AVENDRIS LIMITED

Register to unlock more data on OkredoRegister

AVENDRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC226276

Incorporation date

14/12/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seaview, The Square, Cockburnspath, Scottish Borders TD13 5XXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon22/03/2024
Application to strike the company off the register
dot icon04/03/2024
Termination of appointment of Michael Gerard Robb as a director on 2023-07-19
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon19/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon08/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon02/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon17/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon29/11/2019
Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Seaview the Square Cockburnspath Scottish Borders TD13 5XX on 2019-11-29
dot icon29/11/2019
Secretary's details changed for Mrs Gwen Robb on 2019-11-29
dot icon29/11/2019
Director's details changed for Mrs Gwen Robb on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr Michael Gerard Robb on 2019-11-29
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mrs Gwen Robb on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Gwen Robb on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Michael Gerard Robb on 2009-12-22
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/12/2008
Return made up to 14/12/08; full list of members
dot icon21/05/2008
Return made up to 14/12/07; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/02/2007
Return made up to 14/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Secretary resigned;director resigned
dot icon08/03/2006
Return made up to 14/12/05; full list of members
dot icon24/02/2006
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon24/02/2006
Registered office changed on 24/02/06 from: 30-31 queen street edinburgh midlothian EH2 1JX
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2005
Return made up to 14/12/04; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 14/12/03; full list of members
dot icon22/11/2003
New director appointed
dot icon22/11/2003
New secretary appointed;new director appointed
dot icon22/11/2003
Secretary resigned
dot icon22/11/2003
Particulars of contract relating to shares
dot icon22/11/2003
Ad 07/11/03--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon22/11/2003
Resolutions
dot icon22/11/2003
Resolutions
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/04/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon17/01/2003
Return made up to 14/12/02; full list of members
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon19/03/2002
New secretary appointed;new director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
Director resigned
dot icon13/02/2002
Certificate of change of name
dot icon13/02/2002
Memorandum and Articles of Association
dot icon13/02/2002
Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon14/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.76K
-
0.00
10.79K
-
2022
2
96.64K
-
0.00
23.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTON FRASER SECRETARIES LIMITED
Nominee Secretary
14/12/2001 - 11/02/2002
76
Robb, Gwen
Secretary
01/03/2006 - Present
-
Mackay, Jane Elizabeth
Secretary
07/11/2003 - 28/02/2006
-
Robb, Gwen
Secretary
11/02/2002 - 07/11/2003
-
Robb, Michael Gerard
Director
11/02/2002 - 19/07/2023
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENDRIS LIMITED

AVENDRIS LIMITED is an(a) Dissolved company incorporated on 14/12/2001 with the registered office located at Seaview, The Square, Cockburnspath, Scottish Borders TD13 5XX. There are currently 2 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 AVENDRIS LIMITED?

toggle

AVENDRIS LIMITED is currently Dissolved. It was registered on 14/12/2001 and dissolved on 18/06/2024.

Where is AVENDRIS LIMITED located?

toggle

AVENDRIS LIMITED is registered at Seaview, The Square, Cockburnspath, Scottish Borders TD13 5XX.

What does AVENDRIS LIMITED do?

toggle

AVENDRIS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVENDRIS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.