This company is commonly known as Avant Homes (scotland) Limited. The company was founded 77 years ago and was given the registration number SC024489. The firm's registered office is in STIRLING. You can find them at Argyll Court, The Castle Business Park, Stirling, Scotland. This company's SIC code is 41100 - Development of building projects.
Name | : | AVANT HOMES (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC024489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1946 |
End of financial year | : | 07 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland, FK9 4TT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Secretary | 30 November 2021 | Active |
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 26 October 2023 | Active |
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 29 January 2024 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Director | 21 July 2023 | Active |
Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom, S43 4WP | Director | 14 June 2021 | Active |
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 11 March 2022 | Active |
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 22 August 2013 | Active |
Second Floor, One Lochside, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 25 October 2023 | Active |
5, The Knoll, Leatherhead, KT22 8XH | Secretary | 06 April 2006 | Active |
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ | Secretary | 24 March 2009 | Active |
14 John Huband Drive, Birkhill, Dundee, DD2 5RY | Secretary | - | Active |
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT | Secretary | 17 December 2009 | Active |
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT | Director | 08 August 2019 | Active |
34 Ledcameroch Gardens, Dunblane, FK15 0GZ | Director | 01 September 1998 | Active |
Kingennie House, Kingennie, Dundee, DD5 3RD | Director | - | Active |
4 Pitempton Road, Downfield, Dundee, DD3 9EJ | Director | - | Active |
69 Camphill Road, Broughty Ferry, Dundee, DD5 2LY | Director | - | Active |
30, High Street, Westerham, United Kingdom, TN16 1RG | Director | 20 June 2012 | Active |
Hollybank, The Warren, Ashtead, KT21 2SE | Director | 01 April 2006 | Active |
The Pines, Farm Lane, Ashtead, KT21 1LU | Director | 12 May 2003 | Active |
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG | Director | 01 June 2010 | Active |
25, Knightsbridge, 4th Floor, London, Uk, SW1X 7LY | Director | 12 December 2011 | Active |
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG | Director | 12 May 2003 | Active |
5, The Knoll, Leatherhead, KT22 8XH | Director | 12 May 2003 | Active |
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT | Director | 25 November 2020 | Active |
23, Savile Row, London, Uk, W1S 2ET | Director | 12 December 2014 | Active |
117 Strathern Road, Broughty Ferry, Dundee, DD5 1JR | Director | - | Active |
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT | Director | 25 November 2020 | Active |
52 Wester Inshes Court, Inverness, IV2 5HS | Director | 10 January 1994 | Active |
34 Primrose Bank Road, Edinburgh, EH5 3JF | Director | 01 February 1992 | Active |
Newbigging Farmhouse, Tibbermore, Perth, PH1 1QH | Director | 10 January 1994 | Active |
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT | Director | 28 March 2022 | Active |
Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT | Director | 01 September 2022 | Active |
The Grange, West Pennard, Glastonbury, BA6 8NL | Director | 01 February 1992 | Active |
35, Cardowan Road, Stepps, Glasgow, United Kingdom, G33 6HJ | Director | 01 September 2010 | Active |
Avant Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avant House, 6 And 9 Tallys End, Chesterfield, United Kingdom, S43 4WP |
Nature of control | : |
|
Hsbc Corporate Trustee Company (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Canada Square, London, England, E14 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.