AVALON (CARPETS & FURNISHINGS) LIMITED

Hellopages » Glasgow City » Glasgow City » G41 3DN

Company number SC177159
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address 25 MANSION HOUSE ROAD, GLASGOW, G41 3DN
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AVALON (CARPETS & FURNISHINGS) LIMITED are www.avaloncarpetsfurnishings.co.uk, and www.avalon-carpets-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Avalon Carpets Furnishings Limited is a Private Limited Company. The company registration number is SC177159. Avalon Carpets Furnishings Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Avalon Carpets Furnishings Limited is 25 Mansion House Road Glasgow G41 3dn. . BALLANTINE, Mark Gillespie is a Secretary of the company. BALLANTINE, Mark Gillespie is a Director of the company. GARVEY, Thomas John is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
BALLANTINE, Mark Gillespie
Appointed Date: 11 July 1997

Director
BALLANTINE, Mark Gillespie
Appointed Date: 11 July 1997
75 years old

Director
GARVEY, Thomas John
Appointed Date: 11 July 1997
64 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Mr Thomas John Garvey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Gillespie Ballantine
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVALON (CARPETS & FURNISHINGS) LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 11 July 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

05 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 35 more events
13 Jul 1997
Secretary resigned
13 Jul 1997
Director resigned
13 Jul 1997
New secretary appointed;new director appointed
13 Jul 1997
New director appointed
11 Jul 1997
Incorporation