AVONTOWN LIMITED

Register to unlock more data on OkredoRegister

AVONTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235245

Incorporation date

13/08/2002

Size

Dormant

Contacts

Registered address

Registered address

6 Drum Brae South, Edinburgh EH12 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon03/03/2026
Change of details for Kibla Khaliq Ahmed as a person with significant control on 2026-01-01
dot icon09/01/2026
Registered office address changed from 39 Baberton Mains Park Edinburgh EH14 3DX Scotland to 6 Drum Brae South Edinburgh EH12 8SJ on 2026-01-09
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon02/10/2025
Previous accounting period shortened from 2025-08-13 to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2025-08-13
dot icon28/11/2024
Accounts for a dormant company made up to 2024-08-13
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon22/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2023-08-13
dot icon16/01/2023
Registered office address changed from 6 Drum Brae South Edinburgh EH12 8SJ Scotland to 39 Baberton Mains Park Edinburgh EH14 3DX on 2023-01-16
dot icon16/01/2023
Director's details changed for Kibla Khaliq Ahmed on 2023-01-01
dot icon16/01/2023
Change of details for Mr Amjad Hussain as a person with significant control on 2023-01-01
dot icon16/01/2023
Director's details changed for Kibla Khaliq Ahmed on 2023-01-01
dot icon16/01/2023
Change of details for Mr Amjad Hussain as a person with significant control on 2023-01-01
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-08-13
dot icon26/08/2021
Accounts for a dormant company made up to 2021-08-13
dot icon26/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2020-08-13
dot icon30/10/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2019-08-13
dot icon29/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-08-13
dot icon21/02/2019
Notification of Kibla Khaliq Ahmed as a person with significant control on 2018-08-14
dot icon20/02/2019
Cessation of Ian Colquhoun Harris as a person with significant control on 2018-08-14
dot icon20/02/2019
Cessation of Elizabeth Gibson Harris as a person with significant control on 2018-08-14
dot icon20/02/2019
Notification of Amjad Hussain as a person with significant control on 2018-08-14
dot icon20/02/2019
Termination of appointment of Ian Colquhoun Harris as a director on 2018-08-14
dot icon20/02/2019
Termination of appointment of Elizabeth Gibson Harris as a director on 2018-08-14
dot icon20/02/2019
Appointment of Kibla Khaliq Ahmed as a director on 2018-08-14
dot icon20/02/2019
Registered office address changed from 136 Boden Street Glasgow G40 3PX to 6 Drum Brae South Edinburgh EH12 8SJ on 2019-02-20
dot icon27/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2017-08-13
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-08-13
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-08-13
dot icon25/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Lynda Johnstone as a director on 2015-02-24
dot icon14/04/2015
Termination of appointment of David George Johnstone as a secretary on 2015-02-24
dot icon14/04/2015
Termination of appointment of David George Johnstone as a director on 2015-02-24
dot icon28/11/2014
Appointment of Mr Ian Colquhoun Harris as a director on 2014-11-20
dot icon28/11/2014
Appointment of Mrs Elizabeth Gibson Harris as a director on 2014-11-20
dot icon28/11/2014
Appointment of Amjad Hussain as a director on 2014-11-20
dot icon28/11/2014
Registered office address changed from 214 Main Street, East Calder Livingston West Lothian EH53 0EJ to 136 Boden Street Glasgow G40 3PX on 2014-11-28
dot icon20/11/2014
Accounts for a dormant company made up to 2014-08-13
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-08-13
dot icon27/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon27/08/2013
Director's details changed for David George Johnstone on 2013-08-23
dot icon27/08/2013
Director's details changed for Lynda Johnstone on 2013-08-23
dot icon23/08/2013
Secretary's details changed for David George Johnstone on 2013-08-23
dot icon07/05/2013
Accounts for a dormant company made up to 2012-08-13
dot icon29/08/2012
Annual return made up to 2012-08-13
dot icon26/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2011-08-13
dot icon24/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon24/08/2010
Accounts for a dormant company made up to 2010-08-13
dot icon07/05/2010
Accounts for a dormant company made up to 2009-08-13
dot icon09/09/2009
Return made up to 13/08/09; full list of members
dot icon22/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/06/2009
Accounting reference date shortened from 31/08/2009 to 13/08/2009
dot icon01/09/2008
Return made up to 13/08/08; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon16/08/2007
Return made up to 13/08/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon17/08/2006
Return made up to 13/08/06; full list of members
dot icon17/08/2006
Registered office changed on 17/08/06 from: 214 main street, east calder, livingston, wester lothian EH53 0EJ
dot icon15/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon12/09/2005
Return made up to 13/08/05; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon13/08/2004
Return made up to 13/08/04; full list of members
dot icon11/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon22/08/2003
Return made up to 13/08/03; full list of members
dot icon25/11/2002
Director resigned
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Registered office changed on 17/10/02 from: 25 east kilngate place, edinburgh, EH17 8UR
dot icon17/10/2002
New secretary appointed;new director appointed
dot icon17/10/2002
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

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
13/08/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
13/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
13/08/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amjad Hussain
Director
20/11/2014 - Present
10
BRIAN REID LTD.
Nominee Secretary
13/08/2002 - 28/08/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
13/08/2002 - 28/08/2002
6626
Harris, Ian Colquhoun
Director
20/11/2014 - 14/08/2018
197
Harris, Elizabeth Gibson
Director
20/11/2014 - 14/08/2018
253

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONTOWN LIMITED

AVONTOWN LIMITED is an(a) Active company incorporated on 13/08/2002 with the registered office located at 6 Drum Brae South, Edinburgh EH12 8SJ. There are currently 2 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 AVONTOWN LIMITED?

toggle

AVONTOWN LIMITED is currently Active. It was registered on 13/08/2002 .

Where is AVONTOWN LIMITED located?

toggle

AVONTOWN LIMITED is registered at 6 Drum Brae South, Edinburgh EH12 8SJ.

What does AVONTOWN LIMITED do?

toggle

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

What is the latest filing for AVONTOWN LIMITED?

toggle

The latest filing was on 03/03/2026: Change of details for Kibla Khaliq Ahmed as a person with significant control on 2026-01-01.