AUVATION LIMITED

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

    Company NameAUVATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165636
    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 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 AddressNo

    What were the previous names of AUVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SINGSNAKE LIMITEDMay 14, 1996May 14, 1996

    What are the latest accounts for AUVATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for AUVATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 25,000
    SH01

    Secretary's details changed for Mr Nicholas George Strong on Apr 01, 2014

    1 pagesCH03

    Director's details changed for Mr Nicholas George Strong on Apr 01, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2013

    Statement of capital following an allotment of shares on Jun 06, 2013

    SH01

    Secretary's details changed for Mr Nicholas George Strong on Jun 01, 2013

    2 pagesCH03

    Director's details changed for Mr Nicholas George Strong on Jun 01, 2013

    2 pagesCH01

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to May 14, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Annual return made up to May 14, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Jun 30, 2010

    14 pagesAA

    Annual return made up to May 14, 2010 with full list of shareholders

    14 pagesAR01

    Annual return made up to May 14, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2009

    15 pagesAA

    Annual return made up to May 14, 2008 with full list of shareholders

    6 pagesAR01

    legacy

    1 pages353

    legacy

    2 pages88(2)

    legacy

    1 pages287

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    GAZ1

    Full accounts made up to Jun 30, 2008

    16 pagesAA

    Who are the officers of AUVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONG, Nicholas George
    Coole Road
    Killeaney More
    11111 Glin
    1
    Limerick
    Ireland
    Secretary
    Coole Road
    Killeaney More
    11111 Glin
    1
    Limerick
    Ireland
    British13228230001
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited Kingdom23499710003
    STRONG, Nicholas George
    Coole Road
    Killeaney More
    11111 Glin
    1
    Limerick
    Ireland
    Director
    Coole Road
    Killeaney More
    11111 Glin
    1
    Limerick
    Ireland
    IrelandBritish13228230003
    CARR, Margaret June
    Birchlea
    The Holdings
    AB23 8WU Balmedie
    Aberdeenshire
    Secretary
    Birchlea
    The Holdings
    AB23 8WU Balmedie
    Aberdeenshire
    British31287650001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Alastair William, Dr
    69 Ravelston Dykes
    EH12 6HA Edinburgh
    Director
    69 Ravelston Dykes
    EH12 6HA Edinburgh
    British38712240004
    CARR, Francis Joseph, Dr
    Birchlea, The Holdings
    Balmedie
    AB23 8WU Aberdeen
    Aberdeenshire
    Director
    Birchlea, The Holdings
    Balmedie
    AB23 8WU Aberdeen
    Aberdeenshire
    United KingdomBritish110919230001
    CARR, Francis Joseph, Dr
    Birchlea, The Holdings
    Balmedie
    AB23 8WU Aberdeen
    Aberdeenshire
    Director
    Birchlea, The Holdings
    Balmedie
    AB23 8WU Aberdeen
    Aberdeenshire
    United KingdomBritish110919230001
    FOWLER, Michael William, Professor
    Oker End Sitch Lane
    Oker
    DE4 2JP Matlock
    Derbyshire
    Director
    Oker End Sitch Lane
    Oker
    DE4 2JP Matlock
    Derbyshire
    EnglandBritish7495300001
    GRANT, Donald Alexander
    Brentwood, 16 North Deeside Road
    Bieldside
    AB15 9AB Aberdeen
    Director
    Brentwood, 16 North Deeside Road
    Bieldside
    AB15 9AB Aberdeen
    ScotlandBritish60152030001
    HAYES, Ian Macdonald, Doctor
    Idle Rock
    The Highlands
    IRISH Glounthaune
    County Cork
    Ireland
    Director
    Idle Rock
    The Highlands
    IRISH Glounthaune
    County Cork
    Ireland
    British95637620001
    LABUS, Marie Beagley, Dr
    21 Wilson Place
    AB51 5QN Kemnay
    Aberdeenshire
    Director
    21 Wilson Place
    AB51 5QN Kemnay
    Aberdeenshire
    British107145140001
    MELVIN, William Thomas, Dr
    5 Deeside Park
    AB15 7PQ Aberdeen
    Director
    5 Deeside Park
    AB15 7PQ Aberdeen
    British49203430001
    MURPHY, Finbarr Jude, Doctor
    10 The Pines
    Bridgemount
    IRISH Carrigaline
    County Cork
    Ireland
    Director
    10 The Pines
    Bridgemount
    IRISH Carrigaline
    County Cork
    Ireland
    Irish95637600001
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited Kingdom23499710003
    STEVENSON ROBB, Frederick George
    East Lodge
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    Director
    East Lodge
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    Uk/ScotlandBritish69723010002
    TELFER, Colin Matheson, Dr
    Apt 139 The Falcon
    Blackrock
    Cork
    Ireland
    Director
    Apt 139 The Falcon
    Blackrock
    Cork
    Ireland
    British103145250003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does AUVATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Peter Hoskins
    Transactions
    • Nov 23, 2007Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 2005Registration of a charge (410)
    • Nov 21, 2007Statement 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