Advanced company searchLink opens in new window

AVC REMOTE DATA SERVICES LIMITED

Company number SC222491

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 TM01 Termination of appointment of Keith Main as a director on 8 June 2016
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 23,300
02 Nov 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 2 November 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 23,300
04 Nov 2014 TM02 Termination of appointment of Lynn Sangster as a secretary on 7 April 2014
23 Apr 2014 MR04 Satisfaction of charge 2 in full
13 Dec 2013 AA Accounts for a small company made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 23,300
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr Spencer Buchan as a director
16 Nov 2011 AA Accounts for a small company made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
04 Jul 2011 TM01 Termination of appointment of George Carnegie as a director
28 Apr 2011 MISC Auditors resignation
30 Dec 2010 AA Full accounts made up to 31 March 2010
16 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
05 Mar 2010 TM01 Termination of appointment of John Seaton as a director
17 Feb 2010 AP01 Appointment of Keith Main as a director