AVC INFRASTRUCTURE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN United Kingdom to C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Centre Stirling FK9 4RN on 2025-02-25

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-06 with updates

View Document

01/07/241 July 2024 Registration of charge SC4517040001, created on 2024-06-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Appointment of Mr Andrew Shaw as a director on 2024-05-22

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/12/2315 December 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 COMPANY NAME CHANGED AVC STORM LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

23/02/2023 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR GARY DOUGLAS GORDON

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT ECKERMAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR IGNACIO LAMARCA

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR IGNACIO OROZCO LAMARCA

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR VINCE ECKERMAN

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MR GARY DOUGLAS GORDON

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY GORDON

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 COMPANY NAME CHANGED AVC (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 27/05/16

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM SUITE A3 STIRLING AGRICULTURAL CENTRE STIRLING FK9 4RN

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1 DOLLARBEG PARK DOLLAR CLACKMANNANSHIRE FK14 7LJ

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS GORDON / 06/05/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 18-20 HARBOUR ROAD INVERNESS IV1 1VA UNITED KINGDOM

View Document

04/07/134 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/134 July 2013 COMPANY NAME CHANGED REPREC LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company