AVONDALE CARE (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AVONDALE CARE (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164048

Incorporation date

12/03/1996

Size

Group

Contacts

Registered address

Registered address

Carrondale House, Beaumont Drive, Carron, Falkirk, FK2 8SNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon09/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon16/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon04/08/2025
Second filing of Confirmation Statement dated 2024-11-21
dot icon28/07/2025
Cessation of Catherine Joan Hendry as a person with significant control on 2024-06-06
dot icon28/07/2025
Change of details for Mr Graeme Allan Hendry as a person with significant control on 2024-06-06
dot icon28/07/2025
Change of details for Mr Adrian Osborne Hendry as a person with significant control on 2024-06-06
dot icon12/02/2025
Group of companies' accounts made up to 2024-04-30
dot icon03/12/2024
Change of details for Mrs Catherine Joan Hendry as a person with significant control on 2024-11-21
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon12/09/2024
Admin Removed The 2ND filed SH08 was administratively removed from the public register on 12/09/2024 as it was not properly delivered
dot icon09/07/2024
Change of share class name or designation
dot icon13/06/2024
Change of share class name or designation
dot icon13/06/2024
Change of share class name or designation
dot icon13/06/2024
Particulars of variation of rights attached to shares
dot icon10/06/2024
Resolutions
dot icon10/06/2024
Memorandum and Articles of Association
dot icon10/05/2024
Second filing of Confirmation Statement dated 2022-11-21
dot icon27/02/2024
Satisfaction of charge 7 in full
dot icon16/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon24/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon29/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon26/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon21/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Resolutions
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon20/05/2021
Satisfaction of charge 6 in full
dot icon14/05/2021
Registration of charge SC1640480009, created on 2021-05-12
dot icon04/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon27/04/2021
Registration of charge SC1640480008, created on 2021-04-23
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon12/11/2019
Group of companies' accounts made up to 2019-04-30
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon19/11/2018
Group of companies' accounts made up to 2018-04-30
dot icon18/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon14/12/2016
Group of companies' accounts made up to 2016-04-30
dot icon30/11/2016
21/11/16 Statement of Capital gbp 37500.0
dot icon08/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon27/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon15/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon24/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon19/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Robert Hendry as a director
dot icon25/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon26/07/2012
Sub-division of shares on 2012-06-12
dot icon13/07/2012
Resolutions
dot icon14/06/2012
Resolutions
dot icon23/05/2012
Change of share class name or designation
dot icon23/05/2012
Resolutions
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon30/01/2012
Appointment of Graeme Hendry as a director
dot icon24/01/2012
Appointment of Adrian Hendry as a director
dot icon24/01/2012
Termination of appointment of Robert Hendry as a secretary
dot icon11/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon20/04/2011
Resolutions
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/04/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon14/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon25/11/2010
Full accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Robert Allan Hendry on 2010-01-01
dot icon09/04/2010
Director's details changed for Mrs Catherine Joan Hendry on 2010-01-01
dot icon09/04/2010
Director's details changed for Robert Allan Hendry on 2010-01-01
dot icon22/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon19/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon27/03/2009
Return made up to 12/03/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon31/03/2008
Resolutions
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/03/2008
Return made up to 12/03/08; full list of members
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/12/2007
Certificate of change of name
dot icon19/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/04/2007
Return made up to 12/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/03/2006
Return made up to 12/03/06; full list of members
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Secretary resigned;director resigned
dot icon01/03/2006
New secretary appointed
dot icon18/01/2006
£ ic 50000/37500 16/12/05 £ sr 12500@1=12500
dot icon09/01/2006
Resolutions
dot icon27/04/2005
Return made up to 12/03/05; full list of members
dot icon23/02/2005
Accounts for a small company made up to 2004-04-30
dot icon07/04/2004
Return made up to 12/03/04; no change of members
dot icon23/02/2004
Accounts for a small company made up to 2003-04-30
dot icon26/08/2003
Registered office changed on 26/08/03 from: tenon LIMITED 41 st vincent place glasgow G1 2ER
dot icon24/04/2003
Return made up to 12/03/03; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2002-04-30
dot icon01/05/2002
Return made up to 12/03/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-04-30
dot icon23/03/2001
Return made up to 12/03/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-04-30
dot icon15/03/2000
Return made up to 12/03/00; full list of members
dot icon31/01/2000
Partic of mort/charge *
dot icon15/10/1999
Accounts for a small company made up to 1999-04-30
dot icon16/03/1999
Return made up to 12/03/99; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1998-04-30
dot icon22/04/1998
Return made up to 12/03/98; full list of members
dot icon09/01/1998
Accounts for a small company made up to 1997-04-30
dot icon06/10/1997
Director's particulars changed
dot icon06/10/1997
Secretary's particulars changed;director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon30/09/1997
Particulars of contract relating to shares
dot icon30/09/1997
Ad 30/04/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/09/1997
Resolutions
dot icon19/03/1997
Return made up to 12/03/97; full list of members
dot icon19/03/1997
New director appointed
dot icon16/10/1996
Partic of mort/charge *
dot icon02/10/1996
Partic of mort/charge *
dot icon26/08/1996
New director appointed
dot icon30/05/1996
Secretary resigned
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Director resigned
dot icon23/05/1996
Resolutions
dot icon22/04/1996
Certificate of change of name
dot icon18/04/1996
New director appointed
dot icon09/04/1996
New secretary appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
Accounting reference date notified as 30/04
dot icon12/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, Karen
Director
26/03/1996 - 16/12/2005
1
Trainer, Peter
Nominee Director
12/03/1996 - 12/03/1996
1095
Mcintosh, Susan
Nominee Director
12/03/1996 - 12/03/1996
1022
Hendry, Catherine Joan
Director
26/11/1996 - Present
8
Sutherland, Hugh Donald
Director
20/05/1996 - 19/12/2005
7

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About AVONDALE CARE (SCOTLAND) LIMITED

AVONDALE CARE (SCOTLAND) LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at Carrondale House, Beaumont Drive, Carron, Falkirk, FK2 8SN. There are currently 3 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 AVONDALE CARE (SCOTLAND) LIMITED?

toggle

AVONDALE CARE (SCOTLAND) LIMITED is currently Active. It was registered on 12/03/1996 .

Where is AVONDALE CARE (SCOTLAND) LIMITED located?

toggle

AVONDALE CARE (SCOTLAND) LIMITED is registered at Carrondale House, Beaumont Drive, Carron, Falkirk, FK2 8SN.

What does AVONDALE CARE (SCOTLAND) LIMITED do?

toggle

AVONDALE CARE (SCOTLAND) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AVONDALE CARE (SCOTLAND) LIMITED?

toggle

The latest filing was on 09/01/2026: Group of companies' accounts made up to 2025-04-30.