AVIA SIGNS LIMITED

Register to unlock more data on OkredoRegister

AVIA SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC294479

Incorporation date

14/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, 5, 6 Brown Street, Coatbridge ML5 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon30/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/03/2025
Cessation of Donna Macrae as a person with significant control on 2025-03-21
dot icon21/03/2025
Change of details for Mr Alan Macrae as a person with significant control on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/05/2021
Total exemption full accounts made up to 2019-12-30
dot icon23/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon23/02/2021
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit 4, 5, 6 Brown Street Coatbridge ML5 4AS on 2021-02-23
dot icon13/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon02/10/2019
Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2019-10-02
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Notification of Donna Macrae as a person with significant control on 2017-03-31
dot icon30/11/2017
Change of details for Mr Alan Macrae as a person with significant control on 2017-03-31
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon16/02/2017
Director's details changed for Mr Alan Macrae on 2017-02-16
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon22/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/10/2015
Director's details changed for Alan Macrae on 2015-10-23
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Registration of charge 2944790004
dot icon06/02/2014
Resolutions
dot icon03/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Audrey Macrae as a director
dot icon03/02/2014
Termination of appointment of Audrey Macrae as a secretary
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Statement of satisfaction in full or in part of a floating charge / full / charge no 1
dot icon08/04/2013
Statement of satisfaction in full or in part of a floating charge / full / charge no 2
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/12/2012
Director's details changed for Alan Macrae on 2012-12-14
dot icon17/12/2012
Director's details changed for Mrs Audrey Macrae on 2012-12-14
dot icon17/12/2012
Secretary's details changed for Mrs Audrey Macrae on 2012-12-14
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon19/12/2011
Director's details changed for Audrey Dornan on 2011-12-14
dot icon19/12/2011
Secretary's details changed for Audrey Dornan on 2011-12-14
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2011
Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 2011-06-10
dot icon21/05/2011
Compulsory strike-off action has been discontinued
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Ian Dillon as a director
dot icon18/05/2011
Termination of appointment of Elaine Dillon as a director
dot icon13/05/2011
First Gazette notice for compulsory strike-off
dot icon05/05/2011
Registered office address changed from 19-20 Coatbank Business Centre Coatbank Way Coatbridge ML5 3AG Scotland on 2011-05-05
dot icon26/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon19/01/2010
Director's details changed for Audrey Dornan on 2009-12-14
dot icon19/01/2010
Director's details changed for Alan Macrae on 2009-12-14
dot icon19/01/2010
Director's details changed for Elaine Elizabeth Dillon on 2009-12-14
dot icon19/01/2010
Director's details changed for Mr Ian John Dillon on 2009-12-14
dot icon29/06/2009
Director appointed mr ian john dillon
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 14/12/08; full list of members
dot icon23/02/2009
Director's change of particulars / alan macrae / 31/10/2008
dot icon23/02/2009
Director and secretary's change of particulars / audrey dornan / 31/10/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 14/12/07; full list of members
dot icon28/02/2008
Location of debenture register
dot icon28/02/2008
Location of register of members
dot icon28/02/2008
Location of register of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from, unit 19-20 coatbank business park, coatbank way, coatbridge, ML5 3AG
dot icon28/02/2008
Registered office changed on 28/02/2008 from, unit 16 coatbank business park, coatbank way, coatbridge, ML5 3AG
dot icon18/04/2007
Director resigned
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 14/12/06; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: 13 cypress grove, drumpellier, lawns, ballieston, glasgow, G69 7TG
dot icon12/09/2006
Partic of mort/charge *
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon14/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£30,012.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
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
30/12/2025
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
14
169.70K
-
0.00
-
-
2022
14
181.81K
-
0.00
30.01K
-
2022
14
181.81K
-
0.00
30.01K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

181.81K £Ascended7.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macrae, Alan
Director
14/12/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVIA SIGNS LIMITED

AVIA SIGNS LIMITED is an(a) Active company incorporated on 14/12/2005 with the registered office located at Unit 4, 5, 6 Brown Street, Coatbridge ML5 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIA SIGNS LIMITED?

toggle

AVIA SIGNS LIMITED is currently Active. It was registered on 14/12/2005 .

Where is AVIA SIGNS LIMITED located?

toggle

AVIA SIGNS LIMITED is registered at Unit 4, 5, 6 Brown Street, Coatbridge ML5 4AS.

What does AVIA SIGNS LIMITED do?

toggle

AVIA SIGNS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AVIA SIGNS LIMITED have?

toggle

AVIA SIGNS LIMITED had 14 employees in 2022.

What is the latest filing for AVIA SIGNS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-21 with no updates.