AUBERNE HOMES LTD

Register to unlock more data on OkredoRegister

AUBERNE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC369373

Incorporation date

30/11/2009

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 30/11/2009)
dot icon20/03/2026
Total exemption full accounts made up to 2024-11-30
dot icon20/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon10/03/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Change of details for Mr Stephen Mcaleer as a person with significant control on 2025-08-15
dot icon21/08/2025
Change of details for Mr Roy Gardner Kennedy as a person with significant control on 2025-08-15
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Total exemption full accounts made up to 2023-11-29
dot icon27/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/08/2021
Registration of charge SC3693730006, created on 2021-08-23
dot icon18/08/2021
Registration of charge SC3693730005, created on 2021-08-13
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/03/2018
Registration of charge SC3693730004, created on 2018-03-28
dot icon21/03/2018
Satisfaction of charge SC3693730002 in full
dot icon21/03/2018
Satisfaction of charge SC3693730003 in full
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon08/12/2016
Director's details changed for Mr Roy Gardner Kennedy on 2016-04-05
dot icon08/12/2016
Director's details changed for Mr Stephen Mcaleer on 2016-04-05
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/03/2016
Registration of charge SC3693730002, created on 2016-03-10
dot icon12/03/2016
Registration of charge SC3693730003, created on 2016-03-10
dot icon17/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-11-30
dot icon17/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-30
dot icon03/12/2015
Termination of appointment of Matthew Mccoll as a secretary on 2014-01-17
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/04/2015
Registration of charge SC3693730001, created on 2015-04-15
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/01/2014
Termination of appointment of Matthew Mccoll as a director
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/12/2012
Registered office address changed from , C/O Henderson Loggie, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland on 2012-12-06
dot icon13/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/04/2012
Appointment of Mr Roy Gardner Kennedy as a director
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/12/2011
Change of share class name or designation
dot icon06/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-30
dot icon22/11/2011
Resolutions
dot icon22/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/02/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon02/02/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon02/02/2010
Appointment of Mr Matthew Mccoll as a secretary
dot icon28/01/2010
Appointment of Mr Stephen Mcaleer as a director
dot icon15/01/2010
Appointment of Mr Matthew Brendan Mccoll as a director
dot icon30/11/2009
Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 2009-11-30
dot icon30/11/2009
Termination of appointment of Cosec Limited as a secretary
dot icon30/11/2009
Termination of appointment of James Mcmeekin as a director
dot icon30/11/2009
Termination of appointment of Cosec Limited as a director
dot icon30/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-96.23 % *

* during past year

Cash in Bank

£12,210.00

Confirmation

dot iconLast made up date
29/11/2023
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
29/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2023
dot iconNext account date
29/11/2024
dot iconNext due on
29/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.21K
-
0.00
324.16K
-
2022
1
198.84K
-
0.00
12.21K
-
2022
1
198.84K
-
0.00
12.21K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

198.84K £Ascended21.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.21K £Descended-96.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcaleer, Stephen
Director
30/11/2009 - Present
11
COSEC LIMITED
Corporate Director
30/11/2009 - 30/11/2009
2409
Mccoll, Matthew Brendan
Director
30/11/2009 - 17/01/2014
6
COSEC LIMITED
Corporate Secretary
30/11/2009 - 30/11/2009
2409
Mccoll, Matthew
Secretary
30/11/2009 - 17/01/2014
-

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 HOMES LTD

AUBERNE HOMES LTD is an(a) Active company incorporated on 30/11/2009 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUBERNE HOMES LTD?

toggle

AUBERNE HOMES LTD is currently Active. It was registered on 30/11/2009 .

Where is AUBERNE HOMES LTD located?

toggle

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

What does AUBERNE HOMES LTD do?

toggle

AUBERNE HOMES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AUBERNE HOMES LTD have?

toggle

AUBERNE HOMES LTD had 1 employees in 2022.

What is the latest filing for AUBERNE HOMES LTD?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2024-11-30.