About

Registered Number: SC293624
Date of Incorporation: 24/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 3 St. Davids Drive, St. Davids Business Park, Dalgety Bay, Dunfermline, Fife, KY11 9PF

 

Av Department Ltd was registered on 24 November 2005 and are based in Fife. The current directors of Av Department Ltd are Kisby, Judith, Welsh, Derek Collin, Kisby, Mark, Mclean, Shona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSH, Derek Collin 01 June 2007 - 1
MCLEAN, Shona 24 November 2005 08 September 2009 1
Secretary Name Appointed Resigned Total Appointments
KISBY, Judith 01 January 2010 - 1
KISBY, Mark 24 November 2005 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 06 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
AA - Annual Accounts 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
123 - Notice of increase in nominal capital 28 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
225 - Change of Accounting Reference Date 28 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
225 - Change of Accounting Reference Date 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 21 May 2007
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.