AUBERNE ESTATES LIMITED

Register to unlock more data on OkredoRegister

AUBERNE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216258

Incorporation date

01/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon13/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon10/04/2026
Replacement Filing for the appointment of Irene Mccoll as a director
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2017-03-01
dot icon14/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon05/06/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon07/01/2020
Satisfaction of charge 13 in full
dot icon07/01/2020
Satisfaction of charge 14 in full
dot icon07/01/2020
Satisfaction of charge 12 in full
dot icon07/01/2020
Satisfaction of charge 10 in full
dot icon07/01/2020
Satisfaction of charge 2 in full
dot icon07/01/2020
Satisfaction of charge 9 in full
dot icon07/01/2020
Satisfaction of charge 7 in full
dot icon07/01/2020
Satisfaction of charge 8 in full
dot icon07/01/2020
Satisfaction of charge 6 in full
dot icon07/01/2020
Satisfaction of charge 11 in full
dot icon07/01/2020
Satisfaction of charge 5 in full
dot icon07/01/2020
Satisfaction of charge 4 in full
dot icon07/01/2020
Satisfaction of charge 1 in full
dot icon07/01/2020
Satisfaction of charge 3 in full
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mrs Irene Mccoll on 2015-12-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Stephen Mcaleer as a director
dot icon24/01/2013
Appointment of Mrs Irene Mccoll as a director
dot icon22/01/2013
Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland on 2013-01-22
dot icon10/12/2012
Director's details changed for Mr Stephen Mcaleer on 2012-12-10
dot icon10/12/2012
Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 2012-12-10
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon29/06/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2012
Amended accounts made up to 2011-02-28
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr Stephen Mcaleer on 2011-03-02
dot icon15/02/2011
Annual return made up to 2010-03-02 with full list of shareholders
dot icon21/01/2011
Amended accounts made up to 2010-02-28
dot icon19/01/2011
Annual return made up to 2009-03-01 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/03/2010
Termination of appointment of Independent Registrars Limited as a secretary
dot icon26/02/2010
Amended accounts made up to 2009-02-28
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/05/2009
Return made up to 01/03/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon08/12/2008
Registered office changed on 08/12/2008 from iais level one 211 dumbarton road glasgow G11 6AA united kingdom
dot icon08/12/2008
Registered office changed on 08/12/2008 from 95 dowanhill street glasgow G12 9EQ
dot icon05/12/2008
Secretary's change of particulars / independent registrars LIMITED / 01/12/2008
dot icon18/03/2008
Return made up to 01/03/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon15/08/2007
Return made up to 01/03/07; full list of members; amend
dot icon15/08/2007
Secretary resigned
dot icon11/07/2007
Return made up to 01/03/07; full list of members
dot icon25/05/2007
Partic of mort/charge *
dot icon26/04/2007
New secretary appointed
dot icon26/04/2007
Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW
dot icon12/12/2006
Return made up to 01/03/06; full list of members; amend
dot icon12/12/2006
Return made up to 01/03/05; full list of members; amend
dot icon12/12/2006
Return made up to 01/03/04; full list of members; amend
dot icon30/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/04/2006
Return made up to 01/03/06; full list of members
dot icon25/04/2006
Secretary's particulars changed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/04/2005
Return made up to 01/03/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/05/2004
Partic of mort/charge *
dot icon02/03/2004
Return made up to 01/03/04; full list of members
dot icon25/01/2004
Return made up to 01/03/03; full list of members; amend
dot icon10/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon06/01/2004
Ad 01/03/02--------- £ si 325304@1
dot icon06/01/2004
Resolutions
dot icon06/01/2004
£ nc 1000/1000900 01/03/02
dot icon29/10/2003
Partic of mort/charge *
dot icon07/03/2003
Amended accounts made up to 2002-02-28
dot icon25/02/2003
Return made up to 01/03/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon11/03/2002
Return made up to 01/03/02; full list of members
dot icon22/12/2001
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon03/05/2001
Partic of mort/charge *
dot icon18/04/2001
Partic of mort/charge *
dot icon01/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
366.33K
-
0.00
7.00K
-
2022
1
413.92K
-
0.00
39.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcaleer, Stephen
Director
01/03/2001 - 26/02/2013
12
Mccoll, Irene
Director
28/11/2012 - Present
3
INDEPENDENT REGISTRARS LIMITED
Corporate Secretary
26/04/2007 - 01/03/2010
54
Mccoll, Matthew Brendan
Secretary
01/03/2001 - 01/03/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUBERNE ESTATES LIMITED

AUBERNE ESTATES LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUBERNE ESTATES LIMITED?

toggle

AUBERNE ESTATES LIMITED is currently Active. It was registered on 01/03/2001 .

Where is AUBERNE ESTATES LIMITED located?

toggle

AUBERNE ESTATES LIMITED is registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ.

What does AUBERNE ESTATES LIMITED do?

toggle

AUBERNE ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUBERNE ESTATES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-01 with no updates.