UKBizDB.co.uk

FIRST AVENUE (OFFICE SALES) LIMITED

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

This company is commonly known as First Avenue (office Sales) Limited. The company was founded 52 years ago and was given the registration number SC049056. The firm's registered office is in EDINBURGH. You can find them at 1a Broughton Place, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIRST AVENUE (OFFICE SALES) LIMITED
Company Number:SC049056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1971
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1a Broughton Place, Edinburgh, Scotland, EH1 3RL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Broughton Place, Edinburgh, Scotland, EH1 3RL

Director20 December 2016Active
1a, Broughton Place, Edinburgh, Scotland, EH1 3RL

Director20 December 2016Active
13a, Alva Street, Edinburgh, Scotland, EH2 4PH

Secretary-Active
13a, Alva Street, Edinburgh, Scotland, EH2 4PH

Director-Active
13a, Alva Street, Edinburgh, Scotland, EH2 4PH

Director20 September 2013Active
13a, Alva Street, Edinburgh, Scotland, EH2 4PH

Director-Active
179 Tobermory Road, Rutherglen, Glasgow, G73 5PU

Director-Active
13a, Alva Street, Edinburgh, EH2 4PH

Director09 November 2016Active
13a, Alva Street, Edinburgh, Scotland, EH2 4PH

Corporate Director08 November 2016Active

People with Significant Control

Mr Andrew Charles Lindsay
Notified on:30 June 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:Scotland
Address:Glenavon House, Glenavon House, Linlithgow, Scotland, EH49 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Josephine Elizabeth Pistoni
Notified on:30 June 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:Scotland
Address:1a, Broughton Place, Edinburgh, Scotland, EH1 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Eileen Margaret Mary Mckenna
Notified on:30 June 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Scotland
Address:116, Craigentinny Avenue, Edinburgh, Scotland, EH7 6RQ
Nature of control:
  • Ownership of shares 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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Address

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

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination secretary company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Appoint corporate director company with name date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.