Advanced company searchLink opens in new window

AVENUE CONFIDENTIAL

Company number SC200545

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)
21 Oct 2009 TM01 Termination of appointment of Anne Mackenzie as a director
26 Aug 2009 288b Appointment terminated director alexander jessop
20 Feb 2009 288a Director appointed dr ian clark
20 Feb 2009 288a Director and secretary appointed sheriff alexander smethurst jessop
01 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
04 Nov 2008 363a Annual return made up to 05/10/08
03 Nov 2008 288c Director's change of particulars / anne mackenzie / 01/02/2008
25 Sep 2008 288b Appointment terminated director matthew kerr
20 May 2008 288a Director appointed margaret forbes
20 May 2008 288a Director appointed martha simpson
20 May 2008 288a Director appointed elizabeth lowther batey
03 Apr 2008 MEM/ARTS Memorandum and Articles of Association
01 Apr 2008 CERTNM Company name changed family mediation grampian\certificate issued on 01/04/08
12 Feb 2008 AAMD Amended accounts made up to 31 March 2007
23 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
16 Jan 2008 288a New director appointed
21 Nov 2007 363s Annual return made up to 05/10/07
  • 363(288) ‐ Secretary's particulars changed
12 Apr 2007 287 Registered office changed on 12/04/07 from: 27 huntly street aberdeen AB10 1TJ
10 Nov 2006 AA Full accounts made up to 31 March 2006
25 Oct 2006 363s Annual return made up to 05/10/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
12 Dec 2005 288b Director resigned
12 Dec 2005 288b Director resigned
28 Nov 2005 AA Full accounts made up to 31 March 2005
17 Oct 2005 363a Annual return made up to 05/10/05
17 Oct 2005 288c Secretary's particulars changed