Advanced company searchLink opens in new window

AVIEMORE LTD

Company number SC601237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2024 CH01 Director's details changed for Mr Aaron Sneddon on 30 May 2024
30 May 2024 PSC04 Change of details for Mr Aaron Sneddon as a person with significant control on 30 May 2024
30 May 2024 AD01 Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to 272 Bath Street Glasgow G2 4JR on 30 May 2024
07 Apr 2024 AA Micro company accounts made up to 30 June 2023
11 Oct 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 30 June 2022
11 Jan 2023 CH01 Director's details changed for Mr Aaron Sneddon on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 48 Clyde Offices West George Street Glasgow G2 1BP Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 48 Clyde Offices West George Street Glasgow G2 1BP on 11 January 2023
10 Jan 2023 PSC04 Change of details for Mr Aaron Sneddon as a person with significant control on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 48 West George Street Glasgow G2 1BP on 10 January 2023
27 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AA Accounts for a dormant company made up to 7 July 2021
26 Dec 2021 AD01 Registered office address changed from 100 High Street Grantown-on-Spey PH26 3EL Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 26 December 2021
01 Oct 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
15 May 2020 CH01 Director's details changed for Mr Aaron Sneddon on 15 May 2020
15 May 2020 AA Micro company accounts made up to 30 June 2019
15 May 2020 PSC04 Change of details for Mr Aaron Sneddon as a person with significant control on 15 May 2020
15 May 2020 AD01 Registered office address changed from 70 Dalnabay Silverglades Aviemore PH22 1RG Scotland to 100 High Street Grantown-on-Spey PH26 3EL on 15 May 2020
19 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates