Background WavePink WaveYellow Wave

AVMORIC LIMITED (SC717316)

AVMORIC LIMITED (SC717316) is an active UK company. incorporated on 10 December 2021. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. AVMORIC LIMITED has been registered for 4 years. Current directors include GODDARD, Nigel, WARD-LEGGAT, Finlay Sam.

Company Number
SC717316
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GODDARD, Nigel, WARD-LEGGAT, Finlay Sam
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVMORIC LIMITED

AVMORIC LIMITED is an active company incorporated on 10 December 2021 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. AVMORIC LIMITED was registered 4 years ago.(SIC: 64209, 70100)

Status

active

Active since 4 years ago

Company No

SC717316

LTD Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

AVMORIC INFRASTRUCTURE LTD
From: 10 December 2021To: 24 June 2025
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

20 Middlefield Crescent Aberdeen AB24 4PW United Kingdom
From: 11 February 2025To: 14 October 2025
Brodies House 31-33 Union Grove Aberdeen AB10 6SD United Kingdom
From: 10 December 2021To: 11 February 2025
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GODDARD, Nigel

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1966
Director
Appointed 26 Aug 2024

WARD-LEGGAT, Finlay Sam

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 2003
Director
Appointed 10 Dec 2021

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Corporate secretary
Appointed 10 Dec 2021
Resigned 10 Dec 2021

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 10 Dec 2021
Resigned 11 Feb 2025

BYRNE, Kevin

Resigned
Balmedie, AberdeenAB23 8YL
Born January 1964
Director
Appointed 10 Dec 2021
Resigned 28 Apr 2025

CLARK, David Andrew

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born April 1965
Director
Appointed 09 Sept 2024
Resigned 06 Jan 2025

GRANT, John Francis

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born October 1967
Director
Appointed 10 Dec 2021
Resigned 26 Sept 2024

MCWILLIAM, Graham

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born December 1960
Director
Appointed 10 Dec 2021
Resigned 27 Dec 2021

STERLING, Kevin Bruce

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born April 1959
Director
Appointed 10 Dec 2021
Resigned 26 Sept 2024

TAYLOR, Scott Mcleish

Resigned
31-33 Union Grove, AberdeenAB10 6SD
Born January 1959
Director
Appointed 10 Dec 2021
Resigned 22 Nov 2024

Persons with significant control

1

Mr Finlay Sam Ward-Leggat

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 September 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Incorporation Company
10 December 2021
NEWINCIncorporation