AVMORIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVMORIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC717316
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AVMORIC LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AVMORIC LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AVMORIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVMORIC INFRASTRUCTURE LTDDec 10, 2021Dec 10, 2021

    What are the latest accounts for AVMORIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AVMORIC LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for AVMORIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Change of details for Mr Finlay Sam Ward-Leggat as a person with significant control on Oct 14, 2025

    2 pagesPSC04

    Director's details changed for Mr Finlay Sam Ward-Leggat on Oct 14, 2025

    2 pagesCH01

    Director's details changed for Mr Nigel Goddard on Oct 14, 2025

    2 pagesCH01

    Registered office address changed from 20 Middlefield Crescent Aberdeen AB24 4PW United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on Oct 14, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed avmoric infrastructure LTD\certificate issued on 24/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2025

    RES15

    Termination of appointment of Kevin Byrne as a director on Apr 28, 2025

    1 pagesTM01

    Director's details changed for Mr Kevin Byrne on Apr 28, 2025

    2 pagesCH01

    Director's details changed for Mr Kevin Byrne on Mar 03, 2025

    2 pagesCH01

    Registered office address changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD United Kingdom to 20 Middlefield Crescent Aberdeen AB24 4PW on Feb 11, 2025

    1 pagesAD01

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Feb 11, 2025

    1 pagesTM02

    Termination of appointment of David Andrew Clark as a director on Jan 06, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Scott Mcleish Taylor as a director on Nov 22, 2024

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Termination of appointment of Kevin Bruce Sterling as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of John Francis Grant as a director on Sep 26, 2024

    1 pagesTM01

    Appointment of Mr David Andrew Clark as a director on Sep 09, 2024

    2 pagesAP01

    Appointment of Mr Nigel Goddard as a director on Aug 26, 2024

    2 pagesAP01

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Brodies Secretarial Services Limited as a secretary on Dec 10, 2021

    2 pagesAP04

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Dec 10, 2021

    1 pagesTM02

    Who are the officers of AVMORIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDARD, Nigel
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United KingdomBritish326635910001
    WARD-LEGGAT, Finlay Sam
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    ScotlandBritish290403550001
    BRODIES SECRETARIAL SERVICES LIMITED
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Secretary
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS
    Registration NumberSO300334
    290403540002
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BYRNE, Kevin
    Balmedie
    AB23 8YL Aberdeen
    Westburn Workshop
    Scotland
    Director
    Balmedie
    AB23 8YL Aberdeen
    Westburn Workshop
    Scotland
    EnglandBritish280241300001
    CLARK, David Andrew
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    United KingdomBritish327259480001
    GRANT, John Francis
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    United KingdomBritish88665500001
    MCWILLIAM, Graham
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    ScotlandBritish98548000003
    STERLING, Kevin Bruce
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    United KingdomBritish290403560001
    TAYLOR, Scott Mcleish
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    United KingdomBritish1005080002

    Who are the persons with significant control of AVMORIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Finlay Sam Ward-Leggat
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Dec 10, 2021
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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