UKBizDB.co.uk

AVIPERO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avipero Limited. The company was founded 15 years ago and was given the registration number SC353945. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVIPERO LIMITED
Company Number:SC353945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2009
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director01 June 2011Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director01 September 2012Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director04 April 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director04 April 2022Active
15, Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary23 January 2009Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary24 January 2011Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director01 April 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director23 January 2009Active
10 Hermitage Gardens, Edinburgh, EH10 6BA

Director23 January 2009Active
15, Atholl Crescent, Edinburgh, EH3 8HA

Corporate Director23 January 2009Active

People with Significant Control

Rehab Aljamal-Naylor
Notified on:11 April 2016
Status:Active
Date of birth:July 1970
Nationality:Canadian
Country of residence:United Kingdom
Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert John Naylor
Notified on:11 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination secretary company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-15Capital

Capital alter shares subdivision.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-03-30Resolution

Resolution.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.