Background WavePink WaveYellow Wave

GREIG AVINOU LIMITED (SC385448)

GREIG AVINOU LIMITED (SC385448) is an active UK company. incorporated on 15 September 2010. with registered office in Loanhead. The company operates in the Administrative and Support Service Activities sector, engaged in window cleaning services. GREIG AVINOU LIMITED has been registered for 15 years. Current directors include EVANS, Thomas Edward, FISHER, Sean Paul, RYAN, Laura Clare.

Company Number
SC385448
Status
active
Type
ltd
Incorporated
15 September 2010
Age
15 years
Address
42 Dryden Road, Loanhead, EH20 9LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Window cleaning services
Directors
EVANS, Thomas Edward, FISHER, Sean Paul, RYAN, Laura Clare
SIC Codes
81221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREIG AVINOU LIMITED

GREIG AVINOU LIMITED is an active company incorporated on 15 September 2010 with the registered office located in Loanhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in window cleaning services. GREIG AVINOU LIMITED was registered 15 years ago.(SIC: 81221)

Status

active

Active since 15 years ago

Company No

SC385448

LTD Company

Age

15 Years

Incorporated 15 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

GREIG AVINOU WINDOW CLEANING LIMITED
From: 15 September 2010To: 28 March 2013
Contact
Address

42 Dryden Road Bilston Ind Estate Loanhead, EH20 9LZ,

Previous Addresses

Unit 4 16 Timber Bush Edinburgh EH6 6QH Scotland
From: 15 November 2018To: 1 July 2025
79a Salamander Street Leith Edinburgh Lothian EH6 7JZ
From: 13 May 2011To: 15 November 2018
Unit 8B West Telferton Portobello Industrial Estate Edinburgh EH7 6UL United Kingdom
From: 15 September 2010To: 13 May 2011
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Sept 23
Loan Cleared
Oct 23
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Sept 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVANS, Thomas Edward

Active
Dryden Road, LoanheadEH20 9LZ
Born September 1987
Director
Appointed 01 Jul 2025

FISHER, Sean Paul

Active
Dryden Road, LoanheadEH20 9LZ
Born September 1978
Director
Appointed 01 Jul 2025

RYAN, Laura Clare

Active
Dryden Road, LoanheadEH20 9LZ
Born September 1983
Director
Appointed 01 Jul 2025

AVINOU, Greig Patrick

Resigned
Gosford Road, LongniddryEH32 0LF
Secretary
Appointed 15 Sept 2010
Resigned 01 Jul 2025

AVINOU, Greig Patrick

Resigned
Gosford Road, LongniddryEH32 0LF
Born September 1965
Director
Appointed 15 Sept 2010
Resigned 12 Dec 2025

AVINOU, Jayne Elizabeth

Resigned
Gosford Road, LongniddryEH32 0LF
Born November 1960
Director
Appointed 15 Sept 2010
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Greig Patrick Avinou

Ceased
Dryden Road, LoanheadEH20 9LZ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
2 July 2025
MAMA
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
28 November 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 November 2023
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Legacy
7 March 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
12 October 2011
AA01Change of Accounting Reference Date
Legacy
14 July 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Incorporation Company
15 September 2010
NEWINCIncorporation