AUVATION LIMITED
Overview
| Company Name | AUVATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC165636 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUVATION LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is AUVATION LIMITED located?
| Registered Office Address | C/O Grant Thornton 95 Bothwell Street G2 7JZ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUVATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SINGSNAKE LIMITED | May 14, 1996 | May 14, 1996 |
What are the latest accounts for AUVATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for AUVATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AUVATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Nicholas George Strong on Apr 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nicholas George Strong on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to May 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Nicholas George Strong on Jun 01, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Nicholas George Strong on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to May 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 15 pages | AA | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 14 pages | AA | ||||||||||
Annual return made up to May 14, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to May 14, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 15 pages | AA | ||||||||||
Annual return made up to May 14, 2008 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | GAZ1 | |||||||||||
Full accounts made up to Jun 30, 2008 | 16 pages | AA | ||||||||||
Who are the officers of AUVATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRONG, Nicholas George | Secretary | Coole Road Killeaney More 11111 Glin 1 Limerick Ireland | British | 13228230001 | ||||||
| POOL, John Kingston | Director | Wellbeach Farm Bandbridge Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | England | United Kingdom | 23499710003 | |||||
| STRONG, Nicholas George | Director | Coole Road Killeaney More 11111 Glin 1 Limerick Ireland | Ireland | British | 13228230003 | |||||
| CARR, Margaret June | Secretary | Birchlea The Holdings AB23 8WU Balmedie Aberdeenshire | British | 31287650001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ALEXANDER, Alastair William, Dr | Director | 69 Ravelston Dykes EH12 6HA Edinburgh | British | 38712240004 | ||||||
| CARR, Francis Joseph, Dr | Director | Birchlea, The Holdings Balmedie AB23 8WU Aberdeen Aberdeenshire | United Kingdom | British | 110919230001 | |||||
| CARR, Francis Joseph, Dr | Director | Birchlea, The Holdings Balmedie AB23 8WU Aberdeen Aberdeenshire | United Kingdom | British | 110919230001 | |||||
| FOWLER, Michael William, Professor | Director | Oker End Sitch Lane Oker DE4 2JP Matlock Derbyshire | England | British | 7495300001 | |||||
| GRANT, Donald Alexander | Director | Brentwood, 16 North Deeside Road Bieldside AB15 9AB Aberdeen | Scotland | British | 60152030001 | |||||
| HAYES, Ian Macdonald, Doctor | Director | Idle Rock The Highlands IRISH Glounthaune County Cork Ireland | British | 95637620001 | ||||||
| LABUS, Marie Beagley, Dr | Director | 21 Wilson Place AB51 5QN Kemnay Aberdeenshire | British | 107145140001 | ||||||
| MELVIN, William Thomas, Dr | Director | 5 Deeside Park AB15 7PQ Aberdeen | British | 49203430001 | ||||||
| MURPHY, Finbarr Jude, Doctor | Director | 10 The Pines Bridgemount IRISH Carrigaline County Cork Ireland | Irish | 95637600001 | ||||||
| POOL, John Kingston | Director | Wellbeach Farm Bandbridge Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | England | United Kingdom | 23499710003 | |||||
| STEVENSON ROBB, Frederick George | Director | East Lodge Inchmarlo Road AB31 5RR Banchory Kincardineshire | Uk/Scotland | British | 69723010002 | |||||
| TELFER, Colin Matheson, Dr | Director | Apt 139 The Falcon Blackrock Cork Ireland | British | 103145250003 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does AUVATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Nov 08, 2007 Delivered On Nov 23, 2007 | Outstanding | 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 24, 2005 Delivered On Apr 11, 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
| ||||
Transactions
| ||||
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