Avanticell Science Limited

DataGardener
dissolved
Unknown

Avanticell Science Limited

sc303949Private Limited With Share Capital

Ellersley House 30 Miller Road, Ayr, KA72AY
Incorporated

13/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

72110

Risk

not scored

Company Overview

Registration, classification & business activity

Avanticell Science Limited (sc303949) is a private limited with share capital incorporated on 13/06/2006 (19 years old) and registered in ayr, KA72AY. The company operates under SIC code 72110 and is classified as Unknown.

Private Limited With Share Capital
SIC: 72110
Unknown
Incorporated 13/06/2006
KA72AY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

9

Shareholders

2

Patents

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:26-07-2023
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:26-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2020
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:06-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2020
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Resolution
Category:Resolution
Date:15-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-07-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2014
Capital Allotment Shares
Category:Capital
Date:12-08-2014
Capital Alter Shares Consolidation
Category:Capital
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Memorandum Articles
Category:Incorporation
Date:14-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:03-04-2014
Resolution
Category:Resolution
Date:03-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2013
Capital Allotment Shares
Category:Capital
Date:17-05-2013
Auditors Resignation Company
Category:Auditors
Date:22-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2011
Termination Director Company With Name
Category:Officers
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Legacy
Category:Mortgage
Date:15-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2010
Legacy
Category:Mortgage
Date:06-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Legacy
Category:Mortgage
Date:09-06-2010
Capital Allotment Shares
Category:Capital
Date:03-03-2010
Resolution
Category:Resolution
Date:25-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2010
Termination Director Company With Name
Category:Officers
Date:08-10-2009
Legacy
Category:Annual Return
Date:07-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2008
Legacy
Category:Capital
Date:26-08-2008
Legacy
Category:Officers
Date:22-07-2008
Legacy
Category:Annual Return
Date:09-07-2008
Legacy
Category:Address
Date:09-07-2008
Legacy
Category:Address
Date:09-07-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Address
Date:09-01-2008
Legacy
Category:Capital
Date:09-01-2008
Legacy
Category:Capital
Date:09-01-2008
Resolution
Category:Resolution
Date:09-01-2008
Resolution
Category:Resolution
Date:09-01-2008
Resolution
Category:Resolution
Date:09-01-2008
Resolution
Category:Resolution
Date:09-01-2008
Legacy
Category:Capital
Date:16-10-2007
Legacy
Category:Officers
Date:13-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2007
Legacy
Category:Mortgage
Date:25-07-2007
Legacy
Category:Capital
Date:02-07-2007
Legacy
Category:Annual Return
Date:26-06-2007
Legacy
Category:Accounts
Date:18-06-2007
Legacy
Category:Capital
Date:13-02-2007
Legacy
Category:Officers
Date:28-11-2006
Legacy
Category:Capital
Date:13-11-2006
Legacy
Category:Capital
Date:31-10-2006
Legacy
Category:Address
Date:02-10-2006
Incorporation Company
Category:Incorporation
Date:13-06-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date30/07/2019
Latest Accounts31/03/2019

Trading Addresses

Ellersley House 30 Miller Road, Ayr, KA72AYRegistered

Contact

Ellersley House 30 Miller Road, Ayr, KA72AY