Advanced company searchLink opens in new window

AVC MEDIA ENTERPRISES LIMITED

Company number SC087363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2020 LIQ14(Scot) Final account prior to dissolution in CVL
04 Sep 2018 2.20B(Scot) Administrator's progress report
30 Aug 2018 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
23 Mar 2018 2.20B(Scot) Administrator's progress report
03 Oct 2017 2.20B(Scot) Administrator's progress report
01 Sep 2017 2.22B(Scot) Notice of extension of period of Administration
11 Apr 2017 2.20B(Scot) Administrator's progress report
01 Nov 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
27 Sep 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
15 Sep 2016 2.16B(Scot) Statement of administrator's proposal
08 Sep 2016 AD01 Registered office address changed from Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB Scotland to C/O Frp Advisory Llp Suite 2B Johnstone House Rose Street Aberdeen AB10 1UD on 8 September 2016
08 Sep 2016 2.11B(Scot) Appointment of an administrator
21 Jun 2016 MR04 Satisfaction of charge 4 in full
09 Jun 2016 TM01 Termination of appointment of Keith Main as a director on 8 June 2016
25 Apr 2016 AA Accounts for a small company made up to 31 March 2015
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9,156.75
03 Feb 2016 TM01 Termination of appointment of Lynn Sangster as a director on 7 April 2014
11 Nov 2015 MR01 Registration of charge SC0873630006, created on 6 November 2015
01 Jul 2015 AD01 Registered office address changed from Wellington Circle Altens Aberdeen AB12 3JG to Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB on 1 July 2015
02 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,156.75
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014
05 Nov 2014 TM02 Termination of appointment of Lynn Sangster as a secretary on 7 April 2014
05 Nov 2014 TM01 Termination of appointment of Martin Edward Bain as a director on 31 October 2014
19 Jun 2014 SH03 Purchase of own shares.