AVERY HOMESTORE LTD

Mybearpaw Mybearpaw, Edinburgh, EH3 9ND, Scotland
StatusACTIVE
Company No.SC408356
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 9 months, 6 days
JurisdictionScotland

SUMMARY

AVERY HOMESTORE LTD is an active private limited company with number SC408356. It was incorporated 12 years, 9 months, 6 days ago, on 28 September 2011. The company address is Mybearpaw Mybearpaw, Edinburgh, EH3 9ND, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Avery

Termination date: 2020-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catriona Brown

Notification date: 2020-07-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Avery

Termination date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Avery

Termination date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

Old address: Shangri La Farm 15 Cauldcoats Holdings Shangri La Farm Linlithgow EH49 7NP Scotland

New address: Mybearpaw 50 Lochrin Buildings Edinburgh EH3 9nd

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catriona Brown

Appointment date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: Rennie Welch Llp Shedden Park Road Kelso TD5 7AL United Kingdom

New address: Shangri La Farm 15 Cauldcoats Holdings Shangri La Farm Linlithgow EH49 7NP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 50 Lochrin Buildings Lochrin Buildings Edinburgh EH3 9nd

New address: Rennie Welch Llp Shedden Park Road Kelso TD5 7AL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-20

Officer name: Mr Jonathan Avery

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2014

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-20

Officer name: Mr Jonathan Avery

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-20

Officer name: Mrs Jo Avery

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 7-9 Church Hill Place Edinburgh Midlothian EH10 4BE Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMROSE LIMITED

82 WARMINSTER ROAD,LONDON,SE25 4DQ

Number:03377987
Status:ACTIVE
Category:Private Limited Company

DANIEL DAVID DEVELOPMENTS LIMITED

C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE,CLAREMOUNT,HX3 6AS

Number:06821097
Status:ACTIVE
Category:Private Limited Company

LBP (UK) LTD

UNIT 14 THURROCK TRADE PARK,GRAYS,RM20 3AL

Number:07292813
Status:ACTIVE
Category:Private Limited Company

M8TRIX PRECISION ENGINEERING LIMITED

6 HIGH STREET,ELY,CB7 4JU

Number:05392077
Status:ACTIVE
Category:Private Limited Company

ORACLE NETWORKS UK LTD

SPRINGWOOD HOUSE LOW LANE,LEEDS,LS18 5NU

Number:06485468
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE BAKERY CIC

13A, HILLVIEW COMMUNITY CENTRE,STIRLING,FK7 9DU

Number:SC516854
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source