AVERON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AVERON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139650

Incorporation date

10/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Averon Engineering, Milton Of Thainstone, Inverurie, Aberdeenshire AB51 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1992)
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon06/11/2018
Satisfaction of charge 4 in full
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon14/06/2018
Termination of appointment of Lisa Jane Massie as a director on 2018-01-16
dot icon14/06/2018
Registered office address changed from C/O Lisa Massie Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB51 5NS to Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB51 5NS on 2018-06-14
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon27/11/2014
Satisfaction of charge 2 in full
dot icon24/11/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon30/08/2012
Accounts for a small company made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Md Secretaries Limited on 2011-08-10
dot icon08/11/2011
Director's details changed for Martin Whyte on 2011-10-12
dot icon08/11/2011
Registered office address changed from C/O Lisa Massie Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB51 5NS Scotland on 2011-11-08
dot icon08/11/2011
Director's details changed for David Stephen Harper on 2011-10-12
dot icon08/11/2011
Director's details changed for Lisa Jane Massie on 2011-10-12
dot icon08/11/2011
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 2011-11-08
dot icon08/11/2011
Termination of appointment of Md Secretaries Limited as a secretary
dot icon07/07/2011
Accounts for a small company made up to 2010-12-31
dot icon12/11/2010
Alterations to floating charge 5
dot icon12/11/2010
Alterations to floating charge 3
dot icon10/11/2010
Appointment of Lisa Jane Massie as a director
dot icon06/11/2010
Alterations to floating charge 2
dot icon06/11/2010
Alterations to floating charge 4
dot icon28/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2010
Resolutions
dot icon24/09/2010
Termination of appointment of Robert Garden as a director
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 10/08/09; full list of members
dot icon16/07/2009
Secretary's change of particulars md secretaries LIMITED logged form
dot icon14/11/2008
Return made up to 10/08/08; full list of members
dot icon08/09/2008
Director appointed martin whyte
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2008
Resolutions
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2008
Alterations to floating charge 3
dot icon26/03/2008
Resolutions
dot icon26/03/2008
Appointment terminated director sandra harper
dot icon26/03/2008
Secretary appointed md secretaries LIMITED
dot icon26/03/2008
Director appointed robert garden
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2008
Registered office changed on 26/03/2008 from the willows fintray aberdeenshire AB21 0JL
dot icon26/03/2008
Appointment terminated secretary david harper
dot icon26/03/2008
Alterations to floating charge 2
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/01/2008
Return made up to 10/08/07; no change of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 10/08/06; full list of members
dot icon22/09/2005
Return made up to 10/08/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/09/2004
Accounts for a small company made up to 2003-12-31
dot icon13/09/2004
Return made up to 10/08/04; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2002-12-31
dot icon19/09/2003
Return made up to 10/08/03; full list of members
dot icon09/09/2002
Return made up to 10/08/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/09/2001
Return made up to 10/08/01; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/09/2000
Return made up to 10/08/00; full list of members
dot icon17/08/2000
Accounts for a small company made up to 1999-12-31
dot icon13/09/1999
Return made up to 10/08/99; no change of members
dot icon23/05/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1998
Return made up to 10/08/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/09/1997
Return made up to 10/08/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1996-12-31
dot icon13/09/1996
Return made up to 10/08/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-12-31
dot icon14/09/1995
Return made up to 10/08/95; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1994-12-31
dot icon20/06/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 10/08/94; full list of members
dot icon28/03/1994
Accounts for a small company made up to 1993-12-31
dot icon14/09/1993
Return made up to 10/08/93; full list of members
dot icon31/03/1993
Accounting reference date extended from 31/03 to 31/12
dot icon26/08/1992
Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/1992
Secretary resigned;new director appointed
dot icon11/08/1992
Secretary resigned;new director appointed
dot icon11/08/1992
New secretary appointed
dot icon11/08/1992
Registered office changed on 11/08/92 from: 24 great king street edinburgh EH3 6QN
dot icon10/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-38.62 % *

* during past year

Cash in Bank

£269,752.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.16M
-
0.00
439.49K
-
2022
11
1.19M
-
0.00
269.75K
-
2022
11
1.19M
-
0.00
269.75K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

1.19M £Ascended2.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.75K £Descended-38.62 % *

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
MD SECRETARIES LIMITED
Corporate Secretary
14/03/2008 - 30/09/2011
175
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
10/08/1992 - 10/08/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
10/08/1992 - 10/08/1992
3784
Harper, David Stephen
Director
10/08/1992 - Present
2
Robert John Garden
Director
14/03/2008 - 23/03/2010
7

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 AVERON ENGINEERING LIMITED

AVERON ENGINEERING LIMITED is an(a) Active company incorporated on 10/08/1992 with the registered office located at Averon Engineering, Milton Of Thainstone, Inverurie, Aberdeenshire AB51 5NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERON ENGINEERING LIMITED?

toggle

AVERON ENGINEERING LIMITED is currently Active. It was registered on 10/08/1992 .

Where is AVERON ENGINEERING LIMITED located?

toggle

AVERON ENGINEERING LIMITED is registered at Averon Engineering, Milton Of Thainstone, Inverurie, Aberdeenshire AB51 5NS.

What does AVERON ENGINEERING LIMITED do?

toggle

AVERON ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AVERON ENGINEERING LIMITED have?

toggle

AVERON ENGINEERING LIMITED had 11 employees in 2022.

What is the latest filing for AVERON ENGINEERING LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-10 with no updates.