About

Registered Number: SC282303
Date of Incorporation: 30/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 5 Bucklerburn Wynd, Peterculter, Aberdeenshire, AB14 0XR,

 

Established in 2005, A.V.S. Contracting Ltd are based in Peterculter, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Smith, Alan William, Smith, Moira, Veale, Sheila for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Alan William 11 May 2005 - 1
SMITH, Moira 11 May 2005 - 1
VEALE, Sheila 11 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 17 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
CERTNM - Change of name certificate 17 May 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.