AVIEMORE VENTURES LIMITED

Register to unlock more data on OkredoRegister

AVIEMORE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC579646

Incorporation date

23/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

3 Robert Drive, Glasgow, Lanarkshire G51 3HECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2017)
dot icon26/03/2026
Micro company accounts made up to 2025-10-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon07/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/03/2025
Termination of appointment of Julia Mullen as a director on 2025-03-17
dot icon31/03/2025
Termination of appointment of Lauren White as a director on 2025-03-17
dot icon31/03/2025
Cessation of The Kidbrooke Group Limited as a person with significant control on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon31/03/2025
Appointment of Mr Stephen Richard White as a director on 2025-03-17
dot icon31/03/2025
Notification of Grand Administration Services Limited as a person with significant control on 2025-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon09/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/05/2024
Termination of appointment of Stephen Richard White as a director on 2024-03-15
dot icon30/05/2024
Appointment of Miss Lauren White as a director on 2024-03-15
dot icon30/05/2024
Appointment of Mrs Julia Mullen as a director on 2024-03-15
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/02/2023
Termination of appointment of Grand Administration Limited as a secretary on 2023-02-10
dot icon10/02/2023
Appointment of Grand Administration Services Limited as a secretary on 2023-02-10
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon14/07/2022
Change of details for The Kidbrooke Group Limited as a person with significant control on 2022-06-16
dot icon14/07/2022
Change of details for The Kidbrooke Group Limited as a person with significant control on 2022-06-16
dot icon05/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/06/2022
Notification of The Kidbrooke Group Limited as a person with significant control on 2022-05-09
dot icon01/06/2022
Cessation of Stephen White as a person with significant control on 2022-05-09
dot icon07/01/2022
All of the property or undertaking has been released from charge SC5796460002
dot icon07/01/2022
All of the property or undertaking has been released from charge SC5796460001
dot icon07/01/2022
All of the property or undertaking has been released from charge SC5796460003
dot icon07/01/2022
Satisfaction of charge SC5796460001 in full
dot icon07/01/2022
Satisfaction of charge SC5796460002 in full
dot icon07/01/2022
Satisfaction of charge SC5796460003 in full
dot icon16/12/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon26/10/2021
All of the property or undertaking has been released from charge SC5796460001
dot icon26/10/2021
All of the property or undertaking has been released from charge SC5796460002
dot icon26/10/2021
All of the property or undertaking has been released from charge SC5796460003
dot icon16/08/2021
Micro company accounts made up to 2020-10-31
dot icon27/01/2021
Confirmation statement made on 2020-10-22 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-10-31
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
Appointment of Grand Administration Limited as a secretary on 2020-01-01
dot icon14/01/2020
Termination of appointment of Grand Administration Services Limited as a secretary on 2020-01-01
dot icon14/01/2020
Confirmation statement made on 2019-10-22 with no updates
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon02/08/2018
Registration of charge SC5796460003, created on 2018-07-30
dot icon20/07/2018
Registration of charge SC5796460002, created on 2018-07-04
dot icon19/07/2018
Registration of charge SC5796460001, created on 2018-07-04
dot icon23/10/2017
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
31/10/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.55M
-
0.00
-
-
2022
0
1.55M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAND ADMINISTRATION SERVICES LIMITED
Corporate Secretary
23/10/2017 - 01/01/2020
2
White, Stephen Richard
Director
23/10/2017 - 15/03/2024
43
White, Stephen Richard
Director
17/03/2025 - Present
43
White, Lauren
Director
15/03/2024 - 17/03/2025
2
GRAND ADMINISTRATION SERVICES LIMITED
Corporate Secretary
10/02/2023 - Present
14

Persons with Significant Control

4
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 AVIEMORE VENTURES LIMITED

AVIEMORE VENTURES LIMITED is an(a) Active company incorporated on 23/10/2017 with the registered office located at 3 Robert Drive, Glasgow, Lanarkshire G51 3HE. 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 AVIEMORE VENTURES LIMITED?

toggle

AVIEMORE VENTURES LIMITED is currently Active. It was registered on 23/10/2017 .

Where is AVIEMORE VENTURES LIMITED located?

toggle

AVIEMORE VENTURES LIMITED is registered at 3 Robert Drive, Glasgow, Lanarkshire G51 3HE.

What does AVIEMORE VENTURES LIMITED do?

toggle

AVIEMORE VENTURES LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for AVIEMORE VENTURES LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-10-31.