AVCO INDUSTRIAL SUPPLIES LIMITED
MUIR OF ORD

Hellopages » Highland » Highland » IV6 7UA
Company number SC259260
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address UNIT 7C MUIR OF ORD INDUSTRIAL ESTATE, GREAT NORTH ROAD, MUIR OF ORD, SCOTLAND, IV6 7UA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from C/O 34 Wrightfield Park 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Unit 7C Muir of Ord Industrial Estate Great North Road Muir of Ord IV6 7UA on 16 August 2016. The most likely internet sites of AVCO INDUSTRIAL SUPPLIES LIMITED are www.avcoindustrialsupplies.co.uk, and www.avco-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Avco Industrial Supplies Limited is a Private Limited Company. The company registration number is SC259260. Avco Industrial Supplies Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Avco Industrial Supplies Limited is Unit 7c Muir of Ord Industrial Estate Great North Road Muir of Ord Scotland Iv6 7ua. . SIMPSON, Alistair is a Secretary of the company. INGRAM, Colin is a Director of the company. Secretary FALCONER, Charles Thomsom has been resigned. Secretary MCKIE, Jimmie has been resigned. Secretary MILLER, John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director INGRAM, Colin has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SIMPSON, Alistair
Appointed Date: 26 October 2012

Director
INGRAM, Colin
Appointed Date: 06 January 2006
71 years old

Resigned Directors

Secretary
FALCONER, Charles Thomsom
Resigned: 19 August 2005
Appointed Date: 14 November 2003

Secretary
MCKIE, Jimmie
Resigned: 26 October 2012
Appointed Date: 30 August 2010

Secretary
MILLER, John
Resigned: 30 August 2010
Appointed Date: 19 August 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Director
INGRAM, Colin
Resigned: 08 December 2005
Appointed Date: 14 November 2003
71 years old

Persons With Significant Control

Mr Colin Ingram
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

AVCO INDUSTRIAL SUPPLIES LIMITED Events

06 Jan 2017
Confirmation statement made on 14 November 2016 with updates
29 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Aug 2016
Registered office address changed from C/O 34 Wrightfield Park 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER to Unit 7C Muir of Ord Industrial Estate Great North Road Muir of Ord IV6 7UA on 16 August 2016
12 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 39 more events
14 Dec 2004
Return made up to 14/11/04; full list of members
07 Oct 2004
Director's particulars changed
15 Dec 2003
Partic of mort/charge *
14 Nov 2003
Secretary resigned
14 Nov 2003
Incorporation

AVCO INDUSTRIAL SUPPLIES LIMITED Charges

9 November 2009
Bond & floating charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
10 December 2003
Bond & floating charge
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…