AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC095653

Incorporation date

23/10/1985

Size

Full

Contacts

Registered address

Registered address

151 St Vincent Street, Glasgow, G2 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1985)
dot icon16/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Julian Turnbull as a director
dot icon23/11/2010
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/02/2010
Appointment of Julian Patrick Turnbull as a director
dot icon05/02/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon05/02/2010
Termination of appointment of Garvis Snook as a director
dot icon05/02/2010
Termination of appointment of Christine Russell as a director
dot icon05/02/2010
Termination of appointment of Derek Liddle as a director
dot icon05/02/2010
Termination of appointment of Mark Coyle as a director
dot icon05/02/2010
Termination of appointment of John Ball as a director
dot icon05/02/2010
Appointment of Sandra John Al-Kordi as a secretary
dot icon05/02/2010
Termination of appointment of Ashley Martin as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon31/03/2009
Alterations to floating charge 11
dot icon31/03/2009
Alterations to floating charge 9
dot icon31/03/2009
Alterations to floating charge 8
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon28/03/2009
Alterations to floating charge 10
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/03/2009
Resolutions
dot icon19/03/2009
Director appointed ashley graham martin
dot icon19/03/2009
Director appointed garvis david snook
dot icon20/01/2009
Appointment Terminated Director steven sayers
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon30/04/2008
Location of register of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: unit 19 colvilles park kelvin industrial estate east kilbride G75 0GZ
dot icon16/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon01/06/2007
Return made up to 30/04/07; no change of members
dot icon01/06/2007
Registered office changed on 01/06/07
dot icon01/06/2007
Location of register of members address changed
dot icon31/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon13/09/2006
Director resigned
dot icon23/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon08/04/2006
Alterations to a floating charge
dot icon15/03/2006
Dec mort/charge *
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon11/03/2006
Partic of mort/charge *
dot icon09/03/2006
Dec mort/charge *
dot icon22/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon05/05/2005
Registered office changed on 05/05/05
dot icon05/05/2005
Location of register of members address changed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon14/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/05/2004
Return made up to 30/04/04; full list of members
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Partic of mort/charge *
dot icon29/08/2003
Alterations to a floating charge
dot icon29/08/2003
Partic of mort/charge *
dot icon20/08/2003
Auditor's resignation
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Declaration of assistance for shares acquisition
dot icon05/05/2003
Return made up to 30/04/03; full list of members
dot icon05/05/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon05/02/2003
Dec mort/charge *
dot icon05/02/2003
Dec mort/charge *
dot icon06/11/2002
Full accounts made up to 2001-12-31
dot icon06/07/2002
Auditor's resignation
dot icon13/05/2002
Return made up to 30/04/02; full list of members
dot icon13/05/2002
Location of register of members address changed
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 30/04/01; full list of members
dot icon23/04/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
New secretary appointed
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Secretary resigned
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Location of register of members address changed
dot icon30/03/2000
Certificate of change of name
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Partic of mort/charge *
dot icon17/08/1999
Partic of mort/charge *
dot icon17/08/1999
Partic of mort/charge *
dot icon13/08/1999
Declaration of assistance for shares acquisition
dot icon13/08/1999
Declaration of assistance for shares acquisition
dot icon13/08/1999
Resolutions
dot icon05/08/1999
New secretary appointed
dot icon08/06/1999
Return made up to 30/04/99; full list of members
dot icon20/01/1999
Dec mort/charge *
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
New secretary appointed
dot icon27/04/1998
Return made up to 30/04/98; no change of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
Return made up to 30/04/97; no change of members
dot icon22/05/1997
Director resigned
dot icon23/01/1997
Resolutions
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Auditor's resignation
dot icon16/05/1996
Location of register of members
dot icon14/05/1996
Return made up to 30/04/96; full list of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Return made up to 30/04/94; no change of members
dot icon26/11/1993
Director's particulars changed
dot icon20/05/1993
Return made up to 30/04/93; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-12-31
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Director resigned
dot icon22/06/1992
Dec mort/charge release *
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 30/04/92; full list of members
dot icon23/09/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 30/11/90; change of members
dot icon08/05/1991
Return made up to 30/04/91; change of members
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Resolutions
dot icon09/10/1990
Partic of mort/charge 11344
dot icon14/03/1990
Return made up to 30/11/89; full list of members
dot icon14/03/1990
Registered office changed on 14/03/90 from: 36 westgarth place college milton east kilbride G74 5NT
dot icon25/02/1990
Director resigned;new director appointed
dot icon20/07/1989
Return made up to 30/12/88; full list of members
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon24/06/1988
Resolutions
dot icon24/06/1988
Resolutions
dot icon23/06/1988
Full accounts made up to 1987-12-31
dot icon10/05/1988
Return made up to 30/12/87; full list of members
dot icon02/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon19/10/1987
New director appointed
dot icon01/07/1987
Full accounts made up to 1987-01-31
dot icon03/06/1987
Return made up to 30/12/86; full list of members
dot icon23/10/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Stephen
Director
01/04/2001 - 05/04/2003
50
Snook, Garvis David
Director
10/03/2009 - 31/12/2009
69
Slater, Richard Craig Alan
Director
29/10/1992 - 31/03/2001
75
Turnbull, Julian Patrick
Director
31/12/2009 - 07/01/2011
75
Carruth, Gordon William
Director
20/12/1989 - 15/10/1992
7

Persons with Significant Control

0

No PSC data available.

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 AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED

AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 23/10/1985 with the registered office located at 151 St Vincent Street, Glasgow, G2 5NJ. 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 AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?

toggle

AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED is currently Dissolved. It was registered on 23/10/1985 and dissolved on 16/12/2011.

Where is AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED located?

toggle

AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED is registered at 151 St Vincent Street, Glasgow, G2 5NJ.

What does AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED do?

toggle

AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED?

toggle

The latest filing was on 16/12/2011: Final Gazette dissolved via compulsory strike-off.