30/08/2010
Termination of appointment of John Miller as a secretary
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/11/2009
Alterations to floating charge 2
dot icon21/11/2009
Alterations to floating charge 1
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Colin Ingram on 2009-11-16
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/12/2007
Return made up to 14/11/07; full list of members
dot icon19/12/2006
Return made up to 14/11/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/04/2006
Director's particulars changed
dot icon06/04/2006
Return made up to 14/11/05; full list of members
dot icon10/01/2006
New director appointed
dot icon12/12/2005
Director resigned
dot icon13/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
Registered office changed on 25/08/05 from: 24 tower street tain IV19 1DY
dot icon14/12/2004
Return made up to 14/11/04; full list of members
dot icon07/10/2004
Director's particulars changed
dot icon15/12/2003
Partic of mort/charge *
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+46.79 % *

* during past year

Cash in Bank

£57,735.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.41K
-
0.00
39.33K
-
2022
3
28.84K
-
0.00
57.74K
-
2022
3
28.84K
-
0.00
57.74K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

28.84K £Ascended48.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.74K £Ascended46.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Ingram
Director
14/11/2003 - 08/12/2005
2
Mr Colin Ingram
Director
06/01/2006 - Present
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
14/11/2003 - 14/11/2003
8526
Sweeney, Margaret
Secretary
18/10/2021 - Present
-
Falconer, Charles Thomsom
Secretary
14/11/2003 - 19/08/2005
-

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 AVCO INDUSTRIAL SUPPLIES LIMITED

AVCO INDUSTRIAL SUPPLIES LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at Unit 7c Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord IV6 7UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVCO INDUSTRIAL SUPPLIES LIMITED?

toggle

AVCO INDUSTRIAL SUPPLIES LIMITED is currently Active. It was registered on 14/11/2003 .

Where is AVCO INDUSTRIAL SUPPLIES LIMITED located?

toggle

AVCO INDUSTRIAL SUPPLIES LIMITED is registered at Unit 7c Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord IV6 7UA.

What does AVCO INDUSTRIAL SUPPLIES LIMITED do?

toggle

AVCO INDUSTRIAL SUPPLIES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does AVCO INDUSTRIAL SUPPLIES LIMITED have?

toggle

AVCO INDUSTRIAL SUPPLIES LIMITED had 3 employees in 2022.

What is the latest filing for AVCO INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 16/02/2026: Satisfaction of charge 2 in full.