Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AVC CREATIVE LIMITED
Company Information for

AVC CREATIVE LIMITED

BRIDGE OF DON, ABERDEEN, AB22,
Company Registration Number
SC110527
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Avc Creative Ltd
AVC CREATIVE LIMITED was founded on 1988-04-14 and had its registered office in Bridge Of Don. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
AVC CREATIVE LIMITED
 
Legal Registered Office
BRIDGE OF DON
ABERDEEN
 
Previous Names
A V C BRAND ADVERTISING LTD23/03/2009
AVC FAIRWEATHER BRAND LIMITED24/07/2007
BRAND ADVERTISING LIMITED05/06/2007
Filing Information
Company Number SC110527
Date formed 1988-04-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVC CREATIVE LIMITED
The following companies were found which have the same name as AVC CREATIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVC CREATIVE SOLUTIONS LLC 14521 SW 124TH PL MIAMI FL 33186 Active Company formed on the 2020-02-03

Company Officers of AVC CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
SPENCER BUCHAN
Director 2007-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MAIN
Director 2010-07-19 2016-06-08
LYNN SANGSTER
Company Secretary 2007-04-17 2014-04-16
STEWART BUCHANAN
Director 2009-08-01 2011-07-26
SIMONE BARNETT
Director 2010-01-01 2010-12-17
GRAEME LEADLEY DAVIDSON
Director 1989-12-31 2010-05-14
ALEXANDER WILLIAM SINCLAIR
Director 2007-04-02 2010-01-31
JAMES AND GEORGE COLLIE
Company Secretary 1996-10-18 2007-04-05
ANTHONY JAMES DAWSON
Director 1997-08-20 1997-09-21
LEDINGHAM CHALMERS
Company Secretary 1994-01-01 1996-10-18
ANDREW HALL
Director 1992-06-02 1996-10-18
GEORGE BRYCE THOMSON
Director 1994-09-15 1996-10-18
DIANE SINCLAIR
Director 1991-01-24 1994-11-11
THOMAS CLARK
Company Secretary 1989-12-31 1994-01-01
THOMAS CLARK
Director 1989-12-31 1992-06-26
HUGH WILSON MCINTOSH LITTLE
Director 1991-10-25 1992-06-02
GEORGE BRYCE THOMSON
Director 1989-12-31 1992-06-02
MARTIN JAMES GILBERT
Director 1989-12-31 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER BUCHAN IMMEDIA BROADCAST LIMITED Director 2017-03-09 CURRENT 1999-11-08 Active
SPENCER BUCHAN AVCME HOLDINGS LIMITED Director 2014-02-10 CURRENT 2014-02-10 Liquidation
SPENCER BUCHAN AVC REMOTE DATA SERVICES LIMITED Director 2012-06-19 CURRENT 2001-08-23 Dissolved 2017-01-31
SPENCER BUCHAN AVC MEDIA ENTERPRISES LIMITED Director 2006-10-13 CURRENT 1984-03-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2STRUCK OFF AND DISSOLVED
2016-12-13GAZ1FIRST GAZETTE
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAIN
2016-03-19DISS40DISS40 (DISS40(SOAD))
2016-03-18AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 210000
2015-11-02AR0120/09/15 FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM WELLINGTON CIRCLE ALTENS ABERDEEN GRAMPIAN AB12 3JG
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 210000
2014-12-11AR0120/09/14 FULL LIST
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY LYNN SANGSTER
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 210000
2013-11-13AR0120/09/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-15AR0120/09/12 FULL LIST
2012-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-31AR0120/09/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BUCHANAN
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE BARNETT
2011-04-28MISCAUDITORS RESIGNATION
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19AR0120/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE BARNETT / 20/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART BUCHANAN / 20/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER BUCHAN / 20/09/2010
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIDSON
2010-08-05AP01DIRECTOR APPOINTED MR KEITH MAIN
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SINCLAIR
2010-01-20AP01DIRECTOR APPOINTED SIMONE BARNETT KENNEDY
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-15AR0120/09/09 NO CHANGES
2009-09-15288aDIRECTOR APPOINTED STEWART BUCHANAN
2009-04-15363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / SPENCER BUCHAN / 01/10/2008
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SINCLAIR / 01/10/2008
2009-03-21CERTNMCOMPANY NAME CHANGED A V C BRAND ADVERTISING LTD CERTIFICATE ISSUED ON 23/03/09
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-30363(288)SECRETARY RESIGNED
2007-10-30363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-24CERTNMCOMPANY NAME CHANGED AVC FAIRWEATHER BRAND LIMITED CERTIFICATE ISSUED ON 24/07/07
2007-06-05CERTNMCOMPANY NAME CHANGED BRAND ADVERTISING LIMITED CERTIFICATE ISSUED ON 05/06/07
2007-05-30288aNEW SECRETARY APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ
2007-05-30288aNEW DIRECTOR APPOINTED
2007-04-16123£ NC 60000/360000 05/04/07
2007-04-16RES04NC INC ALREADY ADJUSTED 05/04/07
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-1688(2)RAD 05/04/07--------- £ SI 150000@1=150000 £ IC 60000/210000
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-13363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-02363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-10-19363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-10-17363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-09-25363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-27363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-11363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-20363aRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-05363aRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to AVC CREATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVC CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-06-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2005-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVC CREATIVE LIMITED

Intangible Assets
Patents
We have not found any records of AVC CREATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVC CREATIVE LIMITED
Trademarks
We have not found any records of AVC CREATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVC CREATIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as AVC CREATIVE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where AVC CREATIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVC CREATIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVC CREATIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.