Active
Company Information for AUBERNE HOMES LTD
6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
|
Company Registration Number
SC369373
Private Limited Company
Active |
Company Name | |
---|---|
AUBERNE HOMES LTD | |
Legal Registered Office | |
6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Other companies in G1 | |
Company Number | SC369373 | |
---|---|---|
Company ID Number | SC369373 | |
Date formed | 2009-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 20/11/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB223828411 |
Last Datalog update: | 2024-09-08 07:48:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUBERNE HOMES (AYRSHIRE) LIMITED | SUITE 2 SUITE 2 BERESFORD COURT, 6 - 8 BERESFORD LANE AYR AYRSHIRE KA7 2DW | Active | Company formed on the 2013-12-20 |
Officer | Role | Date Appointed |
---|---|---|
ROY GARDNER KENNEDY |
||
STEPHEN MCALEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW MCCOLL |
Company Secretary | ||
MATTHEW BRENDAN MCCOLL |
Director | ||
COSEC LIMITED |
Company Secretary | ||
COSEC LIMITED |
Director | ||
JAMES STUART MCMEEKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MHH LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
AUBERNE HOMES (AYRSHIRE) LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
AUBERNE HOMES (AYRSHIRE) LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
LYME GREEN LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
GFOURFOUR LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
AMS SITE SOLUTIONS LTD | Director | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2013-12-17 | |
MCAS CONSULTING LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Dissolved 2015-01-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3693730006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3693730005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3693730004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3693730002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3693730003 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 153 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 153 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GARDNER KENNEDY / 05/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCALEER / 05/04/2016 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3693730003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3693730002 | |
RP04 | SECOND FILING WITH MUD 30/11/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 30/11/14 FOR FORM AR01 | |
ANNOTATION | Second Filing | |
TM02 | Termination of appointment of Matthew Mccoll on 2014-01-17 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3693730001 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCOLL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROY GARDNER KENNEDY | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 153 | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 153 | |
AR01 | 30/11/11 FULL LIST | |
RP04 | SECOND FILING WITH MUD 30/11/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 30/11/2009 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MATTHEW MCCOLL | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 101 | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 101 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MCALEER | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BRENDAN MCCOLL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGING FINANCE LIMITED | ||
Outstanding | BRIDGING FINANCE LIMITED | ||
Outstanding | THE SCOTTISH MINISTERS |
Creditors Due Within One Year | 2012-11-30 | £ 92,211 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 92,211 |
Creditors and other liabilities
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 AUBERNE HOMES LTD
Stocks Inventory | 2012-11-30 | £ 92,313 |
---|---|---|
Stocks Inventory | 2011-11-30 | £ 92,313 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AUBERNE HOMES LTD are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |