AVONBANK FISHERY CIC
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Avonbank Fishery Cic. The company was founded 5 years ago and was given the registration number SC635890. The firm's registered office is in FALKIRK. You can find them at Millhall Polmonthill, Polmont, Falkirk, . This company's SIC code is 93199 - Other sports activities.
Company Information
Name | : | AVONBANK FISHERY CIC |
---|
Company Number | : | SC635890 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 11 July 2019 |
---|
Industry Codes | : | - 93199 - Other sports activities
|
---|
Office Address & Contact
Registered Address | : | Millhall Polmonthill, Polmont, Falkirk, Scotland, FK2 0YA |
---|
Country Origin | : | SCOTLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Gregor Fitzcharles |
Notified on | : | 26 March 2021 |
---|
Status | : | Active |
---|
Date of birth | : | March 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 54, Cowgate, Glasgow, Scotland, G66 1HN |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Leslie Grant |
Notified on | : | 11 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 23, Wilson Street, Grangemouth, Scotland, FK3 8PE |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr William Sutherland |
Notified on | : | 11 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1951 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 7, Church Road, Falkirk, Scotland, FK1 2BD |
---|
Nature of control | : | - Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr James Cowan |
Notified on | : | 11 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1953 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 12, Harvey Avenue, Falkirk, Scotland, FK2 0QR |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr George Scott-Telford |
Notified on | : | 11 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 5, Manuel Rigg, Falkirk, Scotland, FK2 0FL |
---|
Nature of control | : | - Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Andrew Kirkham |
Notified on | : | 11 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1950 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 24, Peddie Place, Grangemouth, Scotland, FK3 9JW |
---|
Nature of control | : | - Significant influence or control
|
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)