AVER GENERICS LIMITED

Register to unlock more data on OkredoRegister

AVER GENERICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC441171

Incorporation date

25/01/2013

Size

Group

Contacts

Registered address

Registered address

20 Singer Road, East Kilbride, Glasgow G75 0XSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon02/12/2025
Purchase of own shares.
dot icon02/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon23/10/2025
Cancellation of shares. Statement of capital on 2025-10-14
dot icon23/10/2025
Cancellation of shares. Statement of capital on 2025-08-01
dot icon23/10/2025
Notification of Craig Mcdowall as a person with significant control on 2025-10-14
dot icon23/10/2025
Cessation of Gordon Mcdowall as a person with significant control on 2025-10-14
dot icon23/10/2025
Notification of Ian Mcdowall as a person with significant control on 2025-10-14
dot icon23/10/2025
Notification of Alison Mcdowall as a person with significant control on 2025-10-14
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon24/03/2025
Particulars of variation of rights attached to shares
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Memorandum and Articles of Association
dot icon17/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon05/12/2024
Cancellation of shares. Statement of capital on 2024-10-14
dot icon05/12/2024
Purchase of own shares.
dot icon26/11/2024
Group of companies' accounts made up to 2024-02-29
dot icon05/11/2024
Change of details for Mr Gordon Mcdowall as a person with significant control on 2024-10-14
dot icon01/11/2024
Termination of appointment of Gordon Mcdowall as a director on 2024-10-14
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Particulars of variation of rights attached to shares
dot icon11/09/2024
Purchase of own shares.
dot icon05/08/2024
Cancellation of shares. Statement of capital on 2024-07-31
dot icon25/04/2024
Alterations to floating charge SC4411710002
dot icon25/04/2024
Alterations to floating charge SC4411710001
dot icon12/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon07/11/2023
Full accounts made up to 2023-02-28
dot icon13/09/2023
Purchase of own shares.
dot icon07/08/2023
Cancellation of shares. Statement of capital on 2023-07-17
dot icon01/08/2023
Resolutions
dot icon17/06/2023
Alterations to floating charge SC4411710002
dot icon02/06/2023
Registration of charge SC4411710002, created on 2023-05-31
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/06/2022
Second filing of Confirmation Statement dated 2022-01-06
dot icon10/06/2022
Resolutions
dot icon10/06/2022
Change of share class name or designation
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon24/11/2020
Appointment of Mr Craig Mcdowall as a director on 2020-11-24
dot icon01/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/08/2018
Registered office address changed from , C/O Accountsplus Accountants, Studio 51, Embroidery Mill Abbey Mill Business Centre, Seedhill, Paisley, PA1 1TJ, Scotland to 20 Singer Road East Kilbride Glasgow G75 0XS on 2018-08-22
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/01/2017
25/01/17 Statement of Capital gbp 300000
dot icon28/10/2016
Resolutions
dot icon16/10/2016
Change of share class name or designation
dot icon01/08/2016
Registered office address changed from , C/O Accountsplus Accountants, 51, Embroidery Mill Abbey Mill Business Centre, Seedhill, Paisley, PA1 1TJ, Scotland to 20 Singer Road East Kilbride Glasgow G75 0XS on 2016-08-01
dot icon01/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/07/2016
Registered office address changed from , C/O Accountsplus Accountants, Abbey Mill Business Centre Studio 17, Sir James Clark Building, Paisley, PA1 1TJ, United Kingdom to 20 Singer Road East Kilbride Glasgow G75 0XS on 2016-07-01
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Registered office address changed from , C/O Accountsplus Accountants, 17 Abbey Mill Business Centre, Studio 17, Sir James Clark Building, Paisley, Renfrewshire, PA1 1TJ, United Kingdom to 20 Singer Road East Kilbride Glasgow G75 0XS on 2016-04-27
dot icon27/04/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon14/10/2015
Registered office address changed from , Durrour 54 Peel Road, Thorntonhall, Glasgow, G74 5AG to 20 Singer Road East Kilbride Glasgow G75 0XS on 2015-10-14
dot icon14/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/09/2015
Resolutions
dot icon04/09/2015
Change of share class name or designation
dot icon17/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon14/03/2014
Director's details changed for Mr Gordon Mcdowall on 2013-05-01
dot icon15/10/2013
Registration of charge 4411710001
dot icon17/06/2013
Current accounting period extended from 2014-01-31 to 2014-02-28
dot icon27/03/2013
Registered office address changed from , Cape House 59 Admiral Street, Kinning Park, Glasgow, Lanarkshire, G41 1HP, United Kingdom on 2013-03-27
dot icon20/02/2013
Certificate of change of name
dot icon25/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

55
2023
change arrow icon-42.15 % *

* during past year

Cash in Bank

£47,496.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
565.51K
-
0.00
20.69K
-
2022
53
754.38K
-
0.00
82.11K
-
2023
55
1.74M
-
21.11M
47.50K
-
2023
55
1.74M
-
21.11M
47.50K
-

Employees

2023

Employees

55 Ascended4 % *

Net Assets(GBP)

1.74M £Ascended130.53 % *

Total Assets(GBP)

-

Turnover(GBP)

21.11M £Ascended- *

Cash in Bank(GBP)

47.50K £Descended-42.15 % *

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
Mcdowall, Gordon
Director
25/01/2013 - 14/10/2024
9
Mcdowall, Craig
Director
24/11/2020 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About AVER GENERICS LIMITED

AVER GENERICS LIMITED is an(a) Active company incorporated on 25/01/2013 with the registered office located at 20 Singer Road, East Kilbride, Glasgow G75 0XS. There is currently 1 active director according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of AVER GENERICS LIMITED?

toggle

AVER GENERICS LIMITED is currently Active. It was registered on 25/01/2013 .

Where is AVER GENERICS LIMITED located?

toggle

AVER GENERICS LIMITED is registered at 20 Singer Road, East Kilbride, Glasgow G75 0XS.

What does AVER GENERICS LIMITED do?

toggle

AVER GENERICS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does AVER GENERICS LIMITED have?

toggle

AVER GENERICS LIMITED had 55 employees in 2023.

What is the latest filing for AVER GENERICS LIMITED?

toggle

The latest filing was on 02/12/2025: Purchase of own shares..