AVYLON LTD.
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9PL

Company number SC265173
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address 81 KING EDWARD STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2,000 . The most likely internet sites of AVYLON LTD. are www.avylon.co.uk, and www.avylon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Dyce Rail Station is 34.1 miles; to Aberdeen Rail Station is 37.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avylon Ltd is a Private Limited Company. The company registration number is SC265173. Avylon Ltd has been working since 19 March 2004. The present status of the company is Active. The registered address of Avylon Ltd is 81 King Edward Street Fraserburgh Aberdeenshire Ab43 9pl. . RITCHIE, Yvonne Sheila is a Secretary of the company. RITCHIE, Allan Fraser is a Director of the company. RITCHIE, Yvonne Sheila is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RITCHIE, Yvonne Sheila
Appointed Date: 19 March 2004

Director
RITCHIE, Allan Fraser
Appointed Date: 19 March 2004
58 years old

Director
RITCHIE, Yvonne Sheila
Appointed Date: 19 March 2004
63 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Persons With Significant Control

Ms Yvonne Sheila Ritchie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan Fraser Ritchie
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVYLON LTD. Events

27 Apr 2017
Confirmation statement made on 19 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000

...
... and 27 more events
10 May 2004
Registered office changed on 10/05/04 from: 81 king edward street fraserburgh aberdeenshire AB43 9PL
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
26 Mar 2004
Director resigned
19 Mar 2004
Incorporation