About

Registered Number: SC200545
Date of Incorporation: 05/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Belgrave House, 7 Belgrave Terrace, Aberdeen, AB25 2NR,

 

Based in Aberdeen, Avenue Confidential was founded on 05 October 1999, it's status in the Companies House registry is set to "Active". There are 37 directors listed as Wallace, Elizabeth Anne Grant, Burns, Grace, Clark, Ian, Dr, Ferguson, Donna, Fergusson, Michael Gordon, Forgie, Pamela May, Gibbons-wood, Lisa Michelle, Robertson, Greg James, Auchie, Derek Preston, Bain, James Stanley, Batey, Elizabeth Lowther, Bole, Frances Elizabeth, Bowman, Pamela Margaret Munro, Buchan, Lorna, Chisholm, Duncan Douglas, Choudry, Mubasher, Connon, Jacqueline, Forbes, Margaret, Hawco, Janice Smith, Hobson, Yvonne Sadie, Irwin, Louise, Jessop, Alexander Smethurst, Sheriff, Kerr, Matthew Liam Philip, Mackenzie, Anne Kerr, Matheson, Iain, Mccallum, Alasdair Grant, Mcpartlin, Noel, Melhuish, Jane Catherine, Mollison, Helen, Napier, Graeme, Rawlinson, David Hall, Robertson, Gillian Anne, Roger, Kevin, Simpson, Martha, Smith, Yemisi Hilda, Watt, Alexander, Waugh, Yvonne Elizabeth for this organisation at Companies House. We don't currently know the number of employees at Avenue Confidential.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Grace 19 June 2003 - 1
CLARK, Ian, Dr 08 December 2008 - 1
FERGUSON, Donna 21 September 2016 - 1
FERGUSSON, Michael Gordon 16 February 2019 - 1
FORGIE, Pamela May 07 May 2019 - 1
GIBBONS-WOOD, Lisa Michelle 22 August 2017 - 1
ROBERTSON, Greg James 16 May 2017 - 1
AUCHIE, Derek Preston 19 August 2014 22 August 2017 1
BAIN, James Stanley 05 October 1999 31 March 2001 1
BATEY, Elizabeth Lowther 01 April 2008 25 August 2010 1
BOLE, Frances Elizabeth 01 March 2006 25 August 2010 1
BOWMAN, Pamela Margaret Munro 05 June 2002 26 May 2003 1
BUCHAN, Lorna 25 November 2009 28 October 2015 1
CHISHOLM, Duncan Douglas 05 October 1999 31 March 2001 1
CHOUDRY, Mubasher 19 June 2003 28 October 2015 1
CONNON, Jacqueline 01 December 2010 20 November 2013 1
FORBES, Margaret 01 April 2008 12 September 2012 1
HAWCO, Janice Smith 12 September 2012 29 November 2016 1
HOBSON, Yvonne Sadie 05 October 1999 05 September 2002 1
IRWIN, Louise 01 December 2010 20 November 2013 1
JESSOP, Alexander Smethurst, Sheriff 08 December 2008 01 August 2009 1
KERR, Matthew Liam Philip 02 September 2004 17 September 2008 1
MACKENZIE, Anne Kerr 05 October 1999 30 September 2009 1
MATHESON, Iain 05 October 1999 16 April 2002 1
MCCALLUM, Alasdair Grant 13 March 2003 10 August 2011 1
MCPARTLIN, Noel 05 October 1999 06 October 2002 1
MELHUISH, Jane Catherine 12 September 2012 28 October 2015 1
MOLLISON, Helen 05 October 1999 02 September 2004 1
NAPIER, Graeme 21 September 2016 08 September 2020 1
RAWLINSON, David Hall 31 March 2001 12 September 2002 1
ROBERTSON, Gillian Anne 17 February 2010 21 September 2016 1
ROGER, Kevin 07 May 2019 21 February 2020 1
SIMPSON, Martha 01 April 2008 25 August 2010 1
SMITH, Yemisi Hilda 05 December 2001 22 December 2009 1
WATT, Alexander 06 October 2002 24 November 2005 1
WAUGH, Yvonne Elizabeth 05 October 1999 02 September 2004 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Elizabeth Anne Grant 01 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 08 October 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 31 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 10 December 2012
CH01 - Change of particulars for director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 16 September 2011
CERTNM - Change of name certificate 17 June 2011
RESOLUTIONS - N/A 04 May 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 15 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 28 October 2009
TM01 - Termination of appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
MEM/ARTS - N/A 03 April 2008
CERTNM - Change of name certificate 01 April 2008
AAMD - Amended Accounts 12 February 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363s - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 28 November 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
363a - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
AA - Annual Accounts 22 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
363a - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 04 November 2001
363a - Annual Return 31 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 15 August 2001
225 - Change of Accounting Reference Date 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 12 October 2000
288a - Notice of appointment of directors or secretaries 31 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 05 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.