About

Registered Number: SC294087
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 1 Auchingramont Road, Hamilton, ML3 6JP,

 

Established in 2005, Avon Developments Ltd have registered office in Hamilton, it's status at Companies House is "Active". The companies director is listed as Ken Tait & Co at Companies House. We don't currently know the number of employees at Avon Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEN TAIT & CO 05 December 2005 18 February 2013 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
PSC07 - N/A 18 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 02 February 2018
CS01 - N/A 02 February 2018
AD01 - Change of registered office address 02 February 2018
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 26 July 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 23 December 2016
AAMD - Amended Accounts 25 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 December 2015
AAMD - Amended Accounts 18 June 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AA - Annual Accounts 31 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 January 2007
410(Scot) - N/A 23 August 2006
410(Scot) - N/A 04 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
225 - Change of Accounting Reference Date 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 08 November 2012 Outstanding

N/A

Standard security 14 April 2010 Outstanding

N/A

Standard security 16 August 2006 Outstanding

N/A

Floating charge 24 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.