Avotec Ltd was registered on 15 March 1989 with its registered office in Uddingston, Glasgow, it's status is listed as "Dissolved". There are 3 directors listed as Booth, Margaret Mary, Booth, Douglas Kerr, Graham, Robert Campbell for the company at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Douglas Kerr | 15 March 1989 | 08 September 2016 | 1 |
GRAHAM, Robert Campbell | 15 March 1989 | 24 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Margaret Mary | 15 March 1989 | 30 March 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 February 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 20 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 November 2019 | |
DS01 - Striking off application by a company | 01 November 2019 | |
RESOLUTIONS - N/A | 30 September 2019 | |
SH19 - Statement of capital | 30 September 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 September 2019 | |
CAP-SS - N/A | 23 September 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AD01 - Change of registered office address | 21 March 2017 | |
RESOLUTIONS - N/A | 31 October 2016 | |
CS01 - N/A | 28 September 2016 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 15 October 2015 | |
CH01 - Change of particulars for director | 15 October 2015 | |
RESOLUTIONS - N/A | 18 August 2015 | |
TM02 - Termination of appointment of secretary | 30 July 2015 | |
AA01 - Change of accounting reference date | 30 July 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
MR04 - N/A | 23 July 2015 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
CH03 - Change of particulars for secretary | 16 November 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 13 November 2009 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 29 July 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363s - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 29 September 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 29 July 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 15 October 2004 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 27 June 2003 | |
363s - Annual Return | 17 March 2003 | |
419a(Scot) - N/A | 11 March 2003 | |
AA - Annual Accounts | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
363s - Annual Return | 07 November 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 November 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 02 October 2000 | |
AA - Annual Accounts | 10 August 2000 | |
363s - Annual Return | 21 September 1999 | |
287 - Change in situation or address of Registered Office | 21 September 1999 | |
AA - Annual Accounts | 24 August 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 July 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 January 1999 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 06 August 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 July 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363s - Annual Return | 14 October 1997 | |
466(Scot) - N/A | 10 March 1997 | |
466(Scot) - N/A | 03 March 1997 | |
363s - Annual Return | 10 October 1996 | |
AA - Annual Accounts | 12 June 1996 | |
AA - Annual Accounts | 12 June 1996 | |
410(Scot) - N/A | 21 December 1995 | |
RESOLUTIONS - N/A | 13 November 1995 | |
RESOLUTIONS - N/A | 13 November 1995 | |
MEM/ARTS - N/A | 13 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1995 | |
123 - Notice of increase in nominal capital | 13 November 1995 | |
363s - Annual Return | 20 October 1995 | |
410(Scot) - N/A | 03 March 1995 | |
MEM/ARTS - N/A | 02 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1995 | |
123 - Notice of increase in nominal capital | 02 March 1995 | |
128(4) - Notice of assignment of name or new name to any class of shares | 02 March 1995 | |
AA - Annual Accounts | 18 November 1994 | |
RESOLUTIONS - N/A | 03 November 1994 | |
363s - Annual Return | 03 November 1994 | |
RESOLUTIONS - N/A | 05 February 1994 | |
AA - Annual Accounts | 05 February 1994 | |
363s - Annual Return | 27 January 1994 | |
RESOLUTIONS - N/A | 01 February 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363s - Annual Return | 28 September 1992 | |
RESOLUTIONS - N/A | 08 October 1991 | |
AA - Annual Accounts | 08 October 1991 | |
363 - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 19 September 1990 | |
363 - Annual Return | 19 September 1990 | |
MISC - Miscellaneous document | 18 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 March 1989 | |
NEWINC - New incorporation documents | 15 March 1989 | |
NEWINC - New incorporation documents | 15 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 07 December 1995 | Fully Satisfied |
N/A |
Bond & floating charge | 01 March 1995 | Fully Satisfied |
N/A |