Advanced company searchLink opens in new window

AVONDALE POULTRY AND PET FOODS LIMITED

Company number SC173163

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)
13 Jun 2014 AD01 Registered office address changed from 5 Pollock Avenue Hillhouse Industrial Estate Hamilton ML3 9SZ on 13 June 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/07/2017
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/07/2017
13 Feb 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 50,100
06 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Oct 2010 AD01 Registered office address changed from Unit 2 Pollock Avenue Hillhouse Industrial Estate Hamilton ML3 9SZ on 28 October 2010
14 Oct 2010 AD01 Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 14 October 2010
14 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 4
17 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Andrew Boyd Hendry on 1 October 2009
10 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
04 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Mar 2009 363a Return made up to 04/03/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA
10 Jun 2008 363a Return made up to 04/03/08; full list of members
10 Jun 2008 88(2) Ad 07/09/07\gbp si 11428@1=11428\gbp ic 50100/61528\
18 Aug 2007 AA Total exemption small company accounts made up to 30 June 2007
16 Mar 2007 363a Return made up to 04/03/07; full list of members