About

Registered Number: SC116853
Date of Incorporation: 15/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 6 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, G71 5PH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.