AVONMORE LIMITED

Register to unlock more data on OkredoRegister

AVONMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC203706

Incorporation date

08/02/2000

Size

Dormant

Contacts

Registered address

Registered address

80 Whitecraig Avenue, Whitecraig, Musselburgh EH21 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon24/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/04/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2024
Cessation of Elizabeth Gibson Harris as a person with significant control on 2024-11-06
dot icon06/11/2024
Notification of David Gilbert as a person with significant control on 2024-11-06
dot icon06/11/2024
Cessation of Ian Colquhoun Harris as a person with significant control on 2024-11-06
dot icon06/11/2024
Termination of appointment of Ian Colquhoun Harris as a director on 2024-11-06
dot icon06/11/2024
Termination of appointment of Elizabeth Gibson Harris as a director on 2024-11-06
dot icon06/11/2024
Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 80 Whitecraig Avenue Whitecraig Musselburgh EH21 8PB on 2024-11-06
dot icon14/03/2024
Accounts for a dormant company made up to 2023-08-07
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-08-07
dot icon27/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-08-07
dot icon26/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-08-07
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon02/04/2020
Accounts for a dormant company made up to 2019-08-07
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon03/04/2019
Cessation of Suzanne Lynne Scott as a person with significant control on 2018-12-12
dot icon13/03/2019
Cessation of David Scott as a person with significant control on 2018-12-12
dot icon13/03/2019
Notification of Elizabeth Gibson Harris as a person with significant control on 2018-12-12
dot icon13/03/2019
Notification of Ian Colquhoun Harris as a person with significant control on 2018-12-12
dot icon28/02/2019
Termination of appointment of David Scott as a director on 2018-12-12
dot icon28/02/2019
Termination of appointment of Susanne Lynne Scott as a director on 2018-12-12
dot icon28/02/2019
Termination of appointment of Susanne Lynne Scott as a secretary on 2018-12-12
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-08-07
dot icon05/11/2018
Registered office address changed from 3 Prospect Bank Road Edinburgh Lothian EH6 7NR to 136 Boden Street Glasgow G40 3PX on 2018-11-05
dot icon05/11/2018
Appointment of Mrs Elizabeth Gibson Harris as a director on 2018-11-05
dot icon05/11/2018
Appointment of Mr Ian Colquhoun Harris as a director on 2018-11-05
dot icon05/11/2018
Appointment of David Baird Gilbert as a director on 2018-11-05
dot icon19/04/2018
Accounts for a dormant company made up to 2017-08-07
dot icon04/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-08-07
dot icon05/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-08-07
dot icon15/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon05/05/2015
Accounts for a dormant company made up to 2014-08-07
dot icon15/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2013-08-07
dot icon19/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2012-08-07
dot icon15/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon04/05/2012
Accounts for a dormant company made up to 2011-08-07
dot icon10/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-08-07
dot icon14/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon20/04/2010
Accounts for a dormant company made up to 2009-08-07
dot icon11/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/02/2010
Director's details changed for Susanne Lynne Scott on 2010-02-11
dot icon11/02/2010
Director's details changed for David Scott on 2010-02-11
dot icon13/05/2009
Accounts for a dormant company made up to 2008-08-07
dot icon11/02/2009
Return made up to 20/01/09; full list of members
dot icon26/05/2008
Accounts for a dormant company made up to 2007-08-07
dot icon28/02/2008
Return made up to 20/01/08; full list of members
dot icon31/01/2007
Return made up to 20/01/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-08-07
dot icon31/01/2007
Accounting reference date extended from 05/04/06 to 07/08/06
dot icon13/12/2006
Registered office changed on 13/12/06 from: 3 blackie road edinburgh lothian EH6 7NA
dot icon27/02/2006
Return made up to 20/01/06; full list of members
dot icon18/01/2006
Director resigned
dot icon17/10/2005
Accounts for a dormant company made up to 2005-04-05
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New secretary appointed;new director appointed
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Registered office changed on 05/10/05 from: 37 stoneybank gardens south musselburgh east lothian EH21 6NA
dot icon26/01/2005
Return made up to 20/01/05; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-04-05
dot icon26/01/2004
Return made up to 20/01/04; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-04-05
dot icon21/01/2003
Return made up to 20/01/03; full list of members
dot icon20/09/2002
Accounts for a dormant company made up to 2002-04-05
dot icon30/01/2002
Return made up to 29/01/02; full list of members
dot icon30/08/2001
Accounts for a dormant company made up to 2001-04-05
dot icon30/08/2001
Accounting reference date extended from 28/02/01 to 05/04/01
dot icon30/01/2001
Return made up to 08/02/01; full list of members
dot icon29/06/2000
Director resigned
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Registered office changed on 24/02/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
dot icon08/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
07/08/2023
dot iconNext confirmation date
20/01/2025
dot iconLast change occurred
07/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
07/08/2023
dot iconNext account date
07/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Scott
Director
30/09/2005 - 12/12/2018
-
BRIAN REID LTD.
Nominee Secretary
08/02/2000 - 23/02/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
08/02/2000 - 23/02/2000
6626
Harris, Ian Colquhoun
Director
05/11/2018 - 06/11/2024
197
Harris, Elizabeth Gibson
Director
05/11/2018 - 06/11/2024
254

Persons with Significant Control

7
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 AVONMORE LIMITED

AVONMORE LIMITED is an(a) Dissolved company incorporated on 08/02/2000 with the registered office located at 80 Whitecraig Avenue, Whitecraig, Musselburgh EH21 8PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMORE LIMITED?

toggle

AVONMORE LIMITED is currently Dissolved. It was registered on 08/02/2000 and dissolved on 24/06/2025.

Where is AVONMORE LIMITED located?

toggle

AVONMORE LIMITED is registered at 80 Whitecraig Avenue, Whitecraig, Musselburgh EH21 8PB.

What does AVONMORE LIMITED do?

toggle

AVONMORE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for AVONMORE LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via compulsory strike-off.