CHARLESFORT (AVONDALE) LTD
KILMARNOCK APSIS HOMES (AVONDALE) LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA3 1RL

Company number SC525906
Status Active
Incorporation Date 3 February 2016
Company Type Private Limited Company
Address C/O IDS AND CO, 38 BEANSBURN, KILMARNOCK, AYRSHIRE, SCOTLAND, KA3 1RL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-30 This document is being processed and will be available in 5 days. ; Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 26 April 2017; Termination of appointment of Alexander Reid as a director on 29 March 2017 This document is being processed and will be available in 5 days. . The most likely internet sites of CHARLESFORT (AVONDALE) LTD are www.charlesfortavondale.co.uk, and www.charlesfort-avondale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Charlesfort Avondale Ltd is a Private Limited Company. The company registration number is SC525906. Charlesfort Avondale Ltd has been working since 03 February 2016. The present status of the company is Active. The registered address of Charlesfort Avondale Ltd is C O Ids and Co 38 Beansburn Kilmarnock Ayrshire Scotland Ka3 1rl. . COCHRANE, James Alistair Kirkland is a Director of the company. Director REID, Alexander has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
COCHRANE, James Alistair Kirkland
Appointed Date: 29 March 2017
61 years old

Resigned Directors

Director
REID, Alexander
Resigned: 29 March 2017
Appointed Date: 03 February 2016
56 years old

CHARLESFORT (AVONDALE) LTD Events

26 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
This document is being processed and will be available in 5 days.

26 Apr 2017
Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 26 April 2017
26 Apr 2017
Termination of appointment of Alexander Reid as a director on 29 March 2017
This document is being processed and will be available in 5 days.

26 Apr 2017
Appointment of Mr James Alistair Kirkland Cochrane as a director on 29 March 2017
This document is being processed and will be available in 5 days.

10 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30

01 Mar 2017
Current accounting period extended from 28 February 2017 to 31 March 2017
20 Dec 2016
Registered office address changed from 23 High Patrick Street Hamilton South Lanarkshire ML3 7JB United Kingdom to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 20 December 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

03 Feb 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-03
  • GBP 1