About

Registered Number: SC191993
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 1 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JP

 

Avonbridge Builders Ltd was founded on 16 December 1998 and are based in Lanarkshire, it's status at Companies House is "Active". The companies directors are Rodger, Samuel, Gabriel, Anne Marie, Gabriel, Anne Marie, Rodger, Samuel, Rodger, Sarah. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGER, Samuel 16 December 1998 - 1
GABRIEL, Anne Marie 16 December 1998 20 April 2020 1
RODGER, Samuel 16 December 1998 22 February 2009 1
RODGER, Sarah 20 December 2010 09 December 2011 1
Secretary Name Appointed Resigned Total Appointments
GABRIEL, Anne Marie 22 February 2009 20 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 April 2020
TM02 - Termination of appointment of secretary 21 April 2020
PSC07 - N/A 21 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 09 January 2019
AAMD - Amended Accounts 07 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 29 August 2013
MR04 - N/A 24 May 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 31 October 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 17 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 July 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 16 October 2007
410(Scot) - N/A 27 March 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 March 2005
410(Scot) - N/A 27 January 2005
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 31 December 2002
410(Scot) - N/A 03 December 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 19 December 2001
410(Scot) - N/A 08 June 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 22 December 2000
410(Scot) - N/A 26 October 2000
410(Scot) - N/A 21 August 2000
410(Scot) - N/A 08 August 2000
363s - Annual Return 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 08 July 2010 Outstanding

N/A

Standard security 21 March 2007 Fully Satisfied

N/A

Standard security 21 January 2005 Outstanding

N/A

Standard security 26 November 2002 Outstanding

N/A

Standard security 04 June 2001 Outstanding

N/A

Standard security 17 October 2000 Outstanding

N/A

Standard security 04 August 2000 Outstanding

N/A

Floating charge 04 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.