Avallon Limited GLASGOW


Founded in 1991, Avallon, classified under reg no. SC130363 is an active company. Currently registered at 145 St. Vincent Street G2 5JF, Glasgow the company has been in the business for thirty three years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Lynn N. and Graham W.. In addition one secretary - Graham W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avallon Limited Address / Contact

Office Address 145 St. Vincent Street
Town Glasgow
Post code G2 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130363
Date of Incorporation Fri, 1st Mar 1991
Industry Other holiday and other collective accommodation
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Lynn N.

Position: Director

Appointed: 01 August 2023

Graham W.

Position: Secretary

Appointed: 29 December 2020

Graham W.

Position: Director

Appointed: 06 March 1991

Stanley W.

Position: Secretary

Appointed: 14 April 1997

Resigned: 29 December 2020

Patrich G.

Position: Secretary

Appointed: 27 January 1994

Resigned: 14 April 1997

Michael H.

Position: Director

Appointed: 15 July 1993

Resigned: 27 January 1994

Doreen H.

Position: Director

Appointed: 31 January 1992

Resigned: 15 July 1993

Michael H.

Position: Director

Appointed: 10 March 1991

Resigned: 31 January 1992

Graham W.

Position: Secretary

Appointed: 06 March 1991

Resigned: 27 January 1994

Ewan K.

Position: Director

Appointed: 01 March 1991

Resigned: 02 April 1991

Lesley M.

Position: Secretary

Appointed: 01 March 1991

Resigned: 22 April 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Graham W. This PSC and has 75,01-100% shares.

Graham W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth913 606913 847       
Balance Sheet
Cash Bank In Hand245 849470 611       
Cash Bank On Hand 470 611512 286367 177599 417647 406695 937678 329668 395
Current Assets724 621675 810658 455636 404748 188730 499714 698708 686707 494
Debtors470 072196 499137 469260 527140 07183 09318 76130 35739 099
Net Assets Liabilities 913 847907 895      
Net Assets Liabilities Including Pension Asset Liability913 606913 847       
Other Debtors 196 499137 469260 527140 07183 09318 76130 35739 099
Property Plant Equipment 270 423360 503385 157369 166360 706297 125292 344 
Stocks Inventory8 7008 700       
Tangible Fixed Assets261 931270 423       
Total Inventories 8 7008 7008 7008 700    
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve908 606908 847       
Shareholder Funds913 606913 847       
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 13828 77737 79145 78054 24053 28260 27567 195
Average Number Employees During Period  4444443
Creditors 32 378111 063106 526120 98792 03015 42012 72112 377
Creditors Due Within One Year72 94632 378       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    640 8 000  
Disposals Property Plant Equipment    8 002 83 000  
Increase From Depreciation Charge For Year Property Plant Equipment  8 6399 0148 6298 4607 0426 993213
Net Current Assets Liabilities651 675643 432547 392529 878627 201638 469699 278695 965695 117
Number Shares Allotted 5 000       
Other Creditors 12 80892 22084 16082 73589 18114 04012 20412 203
Other Taxation Social Security Payable 18 03118 84322 36638 2522 8491 380517174
Par Value Share 1       
Property Plant Equipment Gross Cost 290 561389 280422 948414 946414 946350 407352 619 
Provisions For Liabilities Balance Sheet Subtotal 8       
Provisions For Liabilities Charges 8       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Additions 15 557       
Tangible Fixed Assets Cost Or Valuation275 004290 561       
Tangible Fixed Assets Depreciation13 07320 138       
Tangible Fixed Assets Depreciation Charged In Period 7 065       
Total Additions Including From Business Combinations Property Plant Equipment  98 71933 668  18 4612 212 
Total Assets Less Current Liabilities913 606913 855907 895915 035996 367999 175996 403988 309980 541
Trade Creditors Trade Payables 1 539       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
Free Download (7 pages)

Company search

Advertisements