High Avon Developments Limited BRECHIN


Founded in 2013, High Avon Developments, classified under reg no. SC459001 is an active company. Currently registered at 32 Market Street DD9 6BB, Brechin the company has been in the business for 11 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Scott M., appointed on 12 September 2013. In addition, a secretary was appointed - Lisa M., appointed on 28 January 2019. Currenlty, the firm lists one former director, whose name is George M. and who left the the firm on 28 January 2019. In addition, there is one former secretary - Scott M. who worked with the the firm until 28 January 2019.

High Avon Developments Limited Address / Contact

Office Address 32 Market Street
Town Brechin
Post code DD9 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC459001
Date of Incorporation Thu, 12th Sep 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Lisa M.

Position: Secretary

Appointed: 28 January 2019

Scott M.

Position: Director

Appointed: 12 September 2013

Scott M.

Position: Secretary

Appointed: 12 September 2013

Resigned: 28 January 2019

George M.

Position: Director

Appointed: 12 September 2013

Resigned: 28 January 2019

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Scott M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is George M. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott M.

Notified on 12 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George M.

Notified on 12 September 2016
Ceased on 27 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth70 667177 409    
Balance Sheet
Cash Bank On Hand  10 20519 5898 72227 278
Current Assets205 826211 926219 227256 617237 229207 234
Debtors2 3472 1447 538368 1 339
Net Assets Liabilities  87 04492 282  
Other Debtors  6 189368 1 339
Total Inventories  201 484236 660228 507 
Cash Bank In Hand3 21879 964    
Stocks Inventory200 261129 818    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve70 665177 407    
Shareholder Funds70 667177 409    
Other
Accrued Liabilities Deferred Income  1 0001 0001 0501 050
Average Number Employees During Period  1111
Bank Borrowings Overdrafts  16 401   
Corporation Tax Payable    1 5102 303
Corporation Tax Recoverable  1 349   
Creditors  16 401164 335131 29591 480
Net Current Assets Liabilities70 667177 409103 44592 282105 934115 754
Other Creditors  108 459163 335128 73588 127
Creditors Due Within One Year135 15934 517    
Net Assets Liability Excluding Pension Asset Liability70 667177 409    
Number Shares Allotted 2    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 4th, March 2024
Free Download (10 pages)

Company search

Advertisements