AVONSIDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC247964

Incorporation date

16/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Regent Court, West Regent Street, Glasgow G2 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon16/12/2025
Termination of appointment of Hazel Borthwick-Mcshannon as a secretary on 2025-12-12
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon09/12/2025
Cessation of Hazel Borthwick Mcshannon as a person with significant control on 2022-09-21
dot icon09/12/2025
Notification of Aileen Curle as a person with significant control on 2022-09-21
dot icon07/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon09/05/2025
Change of details for Ms Hazel Borthwick Mcshannon as a person with significant control on 2025-05-07
dot icon09/05/2025
Change of details for Ms Hazel Borthwick Mcshannon as a person with significant control on 2025-05-09
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon22/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon20/09/2024
Secretary's details changed for Hazel Borthwick-Mcshannon on 2024-09-16
dot icon20/09/2024
Director's details changed for Mrs Aileen Curle on 2024-09-10
dot icon20/05/2024
Registered office address changed from Avonside Farm Hulks Road Greengairs Airdrie North Lanarkshire ML6 7TJ Scotland to Regent Court West Regent Street Glasgow G2 2QZ on 2024-05-20
dot icon24/04/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon09/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon05/12/2022
Cessation of Aileen Curle as a person with significant control on 2021-12-01
dot icon01/12/2022
Notification of Hazel Borthwick Mcshannon as a person with significant control on 2021-12-01
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon21/09/2022
Secretary's details changed for Hazel Borthwick on 2022-09-08
dot icon24/08/2022
Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH to Avonside Farm Hulks Road Greengairs Airdrie North Lanarkshire ML6 7TJ on 2022-08-24
dot icon26/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon26/05/2021
Amended total exemption full accounts made up to 2020-04-30
dot icon19/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon27/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon28/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon26/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/02/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon29/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/04/2015
Satisfaction of charge 1 in full
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 16/04/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 16/04/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/05/2007
Return made up to 16/04/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Return made up to 16/04/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 16/04/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/04/2004
Return made up to 16/04/04; full list of members
dot icon03/06/2003
Partic of mort/charge *
dot icon17/04/2003
Secretary resigned
dot icon16/04/2003
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 icon+34.02 % *

* during past year

Cash in Bank

£37,258.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.39K
-
0.00
5.96K
-
2022
0
26.30K
-
0.00
27.80K
-
2023
0
46.15K
-
0.00
37.26K
-
2023
0
46.15K
-
0.00
37.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

46.15K £Ascended75.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.26K £Ascended34.02 % *

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
Ms Aileen Curle
Director
16/04/2003 - Present
6
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
16/04/2003 - 16/04/2003
8526
Borthwick-Mcshannon, Hazel
Secretary
16/04/2003 - 12/12/2025
-

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

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 AVONSIDE PROPERTIES LIMITED

AVONSIDE PROPERTIES LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at Regent Court, West Regent Street, Glasgow G2 2QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONSIDE PROPERTIES LIMITED?

toggle

AVONSIDE PROPERTIES LIMITED is currently Active. It was registered on 16/04/2003 .

Where is AVONSIDE PROPERTIES LIMITED located?

toggle

AVONSIDE PROPERTIES LIMITED is registered at Regent Court, West Regent Street, Glasgow G2 2QZ.

What does AVONSIDE PROPERTIES LIMITED do?

toggle

AVONSIDE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVONSIDE PROPERTIES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-16 with updates.