AVONLEA NURSING HOMES LIMITED

Register to unlock more data on OkredoRegister

AVONLEA NURSING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC110685

Incorporation date

20/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

East Dykes Farm, East Dykes Farm, Strathaven ML10 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon08/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon11/12/2025
Secretary's details changed for Jean Watson Paterson on 2025-12-11
dot icon11/12/2025
Director's details changed for Jean Watson Paterson on 2025-12-11
dot icon11/12/2025
Director's details changed for Henry Jardine Paterson on 2025-12-11
dot icon11/12/2025
Director's details changed for Jean Watson Paterson on 2025-12-11
dot icon11/12/2025
Director's details changed for Henry Jardine Paterson on 2025-12-11
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon01/02/2024
Micro company accounts made up to 2023-10-31
dot icon28/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-10-31
dot icon20/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon18/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-10-31
dot icon23/07/2020
Registered office address changed from C/O Allingham & Maillie 34 Common Green Strathaven Lanarkshire ML10 6AF to East Dykes Farm East Dykes Farm Strathaven ML10 6RH on 2020-07-23
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-10-31
dot icon07/05/2019
Micro company accounts made up to 2018-10-31
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-10-31
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon02/10/2017
Termination of appointment of Alan Mcculloch as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Kenneth Hamilton Mair as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Anne Marshall Mcleod Mair as a director on 2017-10-01
dot icon07/02/2017
Micro company accounts made up to 2016-10-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon11/07/2016
Micro company accounts made up to 2015-10-31
dot icon16/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon01/07/2015
Micro company accounts made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/02/2011
Registered office address changed from Royal Bank of Scotland Buildings 34 Common Green Strathaven ML10 6AF on 2011-02-08
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Jean Watson Paterson on 2010-02-08
dot icon08/02/2010
Director's details changed for Henry Jardine Paterson on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Alan Mcculloch on 2010-02-08
dot icon08/02/2010
Director's details changed for Anne Marshall Mcleod Mair on 2010-02-08
dot icon08/02/2010
Director's details changed for Kenneth Hamilton Mair on 2010-02-08
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/02/2007
Return made up to 09/02/07; full list of members
dot icon27/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon10/02/2006
Return made up to 09/02/06; full list of members
dot icon20/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon21/03/2005
Return made up to 10/02/05; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon12/02/2004
Return made up to 10/02/04; full list of members
dot icon04/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon12/02/2003
Return made up to 10/02/03; full list of members
dot icon09/08/2002
Accounts for a dormant company made up to 2001-10-31
dot icon20/02/2002
Return made up to 10/02/02; full list of members
dot icon26/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon13/02/2001
Return made up to 10/02/01; full list of members
dot icon12/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon15/02/2000
Return made up to 10/02/00; full list of members
dot icon20/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon16/02/1999
Return made up to 10/02/99; full list of members
dot icon29/06/1998
Accounts for a dormant company made up to 1997-10-31
dot icon12/02/1998
Return made up to 10/02/98; no change of members
dot icon25/06/1997
Accounts for a dormant company made up to 1996-10-31
dot icon25/06/1997
Resolutions
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon12/02/1997
Return made up to 10/02/97; no change of members
dot icon19/06/1996
Full accounts made up to 1995-10-31
dot icon29/02/1996
Return made up to 11/02/96; full list of members
dot icon26/06/1995
Accounts for a small company made up to 1994-10-31
dot icon23/02/1995
Return made up to 11/02/95; no change of members
dot icon17/05/1994
Dec mort/charge *
dot icon12/04/1994
Accounts for a small company made up to 1993-10-31
dot icon23/02/1994
Return made up to 11/02/94; no change of members
dot icon05/08/1993
Memorandum and Articles of Association
dot icon30/07/1993
Partic of mort/charge *
dot icon26/07/1993
Resolutions
dot icon16/07/1993
Partic of mort/charge *
dot icon21/06/1993
Dec mort/charge *
dot icon22/02/1993
Accounts for a small company made up to 1992-10-31
dot icon18/02/1993
Return made up to 11/02/93; full list of members
dot icon03/07/1992
Accounts for a small company made up to 1991-10-31
dot icon10/02/1992
Return made up to 11/02/92; no change of members
dot icon26/09/1991
Accounts for a small company made up to 1990-10-31
dot icon06/02/1991
Return made up to 11/02/91; no change of members
dot icon17/08/1990
Accounts for a small company made up to 1989-10-31
dot icon01/08/1990
Return made up to 09/02/90; full list of members
dot icon20/02/1990
Dec mort/charge 1871
dot icon18/10/1989
Return made up to 10/02/89; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1988-10-31
dot icon19/10/1988
Accounting reference date shortened from 99/99 to 31/10
dot icon25/08/1988
Partic of mort/charge 8586
dot icon03/06/1988
Partic of mort/charge 5647
dot icon19/05/1988
Certificate of change of name
dot icon19/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1988
Registered office changed on 19/05/88 from: 142 queen street glasgow G1 3BU
dot icon16/05/1988
Resolutions
dot icon20/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/02/2027
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
1.29K
-
0.00
-
-
2022
0
1.84K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcculloch, Alan
Director
11/06/1997 - 01/10/2017
2
Mair, Anne Marshall Mcleod
Director
20/06/1997 - 01/10/2017
-
Mair, Kenneth Hamilton
Director
20/06/1997 - 01/10/2017
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVONLEA NURSING HOMES LIMITED

AVONLEA NURSING HOMES LIMITED is an(a) Active company incorporated on 20/04/1988 with the registered office located at East Dykes Farm, East Dykes Farm, Strathaven ML10 6RH. There is currently no 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 AVONLEA NURSING HOMES LIMITED?

toggle

AVONLEA NURSING HOMES LIMITED is currently Active. It was registered on 20/04/1988 .

Where is AVONLEA NURSING HOMES LIMITED located?

toggle

AVONLEA NURSING HOMES LIMITED is registered at East Dykes Farm, East Dykes Farm, Strathaven ML10 6RH.

What does AVONLEA NURSING HOMES LIMITED do?

toggle

AVONLEA NURSING HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AVONLEA NURSING HOMES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.