AVID METAL FRAMES LIMITED

Register to unlock more data on OkredoRegister

AVID METAL FRAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC319864

Incorporation date

29/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Balantyre, Glenfarg, Perth PH2 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon31/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon10/04/2025
Termination of appointment of John Godfrey Middleton as a secretary on 2025-04-01
dot icon10/04/2025
Registered office address changed from 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE to Balantyre Glenfarg Perth PH2 9QQ on 2025-04-10
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Micro company accounts made up to 2022-08-31
dot icon09/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/10/2022
Micro company accounts made up to 2021-08-31
dot icon02/08/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-08-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon31/03/2014
Termination of appointment of David Gormley as a secretary
dot icon08/11/2013
Appointment of Mr John Godfrey Middleton as a secretary
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon02/08/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/08/2012
Registered office address changed from Coupar Angus Business Centre the Cross Coupar Angus Perthshire PH13 9DA on 2012-08-02
dot icon27/07/2012
First Gazette notice for compulsory strike-off
dot icon04/04/2012
Annual return made up to 2011-03-29 with full list of shareholders
dot icon08/08/2011
Registered office address changed from 5 Kings Place Perth PH2 8AA on 2011-08-08
dot icon07/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/07/2011
Total exemption small company accounts made up to 2009-08-31
dot icon01/07/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon01/07/2010
Director's details changed for Alexander Allan on 2010-03-29
dot icon10/02/2010
Termination of appointment of John Ramage as a director
dot icon22/10/2009
Annual return made up to 2009-03-29 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/01/2009
Director appointed alexander allan
dot icon25/09/2008
Return made up to 29/03/08; full list of members
dot icon22/08/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008
dot icon04/08/2008
Registered office changed on 04/08/2008 from office 9, step commercial centre stirling enterprise park stirling FK7 7BF
dot icon29/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
29/03/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.78K
-
0.00
-
-
2022
0
23.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craigie, David Barrie
Director
29/03/2007 - Present
4
Ramage, John Gordon
Director
29/03/2007 - 01/01/2010
39
Middleton, John Godfrey
Secretary
01/11/2013 - 01/04/2025
-
Gormley, David
Secretary
29/03/2007 - 29/03/2014
1
Allan, Alexander
Director
09/11/2007 - Present
-

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 AVID METAL FRAMES LIMITED

AVID METAL FRAMES LIMITED is an(a) Dissolved company incorporated on 29/03/2007 with the registered office located at Balantyre, Glenfarg, Perth PH2 9QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVID METAL FRAMES LIMITED?

toggle

AVID METAL FRAMES LIMITED is currently Dissolved. It was registered on 29/03/2007 and dissolved on 31/03/2026.

Where is AVID METAL FRAMES LIMITED located?

toggle

AVID METAL FRAMES LIMITED is registered at Balantyre, Glenfarg, Perth PH2 9QQ.

What does AVID METAL FRAMES LIMITED do?

toggle

AVID METAL FRAMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVID METAL FRAMES LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via compulsory strike-off.