AVENUE CONFIDENTIAL

Register to unlock more data on OkredoRegister

AVENUE CONFIDENTIAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200545

Incorporation date

05/10/1999

Size

Small

Contacts

Registered address

Registered address

Belgrave House, 7 Belgrave Terrace, Aberdeen AB25 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1999)
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Clifford Miller Watt as a secretary on 2025-11-03
dot icon22/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon16/09/2025
Appointment of Mr Martin George Findlay as a director on 2025-08-19
dot icon04/09/2025
Termination of appointment of Aimee Rebecca Tennant as a director on 2025-08-25
dot icon28/02/2025
Termination of appointment of Lucinda Helen Chadwick as a director on 2025-02-04
dot icon28/02/2025
Termination of appointment of Donna Ferguson as a director on 2025-02-21
dot icon23/10/2024
Accounts for a small company made up to 2024-03-31
dot icon26/09/2024
Appointment of Mrs Lucinda Helen Chadwick as a director on 2024-09-24
dot icon26/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon01/11/2023
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon27/09/2023
Appointment of Mr Clifford Miller Watt as a secretary on 2023-09-19
dot icon27/09/2023
Termination of appointment of Michael Gordon Fergusson as a director on 2023-08-08
dot icon14/09/2023
Termination of appointment of Kimberley Reid as a secretary on 2023-09-03
dot icon30/06/2023
Appointment of Mrs Kimberley Reid as a secretary on 2023-06-30
dot icon30/06/2023
Termination of appointment of Sandra Marshall as a secretary on 2023-06-30
dot icon25/05/2023
Appointment of Mr Douglas Crawford Gilchrist Robertson as a director on 2023-05-22
dot icon19/03/2023
Termination of appointment of Caris Jane Doig as a director on 2023-03-07
dot icon22/02/2023
Termination of appointment of Grace Burns as a director on 2023-02-17
dot icon22/02/2023
Termination of appointment of Joanna Mcpherson as a director on 2023-02-06
dot icon12/01/2023
Accounts for a small company made up to 2022-03-31
dot icon06/12/2022
Appointment of Mrs Aimee Rebecca Tennant as a director on 2022-10-11
dot icon06/12/2022
Appointment of Ms Joanna Mcpherson as a director on 2022-11-22
dot icon06/12/2022
Appointment of Mr Tony Albert Francis Powell as a director on 2022-11-22
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon12/09/2022
Termination of appointment of Lisa Michelle Gibbons-Wood as a director on 2022-08-23
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Termination of appointment of Ian Clark as a director on 2021-08-24
dot icon13/08/2021
Appointment of Mr Ian Wallace as a director on 2020-09-08
dot icon11/08/2021
Appointment of Ms Caris Jane Doig as a director on 2020-11-24
dot icon11/02/2021
Termination of appointment of Greg James Robertson as a director on 2021-01-30
dot icon26/10/2020
Termination of appointment of Elizabeth Anne Grant Wallace as a secretary on 2020-09-28
dot icon26/10/2020
Appointment of Ms Sandra Marshall as a secretary on 2020-09-28
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon18/09/2020
Termination of appointment of Kevin Roger as a director on 2020-02-21
dot icon18/09/2020
Termination of appointment of Graeme Napier as a director on 2020-09-08
dot icon08/10/2019
Appointment of Mr Kevin Roger as a director on 2019-05-07
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon07/10/2019
Appointment of Ms Pamela May Forgie as a director on 2019-05-07
dot icon07/10/2019
Appointment of Mr Michael Gordon Fergusson as a director on 2019-02-16
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon17/10/2018
Termination of appointment of Ljiljana Vukadinovic Norris as a director on 2018-10-08
dot icon24/07/2018
Registered office address changed from Alliance House 493 Union Street Aberdeen AB11 6DB to Belgrave House 7 Belgrave Terrace Aberdeen AB25 2NR on 2018-07-24
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon10/10/2017
Appointment of Lisa Michelle Gibbons-Wood as a director on 2017-08-22
dot icon10/10/2017
Termination of appointment of Derek Preston Auchie as a director on 2017-08-22
dot icon28/07/2017
Appointment of Mr Greg Robertson as a director on 2017-05-16
dot icon28/07/2017
Termination of appointment of Janice Smith Hawco as a director on 2016-11-29
dot icon14/12/2016
Confirmation statement made on 2016-10-05 with updates
dot icon14/12/2016
Appointment of Mr Graeme Napier as a director on 2016-09-21
dot icon14/12/2016
Appointment of Mrs Donna Ferguson as a director on 2016-09-21
dot icon14/12/2016
Appointment of Mrs Ljiljana Vukadinovic Norris as a director on 2015-10-28
dot icon05/12/2016
Termination of appointment of Gillian Anne Robertson as a director on 2016-09-21
dot icon05/12/2016
Termination of appointment of Jane Catherine Melhuish as a director on 2015-10-28
dot icon05/12/2016
Termination of appointment of Mubasher Choudry as a director on 2015-10-28
dot icon05/12/2016
Termination of appointment of Lorna Buchan as a director on 2015-10-28
dot icon05/12/2016
Termination of appointment of Robert David Anderson as a director on 2016-09-21
dot icon31/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-05 no member list
dot icon03/11/2014
Annual return made up to 2014-10-05 no member list
dot icon31/10/2014
Director's details changed for Mr Robrt Anderson on 2014-10-30
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Margaret Louise Ross as a director on 2014-08-19
dot icon28/08/2014
Appointment of Mr Robrt Anderson as a director on 2014-05-24
dot icon28/08/2014
Appointment of Mr Derek Auchie as a director on 2014-08-19
dot icon27/05/2014
Termination of appointment of Louise Irwin as a director
dot icon27/05/2014
Termination of appointment of Jacqueline Connon as a director
dot icon31/10/2013
Annual return made up to 2013-10-05 no member list
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/05/2013
Appointment of Mrs Jane Melhuish as a director
dot icon08/05/2013
Appointment of Mrs Janice Smith Hawco as a director
dot icon21/12/2012
Annual return made up to 2012-10-05 no member list
dot icon21/12/2012
Termination of appointment of Margaret Forbes as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/10/2011
Director's details changed for Louise Spark on 2011-05-06
dot icon18/10/2011
Termination of appointment of Alasdair Mccallum as a director
dot icon11/10/2011
Annual return made up to 2011-10-05 no member list
dot icon11/10/2011
Termination of appointment of Alasdair Mccallum as a director
dot icon16/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/06/2011
Certificate of change of name
dot icon04/05/2011
Resolutions
dot icon14/12/2010
Appointment of Louise Spark as a director
dot icon14/12/2010
Appointment of Jacqueline Connon as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-05 no member list
dot icon04/11/2010
Termination of appointment of Frances Bole as a director
dot icon04/11/2010
Termination of appointment of Martha Simpson as a director
dot icon04/11/2010
Termination of appointment of Elizabeth Batey as a director
dot icon12/04/2010
Appointment of Gillian Anne Robertson as a director
dot icon15/02/2010
Termination of appointment of Yemisi Smith as a director
dot icon25/01/2010
Annual return made up to 2009-10-05 no member list
dot icon25/01/2010
Director's details changed for Alasdair Mccallum on 2009-10-05
dot icon25/01/2010
Director's details changed for Mubasher Choudry on 2009-10-05
dot icon25/01/2010
Director's details changed for Martha Simpson on 2009-10-05
dot icon25/01/2010
Director's details changed for Frances Elizabeth Bole on 2009-10-02
dot icon25/01/2010
Director's details changed for Margaret Louise Ross on 2009-10-05
dot icon25/01/2010
Director's details changed for Yemisi Hilda Smith on 2009-10-05
dot icon25/01/2010
Director's details changed for Dr Ian Clark on 2009-10-05
dot icon25/01/2010
Director's details changed for Margaret Forbes on 2009-10-05
dot icon25/01/2010
Director's details changed for Grace Burns on 2009-10-05
dot icon25/01/2010
Director's details changed for Elizabeth Lowther Batey on 2009-10-05
dot icon09/12/2009
Appointment of Lorna Buchan as a director
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Termination of appointment of Anne Mackenzie as a director
dot icon26/08/2009
Appointment terminated director alexander jessop
dot icon20/02/2009
Director appointed dr ian clark
dot icon20/02/2009
Director and secretary appointed sheriff alexander smethurst jessop
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Annual return made up to 05/10/08
dot icon03/11/2008
Director's change of particulars / anne mackenzie / 01/02/2008
dot icon25/09/2008
Appointment terminated director matthew kerr
dot icon20/05/2008
Director appointed margaret forbes
dot icon20/05/2008
Director appointed martha simpson
dot icon20/05/2008
Director appointed elizabeth lowther batey
dot icon03/04/2008
Memorandum and Articles of Association
dot icon01/04/2008
Certificate of change of name
dot icon12/02/2008
Amended accounts made up to 2007-03-31
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2008
New director appointed
dot icon21/11/2007
Annual return made up to 05/10/07
dot icon12/04/2007
Registered office changed on 12/04/07 from: 27 huntly street aberdeen AB10 1TJ
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon25/10/2006
Annual return made up to 05/10/06
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon17/10/2005
Annual return made up to 05/10/05
dot icon17/10/2005
Secretary's particulars changed
dot icon21/10/2004
Annual return made up to 05/10/04
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon24/09/2004
Accounts for a small company made up to 2004-03-31
dot icon07/09/2004
Director resigned
dot icon10/10/2003
Annual return made up to 05/10/03
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon23/09/2003
Director's particulars changed
dot icon22/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/09/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon10/10/2002
Annual return made up to 05/10/02
dot icon26/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon03/09/2002
Accounts for a small company made up to 2002-03-31
dot icon13/02/2002
New director appointed
dot icon04/11/2001
Accounts for a small company made up to 2001-03-31
dot icon31/10/2001
Annual return made up to 05/10/01
dot icon19/10/2001
New director appointed
dot icon15/08/2001
Registered office changed on 15/08/01 from: 27 huntly street aberdeen aberdeenshire AB10 1TJ
dot icon26/07/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon18/12/2000
Annual return made up to 05/10/00
dot icon18/12/2000
New secretary appointed
dot icon12/10/2000
Registered office changed on 12/10/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA
dot icon31/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon05/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Ljiljana Vukadinovic
Director
28/10/2015 - 08/10/2018
5
Mcpherson, Joanna
Director
22/11/2022 - 06/02/2023
-
Smith, Yemisi Hilda
Director
05/12/2001 - 22/12/2009
-
Watt, Alexander
Director
06/10/2002 - 24/11/2005
-
Waugh, Yvonne Elizabeth
Director
05/10/1999 - 02/09/2004
-

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 AVENUE CONFIDENTIAL

AVENUE CONFIDENTIAL is an(a) Active company incorporated on 05/10/1999 with the registered office located at Belgrave House, 7 Belgrave Terrace, Aberdeen AB25 2NR. There are currently 5 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 AVENUE CONFIDENTIAL?

toggle

AVENUE CONFIDENTIAL is currently Active. It was registered on 05/10/1999 .

Where is AVENUE CONFIDENTIAL located?

toggle

AVENUE CONFIDENTIAL is registered at Belgrave House, 7 Belgrave Terrace, Aberdeen AB25 2NR.

What does AVENUE CONFIDENTIAL do?

toggle

AVENUE CONFIDENTIAL operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVENUE CONFIDENTIAL?

toggle

The latest filing was on 03/12/2025: Accounts for a small company made up to 2025-03-31.