AVIAN COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

AVIAN COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC158634

Incorporation date

13/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avian House 87 Brook Street, Broughty Ferry, Dundee DD5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1995)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon23/10/2025
Application to strike the company off the register
dot icon05/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/03/2025
Change of details for Altar Group Ltd as a person with significant control on 2024-09-01
dot icon14/10/2024
Satisfaction of charge SC1586340004 in full
dot icon17/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-06-13 with updates
dot icon19/07/2021
Change of details for Avian Communications Network Ltd as a person with significant control on 2020-05-28
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon28/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/01/2018
Appointment of Barry Strachan as a director on 2018-01-03
dot icon16/01/2018
Appointment of Victoria Elizabeth Anderson as a director on 2018-01-03
dot icon25/07/2017
Termination of appointment of Brian Cairns as a director on 2017-06-29
dot icon07/07/2017
Notification of Avian Communications Network Ltd as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon28/06/2017
Satisfaction of charge SC1586340003 in full
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Registration of charge SC1586340004, created on 2016-08-02
dot icon15/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/02/2015
Termination of appointment of Alasdair David Chisholm as a director on 2015-01-31
dot icon09/02/2015
Termination of appointment of Victoria Louise Spendiff as a director on 2014-12-05
dot icon26/11/2014
Termination of appointment of Victoria Louise Spendiff as a secretary on 2014-11-05
dot icon26/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/01/2014
Register(s) moved to registered inspection location
dot icon16/01/2014
Register inspection address has been changed from 80 George Street Edinburgh EH2 3BU
dot icon20/11/2013
Satisfaction of charge 1 in full
dot icon19/09/2013
Registration of charge 1586340003
dot icon25/06/2013
Appointment of Mr Alasdair David Chisholm as a director
dot icon25/06/2013
Termination of appointment of James Patrick as a director
dot icon24/06/2013
Appointment of Mr James William Graham Patrick as a director
dot icon24/06/2013
Termination of appointment of Alasdair Chisholm as a director
dot icon24/06/2013
Appointment of Mr Brian Cairns as a director
dot icon24/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon21/06/2013
Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ on 2013-06-21
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/01/2013
Register inspection address has been changed
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon31/10/2012
Change of share class name or designation
dot icon31/10/2012
Director's details changed for Alasdair David Chisholm on 2011-06-27
dot icon31/10/2012
Resolutions
dot icon27/06/2012
Annual return made up to 2012-06-13. List of shareholders has changed
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/07/2011
Appointment of Mrs Victoria Louise Spendiff as a secretary
dot icon19/07/2011
Director's details changed for Alasdair David Chisholm on 2011-07-19
dot icon19/07/2011
Appointment of Mrs Victoria Louise Spendiff as a director
dot icon19/07/2011
Termination of appointment of David Ednie as a secretary
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon15/06/2011
Director's details changed for Scott Douglas Mccallum on 2011-06-10
dot icon15/06/2011
Director's details changed for David Thomson Ednie on 2011-06-10
dot icon15/06/2011
Director's details changed for Scott Douglas Mccallum on 2011-06-10
dot icon15/06/2011
Director's details changed for David Thomson Ednie on 2011-06-10
dot icon15/06/2011
Secretary's details changed for Mr David Thomson Ednie on 2011-06-10
dot icon15/06/2011
Director's details changed for Alasdair David Chisholm on 2011-06-10
dot icon27/05/2011
Termination of appointment of Frazer Blyth as a director
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/02/2011
Appointment of Mr Frazer Blyth as a director
dot icon19/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon03/08/2010
Cancellation of shares. Statement of capital on 2010-08-03
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Purchase of own shares.
dot icon03/08/2010
Purchase of own shares.
dot icon16/07/2010
Termination of appointment of Brian Helmore as a director
dot icon16/07/2010
Appointment of Mr David Thomson Ednie as a secretary
dot icon16/07/2010
Termination of appointment of George Gall as a director
dot icon16/07/2010
Termination of appointment of Brian Helmore as a secretary
dot icon02/07/2010
Resolutions
dot icon25/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon26/04/2010
Accounts for a small company made up to 2009-08-31
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-08-31
dot icon11/12/2008
Resolutions
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon23/11/2007
Accounts for a small company made up to 2007-08-31
dot icon15/06/2007
Return made up to 13/06/07; full list of members
dot icon20/12/2006
Accounts for a small company made up to 2006-08-31
dot icon14/09/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Return made up to 13/06/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon23/11/2005
Accounts for a small company made up to 2005-08-31
dot icon11/07/2005
Return made up to 13/06/05; full list of members
dot icon16/05/2005
Accounts for a small company made up to 2004-08-31
dot icon28/07/2004
Return made up to 13/06/04; full list of members
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Ad 13/05/04--------- £ si 1690@1=1690 £ ic 85000/86690
dot icon19/05/2004
Director resigned
dot icon03/11/2003
Accounts for a small company made up to 2003-08-31
dot icon30/06/2003
Return made up to 13/06/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2002-08-31
dot icon28/06/2002
Return made up to 13/06/02; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-08-31
dot icon03/04/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Ad 10/01/01--------- £ si 5000@1
dot icon24/01/2002
Memorandum and Articles of Association
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon21/12/2001
New director appointed
dot icon21/12/2001
Director resigned
dot icon09/08/2001
Return made up to 13/06/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-08-31
dot icon01/02/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon11/12/2000
New director appointed
dot icon07/07/2000
Return made up to 13/06/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-08-31
dot icon08/07/1999
Return made up to 13/06/99; no change of members
dot icon11/05/1999
Accounts for a small company made up to 1998-08-31
dot icon29/06/1998
Return made up to 13/06/98; full list of members
dot icon08/01/1998
Registered office changed on 08/01/98 from: 11 walker street edinburgh EH3 7NE
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
New secretary appointed
dot icon17/12/1997
Accounts for a small company made up to 1997-08-31
dot icon06/08/1997
Accounts for a dormant company made up to 1996-08-31
dot icon30/07/1997
Return made up to 13/06/97; change of members
dot icon30/07/1997
Resolutions
dot icon06/03/1997
Alterations to a floating charge
dot icon05/03/1997
Alterations to a floating charge
dot icon03/03/1997
Certificate of change of name
dot icon03/03/1997
Partic of mort/charge *
dot icon12/02/1997
Certificate of change of name
dot icon18/11/1996
Memorandum and Articles of Association
dot icon18/11/1996
Accounting reference date extended from 30/06/96 to 31/08/96
dot icon18/11/1996
Ad 08/11/96--------- £ si 74998@1=74998 £ ic 2/75000
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
£ nc 100/100000 08/11/96
dot icon11/11/1996
Partic of mort/charge *
dot icon11/11/1996
Director resigned
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon03/07/1996
Director resigned
dot icon03/07/1996
Director resigned
dot icon03/07/1996
New director appointed
dot icon03/07/1996
Return made up to 13/06/96; full list of members
dot icon15/02/1996
Certificate of change of name
dot icon13/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon+75.99 % *

* during past year

Cash in Bank

£104,220.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
670.98K
-
0.00
59.22K
-
2022
13
728.10K
-
0.00
104.22K
-
2022
13
728.10K
-
0.00
104.22K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

728.10K £Ascended8.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.22K £Ascended75.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Roderick Lawrence
Nominee Director
13/06/1995 - 24/06/1996
70
Chisholm, Alasdair David
Director
17/06/2013 - 31/01/2015
-
Strachan, Barry
Director
03/01/2018 - Present
-
Greig, James Nicoll Mackenzie
Director
04/11/1996 - 30/11/2000
-
Minto, Bruce Watson
Nominee Director
13/06/1995 - 24/06/1996
42

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIAN COMMUNICATIONS LIMITED

AVIAN COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 13/06/1995 with the registered office located at Avian House 87 Brook Street, Broughty Ferry, Dundee DD5 1DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIAN COMMUNICATIONS LIMITED?

toggle

AVIAN COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 13/06/1995 and dissolved on 20/01/2026.

Where is AVIAN COMMUNICATIONS LIMITED located?

toggle

AVIAN COMMUNICATIONS LIMITED is registered at Avian House 87 Brook Street, Broughty Ferry, Dundee DD5 1DJ.

What does AVIAN COMMUNICATIONS LIMITED do?

toggle

AVIAN COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does AVIAN COMMUNICATIONS LIMITED have?

toggle

AVIAN COMMUNICATIONS LIMITED had 13 employees in 2022.

What is the latest filing for AVIAN COMMUNICATIONS LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.