AVISTA HOLDING CO., LTD.

Register to unlock more data on OkredoRegister

AVISTA HOLDING CO., LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC570974

Incorporation date

11/07/2017

Size

Small

Contacts

Registered address

Registered address

1 Fleming Building, Milton Bridge, Penicuik EH26 0BECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2017)
dot icon07/01/2026
Accounts for a small company made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon24/02/2025
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2022-12-31
dot icon15/08/2023
Termination of appointment of Troy Player as a director on 2023-06-05
dot icon15/08/2023
Appointment of Mr. Brandon Fincher as a director on 2023-08-09
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon24/03/2023
Amended accounts for a small company made up to 2021-12-31
dot icon20/02/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon31/12/2021
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2019-12-31
dot icon04/08/2020
Second filing for the appointment of Robert Green as a director
dot icon10/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon08/07/2020
Appointment of Mr. Troy Player as a director on 2020-06-30
dot icon08/07/2020
Termination of appointment of Shawn Cavanagh as a director on 2020-06-30
dot icon19/05/2020
Appointment of Director Robert Green as a director on 2020-03-27
dot icon15/05/2020
Appointment of Mr. Shawn Cavanagh as a director on 2020-03-27
dot icon15/05/2020
Termination of appointment of Ken Domagalski as a director on 2019-12-31
dot icon06/04/2020
Appointment of Mr Mike Rekrut as a secretary on 2020-04-01
dot icon06/04/2020
Termination of appointment of Andrew David John Earp as a secretary on 2020-03-23
dot icon02/04/2020
Termination of appointment of Mr Gregory Sargen as a director on 2020-01-31
dot icon25/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon24/06/2019
Cessation of Pacific Western Bank as a person with significant control on 2018-09-27
dot icon20/06/2019
Secretary's details changed for Mr Andrew David John Earp on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Gregory Sargen on 2019-06-20
dot icon20/06/2019
Director's details changed for Ms Samantha Melanie Hanley on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Ken Domagalski on 2019-06-20
dot icon20/06/2019
Appointment of Mr Andrew David John Earp as a secretary on 2019-05-24
dot icon20/06/2019
Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow Scotland G2 1AP United Kingdom to 1 Fleming Building Milton Bridge Penicuik EH26 0BE on 2019-06-20
dot icon10/06/2019
Appointment of Mr Ken Domagalski as a director on 2019-03-01
dot icon10/06/2019
Appointment of Mr Gregory Sargen as a director on 2019-01-02
dot icon10/06/2019
Termination of appointment of Jon David Jacobs as a secretary on 2019-01-02
dot icon10/06/2019
Termination of appointment of Patrick D Walsh as a director on 2019-01-02
dot icon10/06/2019
Termination of appointment of Eric Wayne Evans as a director on 2019-01-02
dot icon10/06/2019
Appointment of Ms Samantha Hanley as a director on 2019-01-02
dot icon19/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon19/04/2018
Notification of Pacific Western Bank as a person with significant control on 2018-04-09
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon08/02/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon16/01/2018
Resolutions
dot icon15/01/2018
Appointment of Eric Wayne Evans as a director on 2018-01-11
dot icon12/01/2018
Appointment of Jon David Jacobs as a secretary on 2018-01-12
dot icon12/01/2018
Termination of appointment of Eric Setzer as a director on 2018-01-02
dot icon11/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
1.86M
-
0.00
-
-
2021
0
1.86M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.86M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Robert
Director
27/03/2020 - Present
50
Hanley, Samantha Melanie
Director
02/01/2019 - Present
3
Player, Troy
Director
30/06/2020 - 05/06/2023
1
Fincher, Brandon, Mr.
Director
09/08/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVISTA HOLDING CO., LTD.

AVISTA HOLDING CO., LTD. is an(a) Active company incorporated on 11/07/2017 with the registered office located at 1 Fleming Building, Milton Bridge, Penicuik EH26 0BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVISTA HOLDING CO., LTD.?

toggle

AVISTA HOLDING CO., LTD. is currently Active. It was registered on 11/07/2017 .

Where is AVISTA HOLDING CO., LTD. located?

toggle

AVISTA HOLDING CO., LTD. is registered at 1 Fleming Building, Milton Bridge, Penicuik EH26 0BE.

What does AVISTA HOLDING CO., LTD. do?

toggle

AVISTA HOLDING CO., LTD. operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for AVISTA HOLDING CO., LTD.?

toggle

The latest filing was on 07/01/2026: Accounts for a small company made up to 2024-12-31.