AVENUE STORES LIMITED

Register to unlock more data on OkredoRegister

AVENUE STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224704

Incorporation date

29/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Blackford Avenue, Edinburgh, EH9 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon23/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon13/11/2019
Notification of Neil Alexander Ramsay as a person with significant control on 2019-02-01
dot icon13/11/2019
Notification of Mark Robert Fraser as a person with significant control on 2019-02-01
dot icon13/11/2019
Cessation of Pamela Sinclair Ramsay as a person with significant control on 2019-01-31
dot icon13/11/2019
Cessation of James Alexander Ramsay as a person with significant control on 2019-01-31
dot icon22/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/05/2019
Previous accounting period extended from 2018-12-31 to 2019-01-31
dot icon04/04/2019
Director's details changed for Mr Neil Alexander Ramsey on 2019-04-02
dot icon27/02/2019
Termination of appointment of Pamela Sinclair Ramsay as a director on 2019-02-01
dot icon26/02/2019
Termination of appointment of James Alexander Ramsay as a director on 2019-02-01
dot icon26/02/2019
Termination of appointment of James Alexander Ramsay as a secretary on 2019-02-01
dot icon25/02/2019
Appointment of Mr Neil Alexander Ramsey as a director on 2019-02-01
dot icon25/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon25/02/2019
Purchase of own shares.
dot icon22/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon21/02/2019
Appointment of Mr Mark Robert Fraser as a director on 2019-02-01
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Resolutions
dot icon23/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Statement of capital on 2013-01-21
dot icon21/01/2013
Statement by directors
dot icon21/01/2013
Solvency statement dated 17/01/13
dot icon21/01/2013
Resolutions
dot icon09/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon07/12/2009
Director's details changed for Pamela Sinclair Ramsay on 2009-10-29
dot icon07/12/2009
Director's details changed for James Alexander Ramsay on 2009-10-29
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 29/10/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Appointment terminated secretary ballantyne reid & co LTD
dot icon07/03/2008
Secretary appointed james alexander ramsay
dot icon17/01/2008
Return made up to 29/10/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 29/10/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 29/10/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 29/10/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/01/2004
Return made up to 29/10/03; full list of members
dot icon11/01/2004
Ad 31/12/02--------- £ si 40@1=40 £ ic 100/140
dot icon15/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/03/2003
Secretary's particulars changed
dot icon31/10/2002
Return made up to 29/10/02; full list of members
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
Secretary resigned
dot icon08/02/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon29/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon+10.32 % *

* during past year

Cash in Bank

£138,363.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
124.46K
-
0.00
120.65K
-
2022
17
158.06K
-
0.00
125.42K
-
2023
20
197.29K
-
0.00
138.36K
-
2023
20
197.29K
-
0.00
138.36K
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

197.29K £Ascended24.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.36K £Ascended10.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Mark Robert
Director
01/02/2019 - Present
-
Ramsay, Neil Alexander
Director
01/02/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVENUE STORES LIMITED

AVENUE STORES LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at 36 Blackford Avenue, Edinburgh, EH9 2PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE STORES LIMITED?

toggle

AVENUE STORES LIMITED is currently Active. It was registered on 29/10/2001 .

Where is AVENUE STORES LIMITED located?

toggle

AVENUE STORES LIMITED is registered at 36 Blackford Avenue, Edinburgh, EH9 2PP.

What does AVENUE STORES LIMITED do?

toggle

AVENUE STORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does AVENUE STORES LIMITED have?

toggle

AVENUE STORES LIMITED had 20 employees in 2023.

What is the latest filing for AVENUE STORES LIMITED?

toggle

The latest filing was on 23/11/2025: Confirmation statement made on 2025-10-29 with no updates.