AVONSTAR LIMITED

Register to unlock more data on OkredoRegister

AVONSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC235244

Incorporation date

13/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Whitehouse Road, Cromond, Edinburgh, Midlothian EH4 6PECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon09/04/2025
Application to strike the company off the register
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon28/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon19/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/10/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon22/09/2015
Termination of appointment of Craig James Steel as a director on 2015-07-15
dot icon22/09/2015
Termination of appointment of Jacqui Steel as a secretary on 2015-07-15
dot icon22/09/2015
Termination of appointment of Ronald Ernest Moore as a director on 2015-07-15
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Appointment of Mr Mark Robertson Whittet as a director on 2015-03-26
dot icon08/04/2015
Appointment of James Jake Whittet as a director on 2015-03-26
dot icon08/04/2015
Registered office address changed from 9 Muirwood Crescent Currie Lothian EH14 5HD to 43 Whitehouse Road Cromond Edinburgh Midlothian EH4 6PE on 2015-04-08
dot icon19/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon24/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon24/08/2010
Director's details changed for Craig James Steel on 2010-08-13
dot icon24/08/2010
Director's details changed for Ronald Ernest Moore on 2010-08-13
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2009
Return made up to 13/08/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 13/08/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 13/08/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 13/08/06; full list of members
dot icon20/06/2006
Director resigned
dot icon05/02/2006
Registered office changed on 05/02/06 from: 6/1 east suffolk park edinburgh midlothian EH16 5PL
dot icon05/02/2006
Secretary resigned;director resigned
dot icon26/01/2006
New director appointed
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
New director appointed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 13/08/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: 4 cameron park edinburgh EH16 5JY
dot icon20/06/2005
Director's particulars changed
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 13/08/04; full list of members
dot icon11/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/10/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon14/09/2003
Return made up to 13/08/03; full list of members
dot icon08/10/2002
Ad 13/08/02--------- £ si 2@1=2 £ ic 2/4
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Registered office changed on 29/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
Director resigned
dot icon13/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
2.00
-
2022
1
-
-
0.00
2.00
-
2023
1
-
-
0.00
2.00
-
2023
1
-
-
0.00
2.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
13/08/2002 - 27/08/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
13/08/2002 - 27/08/2002
6626
Rodgers, Andrew
Director
27/08/2002 - 30/01/2006
-
Rodgers, Andrew
Director
27/08/2002 - 12/06/2006
-
Moore, Ronald Ernest
Director
24/01/2006 - 15/07/2015
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVONSTAR LIMITED

AVONSTAR LIMITED is an(a) Dissolved company incorporated on 13/08/2002 with the registered office located at 43 Whitehouse Road, Cromond, Edinburgh, Midlothian EH4 6PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONSTAR LIMITED?

toggle

AVONSTAR LIMITED is currently Dissolved. It was registered on 13/08/2002 and dissolved on 01/07/2025.

Where is AVONSTAR LIMITED located?

toggle

AVONSTAR LIMITED is registered at 43 Whitehouse Road, Cromond, Edinburgh, Midlothian EH4 6PE.

What does AVONSTAR LIMITED do?

toggle

AVONSTAR LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AVONSTAR LIMITED have?

toggle

AVONSTAR LIMITED had 1 employees in 2023.

What is the latest filing for AVONSTAR LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.