About

Registered Number: SC178263
Date of Incorporation: 28/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 133 Finnieston Street, Glasgow, G3 8HB

 

Avonbrook Ltd was founded on 28 August 1997 and are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Moncur, Elizabeth Charles, Moncur, Richard Charles Harrigan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONCUR, Richard Charles Harrigan 28 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MONCUR, Elizabeth Charles 28 August 1997 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 16 September 2016
DISS40 - Notice of striking-off action discontinued 05 April 2016
AA - Annual Accounts 04 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AD01 - Change of registered office address 03 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 18 September 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 27 July 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 27 September 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 15 October 2004
225 - Change of Accounting Reference Date 24 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 28 October 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
RESOLUTIONS - N/A 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.