General information

Name:

Avenue North Ltd

Office Address:

Exchange Place 3 Semple Street EH3 8BL Edinburgh

Number: SC371316

Incorporation date: 2010-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avenue North Limited has been prospering in this business for at least 14 years. Registered under the number SC371316 in 2010, it have office at Exchange Place 3, Edinburgh EH3 8BL. The company now known as Avenue North Limited was known under the name Asset Venture until 2015-12-18 when the name was changed. This business's SIC code is 43999 which stands for Other specialised construction activities not elsewhere classified. The firm's most recent annual accounts cover the period up to 2023-01-31 and the most recent confirmation statement was filed on 2023-01-18.

That firm owes its achievements and unending growth to exactly two directors, who are Peter M. and Iain W., who have been supervising it since January 2010.

Executives with significant control over the firm are: Peter M. owns 1/2 or less of company shares. Iain W. owns 1/2 or less of company shares.

  • Previous company's names
  • Avenue North Limited 2015-12-18
  • Asset Venture Limited 2010-01-18

Financial data based on annual reports

Company staff

Peter M.

Role: Director

Appointed: 18 January 2010

Latest update: 14 April 2024

Iain W.

Role: Director

Appointed: 18 January 2010

Latest update: 14 April 2024

People with significant control

Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Iain W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 August 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 4 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Resolution
Free Download
Address change date: Fri, 24th Nov 2023. New Address: Unit 71 44-46 Morningside Road Edinburgh EH10 4BF. Previous address: Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland (AD01)
filed on: 24th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

HQ address,
2015

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

HQ address,
2016

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2015

Name:

Gibson Mckerrell Brown Llp

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies