About

Registered Number: SC065463
Date of Incorporation: 24/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: AVIAGEN LTD, 11 Lochend Road, Ratho Station, Newbridge, Midlothian, EH28 8SZ

 

Having been setup in 1978, Aviagen Uk Ltd are based in Midlothian. We do not know the number of employees at Aviagen Uk Ltd. This business has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Alan 01 July 2018 - 1
CLAUSEN, Charles Stephen 15 September 2000 06 May 2003 1
DE LANGE, Jacques 25 August 1993 26 January 1998 1
EWERTZ, Janet Marie 02 February 1998 06 May 2003 1
HEIL, Herbert Matthew N/A 27 October 1997 1
NICHOLAS, Robert J N/A 01 June 1992 1
PRESTON, Robert John 03 July 2000 30 June 2002 1
PRIESTLEY, David N/A 11 January 1991 1
WALKER, David Stephen 02 February 1998 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
DYE, Wendrell Waller 01 January 2017 - 1
STEWART, Sandra 25 August 1993 11 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 01 July 2018
TM01 - Termination of appointment of director 01 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 01 February 2018
RESOLUTIONS - N/A 19 May 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 13 January 2017
AP03 - Appointment of secretary 13 January 2017
AP01 - Appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 February 2013
SH01 - Return of Allotment of shares 18 February 2013
AD01 - Change of registered office address 21 November 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
RESOLUTIONS - N/A 30 July 2012
CERTNM - Change of name certificate 30 July 2012
RESOLUTIONS - N/A 30 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 11 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 10 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 10 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 08 September 2010
AR01 - Annual Return 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 29 May 2007
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 21 October 2005
225 - Change of Accounting Reference Date 13 October 2005
419a(Scot) - N/A 14 May 2005
419a(Scot) - N/A 12 May 2005
466(Scot) - N/A 10 May 2005
410(Scot) - N/A 10 May 2005
410(Scot) - N/A 10 May 2005
410(Scot) - N/A 10 May 2005
363a - Annual Return 30 April 2005
363a - Annual Return 30 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
419a(Scot) - N/A 22 July 2003
466(Scot) - N/A 19 June 2003
466(Scot) - N/A 19 June 2003
410(Scot) - N/A 19 June 2003
410(Scot) - N/A 19 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
MEM/ARTS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
AUD - Auditor's letter of resignation 11 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 14 February 2003
410(Scot) - N/A 07 August 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
AUD - Auditor's letter of resignation 25 June 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 22 February 2000
225 - Change of Accounting Reference Date 05 October 1999
MEM/ARTS - N/A 29 September 1999
AA - Annual Accounts 25 May 1999
RESOLUTIONS - N/A 22 May 1999
363s - Annual Return 23 March 1999
363s - Annual Return 04 February 1999
225 - Change of Accounting Reference Date 17 December 1998
AA - Annual Accounts 17 November 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 05 July 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
123 - Notice of increase in nominal capital 22 May 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 27 June 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 08 February 1994
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
AA - Annual Accounts 09 September 1993
287 - Change in situation or address of Registered Office 07 September 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 02 November 1992
288 - N/A 10 July 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 01 March 1991
288 - N/A 06 February 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 15 October 1986
MISC - Miscellaneous document 24 July 1978

Mortgages & Charges

Description Date Status Charge by
Security assignment 22 April 2005 Fully Satisfied

N/A

Debenture 22 April 2005 Fully Satisfied

N/A

Floating charge 21 April 2005 Fully Satisfied

N/A

Floating charge 30 May 2003 Fully Satisfied

N/A

Floating charge 30 May 2003 Fully Satisfied

N/A

Floating charge 05 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.