This company is commonly known as Avcme Holdings Limited. The company was founded 10 years ago and was given the registration number SC469588. The firm's registered office is in ABERDEEN. You can find them at Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 59112 - Video production activities.
Name | : | AVCME HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC469588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 February 2014 |
End of financial year | : | 28 February 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Secretary | 10 February 2014 | Active |
Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Director | 10 February 2014 | Active |
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ | Corporate Secretary | 10 February 2014 | Active |
Grandholm Mill, Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland, AB22 8BB | Director | 10 February 2014 | Active |
1, East Craibstone Street, Aberdeen, United Kingdom, AB11 6YQ | Director | 10 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-15 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2018-09-04 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-08-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland. | Download |
2018-03-23 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-10-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-10-03 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-09-01 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2017-04-11 | Insolvency | Liquidation in administration progress report scotland. | Download |
2016-11-28 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2016-09-27 | Insolvency | Liquidation in administration deemed proposal scotland. | Download |
2016-09-15 | Insolvency | Liquidation in administration proposals scotland. | Download |
2016-09-08 | Address | Change registered office address company with date old address new address. | Download |
2016-09-08 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Change account reference date company current extended. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Address | Change registered office address company with date old address new address. | Download |
2015-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-04-17 | Capital | Capital allotment shares. | Download |
2014-04-17 | Incorporation | Memorandum articles. | Download |
2014-04-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.