AVC CREATIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAVC CREATIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110527
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVC CREATIVE LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Media representation services (73120) / Professional, scientific and technical activities

    Where is AVC CREATIVE LIMITED located?

    Registered Office Address
    Grandholm Mill Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of AVC CREATIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    A V C BRAND ADVERTISING LTDJul 24, 2007Jul 24, 2007
    AVC FAIRWEATHER BRAND LIMITEDJun 05, 2007Jun 05, 2007
    BRAND ADVERTISING LIMITEDMar 01, 1995Mar 01, 1995
    FORMAT TDC MEDIA LIMITEDJun 26, 1992Jun 26, 1992
    THOMSON DAVIDSON CLARK LIMITEDDec 21, 1988Dec 21, 1988
    SHIFTSTRIKE LIMITEDApr 14, 1988Apr 14, 1988

    What are the latest accounts for AVC CREATIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for AVC CREATIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Keith Main as a director on Jun 08, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 210,000
    SH01

    Registered office address changed from Wellington Circle Altens Aberdeen Grampian AB12 3JG to Grandholm Mill Grandholm Crescent Bridge of Don Aberdeen AB22 8BB on Nov 02, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 210,000
    SH01

    Termination of appointment of Lynn Sangster as a secretary on Apr 16, 2014

    1 pagesTM02

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 210,000
    SH01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    6 pagesMG01s

    Alterations to floating charge 6

    5 pages466(Scot)

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Stewart Buchanan as a director

    1 pagesTM01

    Termination of appointment of Simone Barnett as a director

    1 pagesTM01

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Who are the officers of AVC CREATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHAN, Spencer
    Laurel Wynd
    Danestone
    AB22 8XX Aberdeen
    14
    Aberdeenshire
    Director
    Laurel Wynd
    Danestone
    AB22 8XX Aberdeen
    14
    Aberdeenshire
    ScotlandBritishDirector112663690002
    CLARK, Thomas
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Aberdeenshire
    Secretary
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Aberdeenshire
    British1205090001
    SANGSTER, Lynn
    50 Usan Ness
    Altens
    AB12 3NF Aberdeen
    Aberdeenshire
    Secretary
    50 Usan Ness
    Altens
    AB12 3NF Aberdeen
    Aberdeenshire
    Scottish84872980001
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    BARNETT, Simone
    368 North Deeside Road
    Cults
    AB15 9SS Aberdeen
    Oakwell
    Director
    368 North Deeside Road
    Cults
    AB15 9SS Aberdeen
    Oakwell
    UkBritishDirector148341310001
    BUCHANAN, Stewart
    2 Bruntwood Tap
    AB51 4LS Inverurie
    Aberdeenshire
    Director
    2 Bruntwood Tap
    AB51 4LS Inverurie
    Aberdeenshire
    ScotlandScottishDirector96034850002
    CLARK, Thomas
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Aberdeenshire
    Director
    65 Woodend Crescent
    AB15 6YQ Aberdeen
    Aberdeenshire
    ScotlandBritishDirector1205090001
    DAVIDSON, Graeme Leadley
    Moorlands Kirk Brae
    Cults
    AB1 9QL Aberdeen
    Aberdeenshire
    Director
    Moorlands Kirk Brae
    Cults
    AB1 9QL Aberdeen
    Aberdeenshire
    BritishDirector1205100001
    DAWSON, Anthony James
    Clarewood 4 Milltimber Brae
    Milltimber
    AB1 0DY Aberdeen
    Aberdeenshire
    Director
    Clarewood 4 Milltimber Brae
    Milltimber
    AB1 0DY Aberdeen
    Aberdeenshire
    BritishSolicitor378230001
    GILBERT, Martin James
    10 Queens Terrace
    AB9 1QJ Aberdeen
    Aberdeenshire
    Director
    10 Queens Terrace
    AB9 1QJ Aberdeen
    Aberdeenshire
    BritishDirector589970001
    HALL, Andrew
    Mill House
    Mill Of Minnes
    AB41 6QT Udny
    Aberdeenshire
    Director
    Mill House
    Mill Of Minnes
    AB41 6QT Udny
    Aberdeenshire
    BritishChief Executive82664780001
    LITTLE, Hugh Wilson Mcintosh
    22 Kirk Crescent North
    Cults
    AB1 9RP Aberdeen
    Director
    22 Kirk Crescent North
    Cults
    AB1 9RP Aberdeen
    BritishCompany Director679520002
    MAIN, Keith
    Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Grandholm Mill
    Scotland
    Director
    Grandholm Crescent
    Bridge Of Don
    AB22 8BB Aberdeen
    Grandholm Mill
    Scotland
    ScotlandBritishDirector149049610001
    SINCLAIR, Alexander William
    Burnside Of Carnie
    Skene
    AB32 6SL Westhill
    The Steading
    Aberdeenshire
    Director
    Burnside Of Carnie
    Skene
    AB32 6SL Westhill
    The Steading
    Aberdeenshire
    ScotlandScottishDirector267090004
    SINCLAIR, Diane
    55 Carron Gardens
    AB3 2FE Stonehaven
    Kincardineshire
    Director
    55 Carron Gardens
    AB3 2FE Stonehaven
    Kincardineshire
    British1364580002
    THOMSON, George Bryce
    Primrose Cottage
    Collieston
    Aberdeen
    Scotland
    Director
    Primrose Cottage
    Collieston
    Aberdeen
    Scotland
    BritishCompany Director25942960001
    THOMSON, George Bryce
    Primrose Cottage
    Collieston
    Aberdeen
    Scotland
    Director
    Primrose Cottage
    Collieston
    Aberdeen
    Scotland
    BritishDirector25942960001

    Does AVC CREATIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 18, 2012
    Delivered On Jun 23, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 23, 2012Registration of a charge (MG01s)
    • Jun 23, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 16, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2005Registration of a charge (410)
    • May 02, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 18, 1996
    Delivered On Oct 25, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 1996Registration of a charge (410)
    • May 02, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 21, 1989
    Delivered On Mar 10, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 1989Registration of a charge
    • Nov 04, 1996Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0