AVELLANO LTD.
Overview
Company Name | AVELLANO LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC319735 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AVELLANO LTD.?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is AVELLANO LTD. located?
Registered Office Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre PA1 1TJ Paisley Renfrewshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AVELLANO LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for AVELLANO LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 27, 2024 |
Next Confirmation Statement Due | Apr 10, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2023 |
Overdue | Yes |
What are the latest filings for AVELLANO LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on Mar 24, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from 111a Neilston Road Paisley PA2 6ER to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on Jun 23, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Samantha Roberts as a person with significant control on Feb 19, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Cheryl Marie Watt as a person with significant control on Feb 19, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Cheryl Marie Watt as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Samantha Roberts as a director on Nov 02, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AVELLANO LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTS, Samantha | Director | Hazel Avenue PA5 0BP Johnstone 37 Renfrewshire Scotland | Scotland | British | Company Director | 202455570001 | ||||
CUNNINGHAM, Alan Boyd | Secretary | 76 Whitehaugh Avenue PA1 3SR Paisley Renfrewshire | British | Joiner | 120597600001 | |||||
BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
CUNNINGHAM, Janice | Director | 1e Carlyle Place PA3 7JH Paisley Renfrewshire | Scotland | British | Hairdresser | 115165240002 | ||||
WATT, Cheryl Marie | Director | Renshaw Road Elderslie PA5 9JB Johnstone 29 Renfrewshire Scotland | Scotland | British | Hairdresser | 120597500002 | ||||
STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of AVELLANO LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Samantha Roberts | Feb 19, 2018 | Spruce Avenue PA5 9RG Johnstone 74 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Cheryl Marie Watt | Mar 27, 2017 | Renshaw Road Elderslie PA5 9JB Johnstone 29 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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