AVIAN COMMUNICATIONS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 1DJ

Company number SC158634
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address AVIAN HOUSE 87 BROOK STREET, BROUGHTY FERRY, DUNDEE, DD5 1DJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registration of charge SC1586340004, created on 2 August 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 37,835 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of AVIAN COMMUNICATIONS LIMITED are www.aviancommunications.co.uk, and www.avian-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Avian Communications Limited is a Private Limited Company. The company registration number is SC158634. Avian Communications Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of Avian Communications Limited is Avian House 87 Brook Street Broughty Ferry Dundee Dd5 1dj. . CAIRNS, Brian is a Director of the company. EDNIE, David Thomson is a Director of the company. MCCALLUM, Scott Douglas is a Director of the company. Secretary EDNIE, David Thomson has been resigned. Secretary HELMORE, Brian has been resigned. Secretary SPENDIFF, Victoria Louise has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BLYTH, Frazer Scott has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director CHISHOLM, Alasdair David has been resigned. Director CHISHOLM, Alasdair David has been resigned. Director ERSKINE-HILL, Alexander Roger, Sir has been resigned. Director GALL, George Isles has been resigned. Director GALL, June has been resigned. Director GOURLAY, Richard Law has been resigned. Director GREIG, James Nicoll Mackenzie has been resigned. Director HARPER, Charles Carnegie has been resigned. Director HELMORE, Brian has been resigned. Director MACKIE, James Thomas has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. Director PATRICK, James William Graham has been resigned. Director SPENDIFF, Victoria Louise has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
CAIRNS, Brian
Appointed Date: 17 June 2013
78 years old

Director
EDNIE, David Thomson
Appointed Date: 15 January 2002
65 years old

Director
MCCALLUM, Scott Douglas
Appointed Date: 30 November 2001
63 years old

Resigned Directors

Secretary
EDNIE, David Thomson
Resigned: 13 July 2011
Appointed Date: 30 June 2010

Secretary
HELMORE, Brian
Resigned: 30 June 2010
Appointed Date: 11 December 1997

Secretary
SPENDIFF, Victoria Louise
Resigned: 05 November 2014
Appointed Date: 13 July 2011

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 11 December 1997
Appointed Date: 13 June 1995

Director
BLYTH, Frazer Scott
Resigned: 15 April 2011
Appointed Date: 15 December 2010
57 years old

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 24 June 1996
Appointed Date: 13 June 1995
77 years old

Director
CHISHOLM, Alasdair David
Resigned: 31 January 2015
Appointed Date: 17 June 2013
69 years old

Director
CHISHOLM, Alasdair David
Resigned: 17 June 2013
Appointed Date: 18 May 2004
69 years old

Director
ERSKINE-HILL, Alexander Roger, Sir
Resigned: 27 November 2001
Appointed Date: 09 January 2001
76 years old

Director
GALL, George Isles
Resigned: 30 June 2010
Appointed Date: 04 November 1996
73 years old

Director
GALL, June
Resigned: 04 November 1996
Appointed Date: 24 June 1996
72 years old

Director
GOURLAY, Richard Law
Resigned: 13 May 2006
Appointed Date: 02 April 2002
70 years old

Director
GREIG, James Nicoll Mackenzie
Resigned: 30 November 2000
Appointed Date: 04 November 1996
74 years old

Director
HARPER, Charles Carnegie
Resigned: 31 March 2004
Appointed Date: 04 November 1996
73 years old

Director
HELMORE, Brian
Resigned: 30 June 2010
Appointed Date: 04 November 1996
76 years old

Director
MACKIE, James Thomas
Resigned: 31 August 2006
Appointed Date: 01 November 2000
52 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 24 June 1996
Appointed Date: 13 June 1995

Director
PATRICK, James William Graham
Resigned: 17 June 2013
Appointed Date: 17 June 2013
68 years old

Director
SPENDIFF, Victoria Louise
Resigned: 05 December 2014
Appointed Date: 13 July 2011
48 years old

AVIAN COMMUNICATIONS LIMITED Events

16 Aug 2016
Registration of charge SC1586340004, created on 2 August 2016
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 37,835

06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 37,835

13 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 121 more events
03 Jul 1996
Director resigned
03 Jul 1996
New director appointed
03 Jul 1996
Return made up to 13/06/96; full list of members
15 Feb 1996
Company name changed dmws 261 LIMITED\certificate issued on 16/02/96
13 Jun 1995
Incorporation

AVIAN COMMUNICATIONS LIMITED Charges

2 August 2016
Charge code SC15 8634 0004
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
16 September 2013
Charge code SC15 8634 0003
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 February 1997
Bond & floating charge
Delivered: 3 March 1997
Status: Satisfied on 25 June 2010
Persons entitled: Tay Euro Fund Limited
Description: Undertaking and all property and assets present and future…
7 November 1996
Bond & floating charge
Delivered: 11 November 1996
Status: Satisfied on 20 November 2013
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…