AVONLEA HOLDINGS LIMITED
STIRLINGSHIRE

Hellopages » Falkirk » Falkirk » FK2 7BX

Company number SC201962
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address 206 GRAHAMS ROAD, FALKIRK, STIRLINGSHIRE, FK2 7BX
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 fifty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of AVONLEA HOLDINGS LIMITED are www.avonleaholdings.co.uk, and www.avonlea-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Avonlea Holdings Limited is a Private Limited Company. The company registration number is SC201962. Avonlea Holdings Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Avonlea Holdings Limited is 206 Grahams Road Falkirk Stirlingshire Fk2 7bx. . ALEXANDER, Constance is a Secretary of the company. DONNELLY, Robert is a Director of the company. Secretary DONNELLY, Robert Russell has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALEXANDER, Constance
Appointed Date: 15 May 2003

Director
DONNELLY, Robert
Appointed Date: 30 November 1999
68 years old

Resigned Directors

Secretary
DONNELLY, Robert Russell
Resigned: 14 May 2003
Appointed Date: 30 November 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Persons With Significant Control

Mr Robert Donnelly
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

AVONLEA HOLDINGS LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
30 Nov 1999
New director appointed
30 Nov 1999
Registered office changed on 30/11/99 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
30 Nov 1999
Director resigned
30 Nov 1999
Secretary resigned
30 Nov 1999
Incorporation

AVONLEA HOLDINGS LIMITED Charges

4 April 2001
Standard security
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Subjects at 118 sauchiehall street, glasgow.
22 March 2001
Standard security
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Peatriggend, slamannan, falkirk, stirlingshire.
9 May 2000
Standard security
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: The old post office, aird tunga; 2.cross cottage, airth…
18 April 2000
Bond & floating charge
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Undertaking and all property and assets present and future…