About

Registered Number: SC206963
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Chapelshade House, 78-84 Bell Street, Dundee, DD1 1HN,

 

Based in Dundee, Avd Computing Ltd was registered on 09 May 2000, it's status is listed as "Active". We don't know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURIE, Alan 09 May 2000 - 1
DURIE, Veronica Mary 09 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 14 May 2018
PSC04 - N/A 14 May 2018
PSC04 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AA - Annual Accounts 11 January 2018
AD01 - Change of registered office address 14 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 31 March 2003
363a - Annual Return 13 May 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.