Avonvogie Enterprises Limited ISLE OF ISLAY


Founded in 2005, Avonvogie Enterprises, classified under reg no. SC281995 is a active - proposal to strike off company. Currently registered at Dunlossit Estate Office Dunlossit Castle PA46 7RE, Isle Of Islay the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Avonvogie Enterprises Limited Address / Contact

Office Address Dunlossit Estate Office Dunlossit Castle
Office Address2 Port Askaig
Town Isle Of Islay
Post code PA46 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC281995
Date of Incorporation Tue, 22nd Mar 2005
Industry Processing and preserving of meat
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 June 2020

Ashe W.

Position: Director

Appointed: 20 March 2019

Leonie S.

Position: Director

Appointed: 20 March 2019

Leonie S.

Position: Secretary

Appointed: 20 March 2019

Kenneth G.

Position: Director

Appointed: 01 April 2005

Resigned: 16 August 2019

John D.

Position: Director

Appointed: 01 April 2005

Resigned: 20 August 2021

Anthony B.

Position: Director

Appointed: 01 April 2005

Resigned: 04 November 2022

Bruno S.

Position: Director

Appointed: 01 April 2005

Resigned: 20 February 2019

Bruno S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 20 February 2019

Turcan Connell Ws

Position: Corporate Secretary

Appointed: 22 March 2005

Resigned: 01 April 2005

Hubert R.

Position: Director

Appointed: 22 March 2005

Resigned: 01 April 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Leonie S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bruno S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leonie S.

Notified on 10 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruno S.

Notified on 6 April 2016
Ceased on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth111 740101 74393 254       
Balance Sheet
Cash Bank In Hand1 57723299       
Cash Bank On Hand  2997021 0933273 525175383 671
Current Assets1 64820318 1909282 7091 5225 1241806 55636 311
Debtors7118017 8912261 6161 1951 59956 51832 640
Net Assets Liabilities  93 25482 60972 99464 81659 89453 5213 101 
Net Assets Liabilities Including Pension Asset Liability111 740101 74393 254       
Other Debtors  17 859 1 39914869856 518 
Property Plant Equipment  351 304320 765290 226263 577244 721225 86526 000 
Tangible Fixed Assets395 882366 843351 304       
Reserves/Capital
Called Up Share Capital200 002200 002200 002       
Profit Loss Account Reserve-88 262-98 259-106 748       
Shareholder Funds111 740101 74393 254       
Other
Accumulated Depreciation Impairment Property Plant Equipment  214 454244 993275 532302 181321 037339 893543 158 
Creditors  215 148194 539176 493163 572150 651137 73029 65536 240
Creditors Due After One Year241 366222 257215 148       
Creditors Due Within One Year44 62443 24661 292       
Fixed Assets396 082367 043351 504320 965290 426263 777244 921226 06526 200200
Increase From Depreciation Charge For Year Property Plant Equipment   30 53930 53926 64918 85618 856203 265 
Investments Fixed Assets200200200200200200200200200200
Net Current Assets Liabilities-42 976-43 043-43 102-43 817-40 939-35 389-34 376-34 814-23 09971
Number Shares Allotted 200 002200 002       
Other Creditors  61 29244 53243 63436 54439 16834 76329 65525 398
Other Taxation Social Security Payable   213     4 585
Par Value Share 11       
Property Plant Equipment Gross Cost  565 758565 758565 758565 758565 758565 758569 158 
Share Capital Allotted Called Up Paid200 002200 002200 002       
Tangible Fixed Assets Additions  15 000       
Tangible Fixed Assets Cost Or Valuation550 758550 758565 758       
Tangible Fixed Assets Depreciation154 876183 915214 454       
Tangible Fixed Assets Depreciation Charged In Period 29 03930 539       
Total Assets Less Current Liabilities353 106324 000308 402277 148249 487228 388210 545191 2513 101271
Trade Creditors Trade Payables    14367332231 6 257
Trade Debtors Trade Receivables  322262171 047901  32 640
Average Number Employees During Period     44 44
Disposals Decrease In Depreciation Impairment Property Plant Equipment         543 158
Disposals Property Plant Equipment         569 158
Total Additions Including From Business Combinations Property Plant Equipment        3 400 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, March 2023
Free Download (7 pages)

Company search