AVELLANO LTD.

Register to unlock more data on OkredoRegister

AVELLANO LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC319735

Incorporation date

27/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

25a Stirling Street, Tillicoultry FK13 6EACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon18/09/2025
Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 25a Stirling Street Tillicoultry FK13 6EA on 2025-09-18
dot icon16/09/2025
Resolutions
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon24/03/2022
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 2022-03-24
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Registered office address changed from 111a Neilston Road Paisley PA2 6ER to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on 2021-06-23
dot icon31/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon19/02/2018
Notification of Samantha Roberts as a person with significant control on 2018-02-19
dot icon19/02/2018
Cessation of Cheryl Marie Watt as a person with significant control on 2018-02-19
dot icon19/02/2018
Termination of appointment of Cheryl Marie Watt as a director on 2018-02-19
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon06/11/2015
Appointment of Miss Samantha Roberts as a director on 2015-11-02
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Termination of appointment of Janice Cunningham as a director
dot icon16/10/2012
Termination of appointment of Alan Cunningham as a secretary
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon27/03/2012
Director's details changed for Cheryl Marie Watt on 2012-03-01
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon14/04/2010
Director's details changed for Cheryl Marie Watt on 2010-03-27
dot icon14/04/2010
Director's details changed for Janice Cunningham on 2010-03-27
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 27/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from 111A neilston road paisley PA1 6ER
dot icon16/04/2007
Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Secretary resigned
dot icon27/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
27/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.22K
-
0.00
18.87K
-
2022
4
23.68K
-
0.00
-
-
2022
4
23.68K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

23.68K £Ascended353.36 % *

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.
Corporate Secretary
27/03/2007 - 27/03/2007
1053
Cunningham, Janice
Director
27/03/2007 - 06/10/2012
-
Ms Cheryl Marie Watt
Director
27/03/2007 - 19/02/2018
-
STEPHEN MABBOTT LTD.
Corporate Director
27/03/2007 - 27/03/2007
1055
Miss Samantha Roberts
Director
02/11/2015 - 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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AVELLANO LTD.

AVELLANO LTD. is an(a) Liquidation company incorporated on 27/03/2007 with the registered office located at 25a Stirling Street, Tillicoultry FK13 6EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVELLANO LTD.?

toggle

AVELLANO LTD. is currently Liquidation. It was registered on 27/03/2007 .

Where is AVELLANO LTD. located?

toggle

AVELLANO LTD. is registered at 25a Stirling Street, Tillicoultry FK13 6EA.

What does AVELLANO LTD. do?

toggle

AVELLANO LTD. operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does AVELLANO LTD. have?

toggle

AVELLANO LTD. had 4 employees in 2022.

What is the latest filing for AVELLANO LTD.?

toggle

The latest filing was on 18/09/2025: Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 25a Stirling Street Tillicoultry FK13 6EA on 2025-09-18.