AVANT HOMES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AVANT HOMES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC024489

Incorporation date

28/08/1946

Size

Full

Contacts

Registered address

Registered address

Second Floor One Lochside, Edinburgh Park, Edinburgh EH12 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1946)
dot icon19/02/2026
Satisfaction of charge SC0244890283 in full
dot icon03/02/2026
Registration of charge SC0244890292, created on 2026-01-30
dot icon29/10/2025
Satisfaction of charge SC0244890277 in full
dot icon06/10/2025
Satisfaction of charge SC0244890280 in full
dot icon06/10/2025
Satisfaction of charge SC0244890282 in full
dot icon06/10/2025
Satisfaction of charge SC0244890274 in full
dot icon06/10/2025
Satisfaction of charge SC0244890268 in full
dot icon06/10/2025
Satisfaction of charge SC0244890250 in full
dot icon02/10/2025
Termination of appointment of Mark Anthony Cook as a director on 2025-10-02
dot icon22/08/2025
Director's details changed for Mr Jeffrey Fairburn on 2024-03-29
dot icon30/07/2025
Full accounts made up to 2024-06-30
dot icon24/07/2025
Registration of charge SC0244890291, created on 2025-07-23
dot icon10/06/2025
Registration of charge SC0244890290, created on 2025-06-09
dot icon28/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon16/05/2025
Satisfaction of charge SC0244890288 in full
dot icon18/03/2025
Termination of appointment of James Crawford Wilkinson as a director on 2025-02-12
dot icon18/03/2025
Termination of appointment of Iain Allison as a director on 2025-02-13
dot icon17/03/2025
Termination of appointment of Timothy Austin Burgham as a director on 2025-02-12
dot icon14/03/2025
Satisfaction of charge SC0244890275 in full
dot icon11/11/2024
Satisfaction of charge SC0244890273 in full
dot icon04/07/2024
Full accounts made up to 2023-06-30
dot icon02/07/2024
Termination of appointment of Scott Anthony Varley as a director on 2024-07-01
dot icon27/06/2024
Registration of charge SC0244890289, created on 2024-06-21
dot icon15/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon15/05/2024
Satisfaction of charge SC0244890272 in full
dot icon05/04/2024
Termination of appointment of Daniel George Newett as a director on 2024-03-21
dot icon06/02/2024
Satisfaction of charge SC0244890285 in full
dot icon29/01/2024
Appointment of Mr Timothy Austin Burgham as a director on 2024-01-29
dot icon04/01/2024
Termination of appointment of Thomas Edward Roberts as a director on 2023-12-22
dot icon26/10/2023
Appointment of Mr Iain Allison as a director on 2023-10-26
dot icon26/10/2023
Director's details changed for Mr Iain Allison on 2023-10-26
dot icon25/10/2023
Satisfaction of charge SC0244890286 in full
dot icon25/10/2023
Satisfaction of charge SC0244890287 in full
dot icon25/10/2023
Satisfaction of charge SC0244890281 in full
dot icon25/10/2023
Appointment of Mr James Crawford Wilkinson as a director on 2023-10-25
dot icon04/09/2023
Registered office address changed from Argyll Court the Castle Business Park Stirling Scotland FK9 4TT Scotland to Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ on 2023-09-04
dot icon21/07/2023
Appointment of Mr Mark Anthony Cook as a director on 2023-07-21
dot icon18/07/2023
Termination of appointment of Iain Baxter Innes as a director on 2023-07-18
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon20/02/2023
Full accounts made up to 2022-07-07
dot icon14/02/2023
Satisfaction of charge SC0244890284 in full
dot icon03/01/2023
Termination of appointment of Alan Nicholas Hopwood as a director on 2022-12-23
dot icon20/12/2022
Termination of appointment of Jeremy Lee Gledhill as a director on 2022-12-13
dot icon06/10/2022
Termination of appointment of Gerald Leitch as a director on 2022-10-04
dot icon01/09/2022
Appointment of Mr Iain Baxter Innes as a director on 2022-09-01
dot icon31/08/2022
Registration of charge SC0244890288, created on 2022-08-29
dot icon25/08/2022
Registration of charge SC0244890287, created on 2022-08-11
dot icon19/08/2022
Registration of charge SC0244890286, created on 2022-08-12
dot icon09/06/2022
Termination of appointment of Giles Henry Sharp as a director on 2022-06-03
dot icon25/05/2022
Registration of charge SC0244890285, created on 2022-05-20
dot icon23/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon03/05/2022
Termination of appointment of Mark Stephen Mitchell as a director on 2022-04-30
dot icon30/03/2022
Appointment of Gerald Leitch as a director on 2022-03-30
dot icon29/03/2022
Appointment of Mr Alan Nicholas Hopwood as a director on 2022-03-28
dot icon17/03/2022
Appointment of Mr Richard Paul Stenhouse as a director on 2022-03-11
dot icon24/02/2022
Registration of charge SC0244890284, created on 2022-02-14
dot icon07/12/2021
Appointment of Mrs Rachel Josephine Cowper as a secretary on 2021-11-30
dot icon07/12/2021
Termination of appointment of Joanne Elizabeth Massey as a secretary on 2021-11-30
dot icon22/11/2021
Registration of charge SC0244890282, created on 2021-11-11
dot icon22/11/2021
Registration of charge SC0244890283, created on 2021-11-11
dot icon08/11/2021
Part of the property or undertaking has been released from charge SC0244890279
dot icon08/11/2021
Part of the property or undertaking has been released from charge SC0244890278
dot icon08/11/2021
Part of the property or undertaking has been released from charge SC0244890267
dot icon05/11/2021
Part of the property or undertaking has been released from charge SC0244890266
dot icon21/10/2021
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon13/10/2021
Termination of appointment of Andrew Laurence Joseph Gawthorpe as a director on 2021-08-31
dot icon28/09/2021
Previous accounting period shortened from 2021-06-30 to 2021-04-30
dot icon24/09/2021
Previous accounting period extended from 2021-04-30 to 2021-06-30
dot icon20/08/2021
Full accounts made up to 2021-04-30
dot icon29/06/2021
Appointment of Mr Daniel George Newett as a director on 2021-06-14
dot icon29/06/2021
Appointment of Mr Jeffrey Fairburn as a director on 2021-06-14
dot icon13/05/2021
Termination of appointment of Jamie Blair Scott as a director on 2021-05-07
dot icon11/05/2021
Termination of appointment of Colin Edward Lewis as a director on 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon06/04/2021
Satisfaction of charge SC0244890257 in full
dot icon06/04/2021
Satisfaction of charge SC0244890269 in full
dot icon01/04/2021
Satisfaction of charge SC0244890247 in full
dot icon01/04/2021
Satisfaction of charge SC0244890256 in full
dot icon01/04/2021
Satisfaction of charge SC0244890271 in full
dot icon30/03/2021
Satisfaction of charge SC0244890255 in full
dot icon30/03/2021
Satisfaction of charge SC0244890276 in full
dot icon25/03/2021
Director's details changed for Mr Colin Edward Lewis on 2021-03-25
dot icon27/01/2021
Satisfaction of charge SC0244890262 in full
dot icon15/01/2021
Full accounts made up to 2020-05-01
dot icon27/11/2020
Satisfaction of charge SC0244890244 in full
dot icon25/11/2020
Appointment of Mr Andrew Laurence Joseph Gawthorpe as a director on 2020-11-25
dot icon25/11/2020
Appointment of Mr Thomas Edward Roberts as a director on 2020-11-25
dot icon25/11/2020
Appointment of Mr Jeremy Gledhill as a director on 2020-11-25
dot icon25/11/2020
Appointment of Mr Jamie Blair Scott as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Kerry Adams as a director on 2020-11-25
dot icon30/09/2020
Registration of charge SC0244890281, created on 2020-09-28
dot icon29/09/2020
Alterations to floating charge SC0244890278
dot icon09/09/2020
Registration of charge SC0244890280, created on 2020-09-01
dot icon29/07/2020
Registration of charge SC0244890279, created on 2020-07-24
dot icon28/07/2020
Registration of charge SC0244890278, created on 2020-07-24
dot icon15/07/2020
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2016-04-06
dot icon06/07/2020
Director's details changed for Mr Colin Edward Lewis on 2020-07-02
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon28/01/2020
Full accounts made up to 2019-05-03
dot icon16/12/2019
Registration of charge SC0244890277, created on 2019-11-29
dot icon08/08/2019
Appointment of Miss Kerry Adams as a director on 2019-08-08
dot icon15/05/2019
Registration of charge SC0244890276, created on 2019-04-26
dot icon04/05/2019
Registration of charge SC0244890275, created on 2019-05-02
dot icon24/04/2019
Termination of appointment of David Jonathan Knight as a director on 2019-02-28
dot icon13/03/2019
Registration of charge SC0244890274, created on 2019-03-08
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon13/11/2018
Termination of appointment of Glyn David Mabey as a director on 2018-08-10
dot icon26/10/2018
Appointment of Mark Stephen Mitchell as a director on 2018-08-01
dot icon12/09/2018
Full accounts made up to 2018-04-27
dot icon07/06/2018
Registration of charge SC0244890273, created on 2018-05-29
dot icon10/05/2018
Registration of charge SC0244890272, created on 2018-05-02
dot icon05/05/2018
Registration of charge SC0244890271, created on 2018-05-04
dot icon09/04/2018
Registration of charge SC0244890270, created on 2018-03-19
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon08/12/2017
Registration of charge SC0244890269, created on 2017-12-04
dot icon06/11/2017
Satisfaction of charge SC0244890260 in full
dot icon06/11/2017
Satisfaction of charge SC0244890254 in full
dot icon27/09/2017
Registration of charge SC0244890268, created on 2017-09-19
dot icon21/09/2017
Full accounts made up to 2017-04-30
dot icon14/09/2017
Satisfaction of charge SC0244890241 in full
dot icon14/09/2017
Satisfaction of charge SC0244890239 in full
dot icon16/08/2017
Satisfaction of charge SC0244890245 in full
dot icon16/08/2017
Satisfaction of charge SC0244890243 in full
dot icon16/08/2017
Satisfaction of charge SC0244890246 in full
dot icon16/08/2017
Satisfaction of charge SC0244890258 in full
dot icon16/08/2017
Satisfaction of charge SC0244890263 in full
dot icon16/08/2017
Satisfaction of charge SC0244890248 in full
dot icon16/08/2017
Satisfaction of charge SC0244890240 in full
dot icon16/08/2017
Satisfaction of charge SC0244890265 in full
dot icon16/08/2017
Satisfaction of charge SC0244890264 in full
dot icon16/08/2017
Satisfaction of charge SC0244890253 in full
dot icon16/08/2017
Satisfaction of charge SC0244890252 in full
dot icon16/08/2017
Satisfaction of charge SC0244890251 in full
dot icon09/08/2017
Registration of charge SC0244890267, created on 2017-07-31
dot icon09/08/2017
Satisfaction of charge SC0244890249 in full
dot icon02/08/2017
Registration of charge SC0244890266, created on 2017-07-31
dot icon08/05/2017
Registration of charge SC0244890265, created on 2017-05-05
dot icon04/05/2017
Registration of charge SC0244890263, created on 2017-04-26
dot icon04/05/2017
Registration of charge SC0244890264, created on 2017-04-29
dot icon25/04/2017
Registration of charge SC0244890262, created on 2017-04-20
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/02/2017
Alterations to floating charge SC0244890241
dot icon22/02/2017
Alterations to floating charge SC0244890239
dot icon12/12/2016
Registration of charge SC0244890259, created on 2016-11-28
dot icon12/12/2016
Registration of charge SC0244890260, created on 2016-11-28
dot icon12/12/2016
Registration of charge SC0244890261, created on 2016-11-28
dot icon09/12/2016
Registration of charge SC0244890256, created on 2016-12-08
dot icon09/12/2016
Registration of charge SC0244890257, created on 2016-12-08
dot icon09/12/2016
Registration of charge SC0244890258, created on 2016-12-08
dot icon05/12/2016
Full accounts made up to 2016-04-30
dot icon09/11/2016
Registration of charge SC0244890254, created on 2016-11-03
dot icon09/11/2016
Registration of charge SC0244890255, created on 2016-11-03
dot icon04/11/2016
Registration of charge SC0244890251, created on 2016-11-04
dot icon04/11/2016
Registration of charge SC0244890252, created on 2016-11-04
dot icon04/11/2016
Registration of charge SC0244890253, created on 2016-11-04
dot icon21/10/2016
Registration of charge SC0244890250, created on 2016-10-17
dot icon17/10/2016
Registration of charge SC0244890249, created on 2016-10-13
dot icon11/05/2016
Registration of charge SC0244890248, created on 2016-05-10
dot icon12/04/2016
Registration of charge SC0244890247, created on 2016-04-09
dot icon22/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon10/02/2016
Registration of charge SC0244890245, created on 2016-02-10
dot icon10/02/2016
Registration of charge SC0244890246, created on 2016-02-10
dot icon14/01/2016
Auditor's resignation
dot icon08/01/2016
Registration of charge SC0244890244, created on 2015-12-24
dot icon11/12/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon27/10/2015
Director's details changed for Mr Giles Henry Sharp on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr David Jonathan Knight on 2015-10-22
dot icon26/10/2015
Secretary's details changed for Joanne Elizabeth Massey on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr Colin Edward Lewis on 2015-10-22
dot icon26/10/2015
Director's details changed for Scott Varley on 2015-10-22
dot icon26/10/2015
Director's details changed for Mr Glyn David Mabey on 2015-10-22
dot icon23/10/2015
Certificate of change of name
dot icon23/10/2015
Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 2015-10-23
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Satisfaction of charge SC0244890242 in full
dot icon05/06/2015
Registration of charge SC0244890243, created on 2015-06-04
dot icon29/05/2015
Registration of charge SC0244890242, created on 2015-05-22
dot icon08/05/2015
Satisfaction of charge SC0244890237 in full
dot icon08/05/2015
Satisfaction of charge SC0244890238 in full
dot icon27/04/2015
Registration of charge SC0244890240, created on 2015-04-08
dot icon22/04/2015
Registration of charge SC0244890237, created on 2015-04-02
dot icon22/04/2015
Registration of charge SC0244890238, created on 2015-04-02
dot icon14/04/2015
Satisfaction of charge SC0244890235 in full
dot icon14/04/2015
Satisfaction of charge SC0244890236 in full
dot icon10/04/2015
Registration of charge SC0244890239, created on 2015-04-02
dot icon10/04/2015
Registration of charge SC0244890241, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Jon William Mortimore as a director on 2015-03-31
dot icon24/03/2015
Satisfaction of charge 176 in full
dot icon06/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon03/02/2015
Appointment of Mr Giles Sharp as a director on 2015-01-23
dot icon12/01/2015
Termination of appointment of Jonathan David Ford as a director on 2014-12-16
dot icon12/01/2015
Appointment of Jonathan David Ford as a director on 2011-12-12
dot icon07/01/2015
Termination of appointment of Alexander Leicester as a director on 2014-12-16
dot icon07/01/2015
Termination of appointment of Ben Gearing as a director on 2014-12-16
dot icon07/01/2015
Appointment of Mr Alexander Leicester as a director on 2014-12-12
dot icon07/01/2015
Appointment of Mr Ben Gearing as a director on 2014-12-12
dot icon07/01/2015
Termination of appointment of Neil Fitzsimmons as a director on 2014-12-12
dot icon07/01/2015
Resolutions
dot icon07/01/2015
Satisfaction of charge SC0244890232 in full
dot icon07/01/2015
Satisfaction of charge 223 in full
dot icon07/01/2015
Satisfaction of charge 222 in full
dot icon07/01/2015
Satisfaction of charge 221 in full
dot icon07/01/2015
Satisfaction of charge SC0244890233 in full
dot icon07/01/2015
Satisfaction of charge 231 in full
dot icon07/01/2015
Satisfaction of charge 198 in full
dot icon07/01/2015
Satisfaction of charge 219 in full
dot icon07/01/2015
Satisfaction of charge 218 in full
dot icon07/01/2015
Satisfaction of charge 134 in full
dot icon07/01/2015
Satisfaction of charge 217 in full
dot icon07/01/2015
Satisfaction of charge 197 in full
dot icon07/01/2015
Satisfaction of charge 230 in full
dot icon07/01/2015
Satisfaction of charge 143 in full
dot icon07/01/2015
Satisfaction of charge 196 in full
dot icon07/01/2015
Satisfaction of charge 227 in full
dot icon07/01/2015
Satisfaction of charge 208 in full
dot icon07/01/2015
Satisfaction of charge 128 in full
dot icon07/01/2015
Satisfaction of charge 215 in full
dot icon07/01/2015
Satisfaction of charge 129 in full
dot icon07/01/2015
Satisfaction of charge 209 in full
dot icon07/01/2015
Satisfaction of charge 226 in full
dot icon07/01/2015
Satisfaction of charge 225 in full
dot icon07/01/2015
Satisfaction of charge 127 in full
dot icon07/01/2015
Satisfaction of charge 125 in full
dot icon07/01/2015
Satisfaction of charge 142 in full
dot icon07/01/2015
Satisfaction of charge 207 in full
dot icon07/01/2015
Satisfaction of charge 212 in full
dot icon07/01/2015
Satisfaction of charge 213 in full
dot icon07/01/2015
Satisfaction of charge 141 in full
dot icon07/01/2015
Satisfaction of charge 224 in full
dot icon07/01/2015
Satisfaction of charge 210 in full
dot icon07/01/2015
Satisfaction of charge 124 in full
dot icon07/01/2015
Satisfaction of charge 121 in full
dot icon07/01/2015
Satisfaction of charge 140 in full
dot icon07/01/2015
Satisfaction of charge 206 in full
dot icon07/01/2015
Satisfaction of charge 205 in full
dot icon07/01/2015
Satisfaction of charge 204 in full
dot icon07/01/2015
Satisfaction of charge 137 in full
dot icon07/01/2015
Satisfaction of charge 118 in full
dot icon07/01/2015
Satisfaction of charge 203 in full
dot icon07/01/2015
Satisfaction of charge 138 in full
dot icon07/01/2015
Satisfaction of charge 136 in full
dot icon07/01/2015
Satisfaction of charge 133 in full
dot icon07/01/2015
Satisfaction of charge 131 in full
dot icon07/01/2015
Satisfaction of charge 132 in full
dot icon07/01/2015
Satisfaction of charge 130 in full
dot icon07/01/2015
Satisfaction of charge 126 in full
dot icon07/01/2015
Satisfaction of charge 119 in full
dot icon07/01/2015
Satisfaction of charge 120 in full
dot icon07/01/2015
Satisfaction of charge 122 in full
dot icon07/01/2015
Satisfaction of charge 202 in full
dot icon07/01/2015
Satisfaction of charge 116 in full
dot icon07/01/2015
Satisfaction of charge 117 in full
dot icon07/01/2015
Satisfaction of charge 201 in full
dot icon07/01/2015
Satisfaction of charge 123 in full
dot icon07/01/2015
Satisfaction of charge 115 in full
dot icon07/01/2015
Satisfaction of charge 200 in full
dot icon07/01/2015
Satisfaction of charge 199 in full
dot icon07/01/2015
Satisfaction of charge 114 in full
dot icon07/01/2015
Satisfaction of charge 113 in full
dot icon07/01/2015
Satisfaction of charge 112 in full
dot icon07/01/2015
Satisfaction of charge 111 in full
dot icon07/01/2015
Satisfaction of charge 109 in full
dot icon07/01/2015
Satisfaction of charge 110 in full
dot icon07/01/2015
Satisfaction of charge 195 in full
dot icon07/01/2015
Satisfaction of charge 177 in full
dot icon07/01/2015
Satisfaction of charge 173 in full
dot icon07/01/2015
Satisfaction of charge 194 in full
dot icon07/01/2015
Satisfaction of charge 162 in full
dot icon07/01/2015
Satisfaction of charge 179 in full
dot icon07/01/2015
Satisfaction of charge 172 in full
dot icon07/01/2015
Satisfaction of charge 159 in full
dot icon07/01/2015
Satisfaction of charge 193 in full
dot icon07/01/2015
Satisfaction of charge 192 in full
dot icon07/01/2015
Satisfaction of charge 156 in full
dot icon07/01/2015
Satisfaction of charge 149 in full
dot icon07/01/2015
Satisfaction of charge 165 in full
dot icon07/01/2015
Satisfaction of charge 161 in full
dot icon07/01/2015
Satisfaction of charge 164 in full
dot icon07/01/2015
Satisfaction of charge 163 in full
dot icon07/01/2015
Satisfaction of charge 190 in full
dot icon07/01/2015
Satisfaction of charge 144 in full
dot icon07/01/2015
Satisfaction of charge 167 in full
dot icon07/01/2015
Satisfaction of charge 158 in full
dot icon07/01/2015
Satisfaction of charge 152 in full
dot icon07/01/2015
Satisfaction of charge 170 in full
dot icon07/01/2015
Satisfaction of charge 171 in full
dot icon07/01/2015
Satisfaction of charge 160 in full
dot icon07/01/2015
Satisfaction of charge 153 in full
dot icon07/01/2015
Satisfaction of charge 188 in full
dot icon07/01/2015
Satisfaction of charge 151 in full
dot icon07/01/2015
Satisfaction of charge 189 in full
dot icon07/01/2015
Satisfaction of charge 186 in full
dot icon07/01/2015
Satisfaction of charge 145 in full
dot icon07/01/2015
Satisfaction of charge 187 in full
dot icon07/01/2015
Satisfaction of charge 155 in full
dot icon07/01/2015
Satisfaction of charge 148 in full
dot icon07/01/2015
Satisfaction of charge 191 in full
dot icon07/01/2015
Satisfaction of charge 185 in full
dot icon07/01/2015
Satisfaction of charge 184 in full
dot icon07/01/2015
Satisfaction of charge 146 in full
dot icon07/01/2015
Satisfaction of charge 180 in full
dot icon07/01/2015
Satisfaction of charge 66 in full
dot icon07/01/2015
Satisfaction of charge 53 in full
dot icon07/01/2015
Satisfaction of charge 65 in full
dot icon07/01/2015
Satisfaction of charge 52 in full
dot icon07/01/2015
Satisfaction of charge 64 in full
dot icon07/01/2015
Satisfaction of charge 51 in full
dot icon07/01/2015
Satisfaction of charge 63 in full
dot icon07/01/2015
Satisfaction of charge 61 in full
dot icon07/01/2015
Satisfaction of charge 50 in full
dot icon07/01/2015
Satisfaction of charge 62 in full
dot icon07/01/2015
Satisfaction of charge 36 in full
dot icon07/01/2015
Satisfaction of charge 60 in full
dot icon07/01/2015
Satisfaction of charge 58 in full
dot icon07/01/2015
Satisfaction of charge 4 in full
dot icon07/01/2015
Satisfaction of charge 59 in full
dot icon07/01/2015
Satisfaction of charge 57 in full
dot icon07/01/2015
Satisfaction of charge 55 in full
dot icon07/01/2015
Satisfaction of charge 56 in full
dot icon07/01/2015
Satisfaction of charge 54 in full
dot icon07/01/2015
Satisfaction of charge 107 in full
dot icon07/01/2015
Satisfaction of charge 108 in full
dot icon07/01/2015
Satisfaction of charge 106 in full
dot icon07/01/2015
Satisfaction of charge 100 in full
dot icon07/01/2015
Satisfaction of charge 101 in full
dot icon07/01/2015
Satisfaction of charge 95 in full
dot icon07/01/2015
Satisfaction of charge 99 in full
dot icon07/01/2015
Satisfaction of charge 97 in full
dot icon07/01/2015
Satisfaction of charge 104 in full
dot icon07/01/2015
Satisfaction of charge 92 in full
dot icon07/01/2015
Satisfaction of charge 105 in full
dot icon07/01/2015
Satisfaction of charge 102 in full
dot icon07/01/2015
Satisfaction of charge 96 in full
dot icon07/01/2015
Satisfaction of charge 94 in full
dot icon07/01/2015
Satisfaction of charge 98 in full
dot icon07/01/2015
Satisfaction of charge 93 in full
dot icon07/01/2015
Satisfaction of charge 91 in full
dot icon07/01/2015
Satisfaction of charge 90 in full
dot icon07/01/2015
Satisfaction of charge 103 in full
dot icon07/01/2015
Satisfaction of charge 88 in full
dot icon07/01/2015
Satisfaction of charge 87 in full
dot icon07/01/2015
Satisfaction of charge 81 in full
dot icon07/01/2015
Satisfaction of charge 89 in full
dot icon07/01/2015
Satisfaction of charge 84 in full
dot icon07/01/2015
Satisfaction of charge 80 in full
dot icon07/01/2015
Satisfaction of charge 85 in full
dot icon07/01/2015
Satisfaction of charge 79 in full
dot icon07/01/2015
Satisfaction of charge 77 in full
dot icon07/01/2015
Satisfaction of charge 82 in full
dot icon07/01/2015
Satisfaction of charge 78 in full
dot icon07/01/2015
Satisfaction of charge 83 in full
dot icon07/01/2015
Satisfaction of charge 75 in full
dot icon07/01/2015
Satisfaction of charge 71 in full
dot icon07/01/2015
Satisfaction of charge 72 in full
dot icon07/01/2015
Satisfaction of charge 73 in full
dot icon07/01/2015
Satisfaction of charge 70 in full
dot icon07/01/2015
Satisfaction of charge 69 in full
dot icon07/01/2015
Satisfaction of charge 67 in full
dot icon07/01/2015
Satisfaction of charge 68 in full
dot icon19/12/2014
Termination of appointment of Paul Anthony Moran as a director on 2014-10-17
dot icon19/12/2014
Director's details changed for David Jonathan Knight on 2014-11-03
dot icon19/12/2014
Registration of charge SC0244890235, created on 2014-12-10
dot icon19/12/2014
Registration of charge SC0244890236, created on 2014-12-12
dot icon18/12/2014
Secretary's details changed for Joanne Elizabeth Massey on 2014-12-15
dot icon04/11/2014
Satisfaction of charge 228 in full
dot icon03/11/2014
Appointment of David Jonathan Knight as a director on 2014-11-03
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Termination of appointment of Warren Thompson as a director on 2014-09-08
dot icon17/09/2014
Appointment of Mr Glyn David Mabey as a director on 2014-09-15
dot icon24/06/2014
Registration of charge 0244890234
dot icon04/06/2014
Satisfaction of charge 216 in full
dot icon04/06/2014
Satisfaction of charge 174 in full
dot icon04/06/2014
Satisfaction of charge 214 in full
dot icon04/06/2014
Satisfaction of charge 38 in full
dot icon04/06/2014
Satisfaction of charge 42 in full
dot icon04/06/2014
Satisfaction of charge 41 in full
dot icon04/06/2014
Satisfaction of charge 166 in full
dot icon04/06/2014
Satisfaction of charge 35 in full
dot icon04/06/2014
Satisfaction of charge 45 in full
dot icon04/06/2014
Satisfaction of charge 46 in full
dot icon04/06/2014
Satisfaction of charge 49 in full
dot icon04/06/2014
Satisfaction of charge 139 in full
dot icon04/06/2014
Satisfaction of charge 168 in full
dot icon04/06/2014
Satisfaction of charge 154 in full
dot icon04/06/2014
Satisfaction of charge 157 in full
dot icon04/06/2014
Satisfaction of charge 175 in full
dot icon10/05/2014
Registration of charge 0244890233
dot icon17/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Elizabeth Catchpole as a director
dot icon01/11/2013
Appointment of Jon William Mortimore as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Appointment of Scott Varley as a director
dot icon16/05/2013
Registration of charge 0244890232
dot icon09/05/2013
Appointment of Paul Anthony Moran as a director
dot icon09/05/2013
Alterations to floating charge 171
dot icon09/05/2013
Alterations to floating charge 184
dot icon09/05/2013
Alterations to floating charge 185
dot icon09/05/2013
Alterations to floating charge 230
dot icon09/05/2013
Alterations to floating charge 172
dot icon09/05/2013
Alterations to floating charge 36
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 231
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Termination of appointment of Norman Yardley as a director
dot icon16/07/2012
Alterations to floating charge 171
dot icon16/07/2012
Alterations to floating charge 36
dot icon16/07/2012
Alterations to floating charge 172
dot icon16/07/2012
Alterations to floating charge 184
dot icon16/07/2012
Alterations to floating charge 185
dot icon16/07/2012
Alterations to floating charge 230
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 230
dot icon23/06/2012
Director's details changed for Mr Neil Fitzsimmons on 2011-11-01
dot icon20/06/2012
Appointment of Elizabeth Catchpole as a director
dot icon16/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 229
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 229
dot icon19/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 34
dot icon04/11/2011
Alterations to floating charge 185
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 228
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 227
dot icon01/11/2011
Alterations to floating charge 36
dot icon01/11/2011
Alterations to floating charge 171
dot icon01/11/2011
Alterations to floating charge 184
dot icon01/11/2011
Alterations to floating charge 172
dot icon24/10/2011
Appointment of Norman Yardley as a director
dot icon19/10/2011
Appointment of Warren Thompson as a director
dot icon17/10/2011
Termination of appointment of James Kirkpatrick as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 226
dot icon22/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 183
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 225
dot icon06/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 182
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 223
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 224
dot icon08/08/2011
Statement of satisfaction in full or in part of a charge /full /charge no 220
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 222
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 221
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 220
dot icon08/07/2011
Statement of satisfaction in full or in part of a charge /full /charge no 178
dot icon08/07/2011
Statement of satisfaction in full or in part of a charge /full /charge no 181
dot icon05/07/2011
Alterations to floating charge 36
dot icon05/07/2011
Alterations to floating charge 171
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 218
dot icon22/06/2011
Alterations to floating charge 36
dot icon22/06/2011
Alterations to floating charge 171
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 219
dot icon18/05/2011
Resolutions
dot icon18/05/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Resolutions
dot icon30/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 217
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 216
dot icon05/01/2011
Alterations to floating charge 185
dot icon05/01/2011
Alterations to floating charge 184
dot icon05/01/2011
Alterations to floating charge 171
dot icon05/01/2011
Alterations to floating charge 36
dot icon05/01/2011
Alterations to floating charge 172
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 215
dot icon15/09/2010
Alterations to floating charge 36
dot icon15/09/2010
Alterations to floating charge 171
dot icon15/09/2010
Alterations to floating charge 172
dot icon15/09/2010
Alterations to floating charge 184
dot icon15/09/2010
Alterations to floating charge 185
dot icon08/09/2010
Alterations to floating charge 171
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 214
dot icon08/09/2010
Alterations to floating charge 36
dot icon08/09/2010
Alterations to floating charge 172
dot icon08/09/2010
Alterations to floating charge 185
dot icon08/09/2010
Alterations to floating charge 184
dot icon03/09/2010
Appointment of James Mclellan Kirkpatrick as a director
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon24/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 213
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 212
dot icon26/02/2010
Alterations to floating charge 36
dot icon26/02/2010
Alterations to floating charge 184
dot icon26/02/2010
Alterations to floating charge 172
dot icon26/02/2010
Alterations to floating charge 171
dot icon26/02/2010
Alterations to floating charge 185
dot icon25/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon09/02/2010
Certificate of change of name
dot icon09/02/2010
Resolutions
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 210
dot icon02/02/2010
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2010-02-02
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 209
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon24/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon14/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Full accounts made up to 2007-12-31
dot icon16/10/2009
Resolutions
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 186
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 187
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 189
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 188
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 192
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 193
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 190
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 194
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 191
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 195
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 196
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 197
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 207
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 200
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 201
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 198
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 199
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 208
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 203
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 202
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 204
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 205
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 206
dot icon18/09/2009
Alterations to floating charge 172
dot icon18/09/2009
Alterations to floating charge 184
dot icon18/09/2009
Alterations to floating charge 185
dot icon18/09/2009
Alterations to floating charge 171
dot icon18/09/2009
Alterations to floating charge 36
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 185
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 178
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 182
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 177
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 179
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 184
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 181
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 180
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 183
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147
dot icon03/09/2009
Director's change of particulars / david gaffney / 03/09/2009
dot icon30/07/2009
Director appointed dominic joseph lavelle
dot icon23/06/2009
Alterations to floating charge 90
dot icon23/06/2009
Alterations to floating charge 36
dot icon23/06/2009
Alterations to floating charge 97
dot icon23/06/2009
Alterations to floating charge 109
dot icon23/06/2009
Alterations to floating charge 110
dot icon23/06/2009
Alterations to floating charge 98
dot icon23/06/2009
Alterations to floating charge 116
dot icon23/06/2009
Alterations to floating charge 127
dot icon23/06/2009
Alterations to floating charge 111
dot icon23/06/2009
Alterations to floating charge 115
dot icon23/06/2009
Alterations to floating charge 114
dot icon23/06/2009
Alterations to floating charge 118
dot icon23/06/2009
Alterations to floating charge 126
dot icon23/06/2009
Alterations to floating charge 119
dot icon23/06/2009
Alterations to floating charge 124
dot icon23/06/2009
Alterations to floating charge 120
dot icon23/06/2009
Alterations to floating charge 171
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 176
dot icon11/06/2009
Return made up to 15/02/09; full list of members
dot icon19/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon30/03/2009
Appointment terminated director and secretary devendra gandhi
dot icon28/03/2009
Appointment terminated director john dipre
dot icon27/03/2009
Appointment terminated director remo dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon30/01/2009
Resolutions
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 174
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 175
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 172
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 173
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 171
dot icon12/11/2008
Director's change of particulars / john dipre / 20/09/2008
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 170
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 169
dot icon14/03/2008
Auditor's resignation
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 168
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 167
dot icon20/02/2008
Partic of mort/charge *
dot icon18/02/2008
Return made up to 15/02/08; full list of members
dot icon07/02/2008
Partic of mort/charge *
dot icon25/01/2008
Partic of mort/charge *
dot icon23/01/2008
Partic of mort/charge *
dot icon15/01/2008
Partic of mort/charge *
dot icon13/12/2007
Partic of mort/charge *
dot icon04/12/2007
Partic of mort/charge *
dot icon06/11/2007
Partic of mort/charge *
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Partic of mort/charge *
dot icon29/05/2007
Partic of mort/charge *
dot icon25/05/2007
Partic of mort/charge *
dot icon25/05/2007
Partic of mort/charge *
dot icon22/05/2007
Partic of mort/charge *
dot icon16/05/2007
Partic of mort/charge *
dot icon16/05/2007
Partic of mort/charge *
dot icon17/04/2007
Partic of mort/charge *
dot icon27/03/2007
Partic of mort/charge *
dot icon14/03/2007
Return made up to 15/02/07; full list of members
dot icon09/03/2007
Partic of mort/charge *
dot icon08/03/2007
Certificate of change of name
dot icon02/03/2007
Partic of mort/charge *
dot icon09/02/2007
Partic of mort/charge *
dot icon05/02/2007
Partic of mort/charge *
dot icon03/02/2007
Partic of mort/charge *
dot icon29/01/2007
Certificate of change of name
dot icon23/01/2007
Partic of mort/charge *
dot icon08/01/2007
Partic of mort/charge *
dot icon06/12/2006
Partic of mort/charge *
dot icon09/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/11/2006
Partic of mort/charge *
dot icon11/10/2006
Partic of mort/charge *
dot icon04/09/2006
Partic of mort/charge *
dot icon18/08/2006
Return made up to 15/02/06; full list of members
dot icon17/08/2006
Partic of mort/charge *
dot icon14/08/2006
Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon10/08/2006
Director resigned
dot icon09/08/2006
Partic of mort/charge *
dot icon12/07/2006
New director appointed
dot icon11/07/2006
Partic of mort/charge *
dot icon23/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/04/2006
Partic of mort/charge *
dot icon18/01/2006
Partic of mort/charge *
dot icon13/12/2005
Partic of mort/charge *
dot icon15/11/2005
Partic of mort/charge *
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/09/2005
Partic of mort/charge *
dot icon22/09/2005
Partic of mort/charge *
dot icon15/09/2005
Partic of mort/charge *
dot icon09/09/2005
Partic of mort/charge *
dot icon20/08/2005
Partic of mort/charge *
dot icon16/08/2005
Partic of mort/charge *
dot icon11/08/2005
Partic of mort/charge *
dot icon29/07/2005
Partic of mort/charge *
dot icon28/07/2005
Partic of mort/charge *
dot icon27/07/2005
Partic of mort/charge *
dot icon27/07/2005
Partic of mort/charge *
dot icon26/07/2005
Partic of mort/charge *
dot icon13/07/2005
Partic of mort/charge *
dot icon13/07/2005
Partic of mort/charge *
dot icon14/06/2005
Partic of mort/charge *
dot icon14/06/2005
Partic of mort/charge *
dot icon13/06/2005
Partic of mort/charge *
dot icon13/04/2005
Partic of mort/charge *
dot icon13/04/2005
Partic of mort/charge *
dot icon19/03/2005
Partic of mort/charge *
dot icon17/03/2005
Partic of mort/charge *
dot icon21/02/2005
Return made up to 15/02/05; full list of members
dot icon02/02/2005
Partic of mort/charge *
dot icon01/02/2005
Director resigned
dot icon06/01/2005
Partic of mort/charge *
dot icon24/12/2004
Partic of mort/charge *
dot icon23/11/2004
Partic of mort/charge *
dot icon12/11/2004
Partic of mort/charge *
dot icon10/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon03/11/2004
Partic of mort/charge *
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/10/2004
Partic of mort/charge *
dot icon24/08/2004
Partic of mort/charge *
dot icon29/07/2004
Partic of mort/charge *
dot icon26/07/2004
Partic of mort/charge *
dot icon22/07/2004
Partic of mort/charge *
dot icon22/07/2004
Partic of mort/charge *
dot icon15/07/2004
Partic of mort/charge *
dot icon13/07/2004
Partic of mort/charge *
dot icon29/06/2004
Partic of mort/charge *
dot icon20/05/2004
Partic of mort/charge *
dot icon06/05/2004
Partic of mort/charge *
dot icon29/04/2004
Partic of mort/charge *
dot icon16/03/2004
Return made up to 15/02/04; bulk list available separately
dot icon26/02/2004
Partic of mort/charge *
dot icon04/02/2004
Partic of mort/charge *
dot icon28/01/2004
Partic of mort/charge *
dot icon28/01/2004
Alterations to a floating charge
dot icon28/01/2004
Partic of mort/charge *
dot icon12/01/2004
Auditor's resignation
dot icon09/10/2003
Partic of mort/charge *
dot icon29/08/2003
Partic of mort/charge *
dot icon28/08/2003
Partic of mort/charge *
dot icon27/08/2003
Partic of mort/charge *
dot icon18/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon12/08/2003
Partic of mort/charge *
dot icon05/08/2003
Partic of mort/charge *
dot icon04/07/2003
Partic of mort/charge *
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon03/07/2003
Declaration of assistance for shares acquisition
dot icon27/06/2003
Certificate of re-registration from Public Limited Company to Private
dot icon27/06/2003
Re-registration of Memorandum and Articles
dot icon27/06/2003
Application for reregistration from PLC to private
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon25/06/2003
Director resigned
dot icon24/06/2003
Dec mort/charge *
dot icon24/06/2003
Dec mort/charge *
dot icon21/06/2003
Partic of mort/charge *
dot icon12/06/2003
Partic of mort/charge *
dot icon09/06/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon30/05/2003
Partic of mort/charge *
dot icon28/05/2003
Partic of mort/charge *
dot icon21/05/2003
Dec mort/charge *
dot icon21/05/2003
Dec mort/charge *
dot icon21/05/2003
Dec mort/charge *
dot icon21/05/2003
Dec mort/charge *
dot icon21/05/2003
Dec mort/charge *
dot icon20/05/2003
New director appointed
dot icon15/05/2003
Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon04/04/2003
Ad 10/03/03--------- £ si [email protected]=6152 £ ic 3198089/3204241
dot icon03/04/2003
Group of companies' accounts made up to 2002-08-31
dot icon27/02/2003
Return made up to 15/02/03; bulk list available separately
dot icon24/02/2003
Ad 04/02/03--------- £ si [email protected]=2482 £ ic 3200088/3202570
dot icon12/02/2003
Partic of mort/charge *
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Certificate of change of name
dot icon08/01/2003
Ad 06/12/02--------- £ si [email protected]=4000 £ ic 3196088/3200088
dot icon11/11/2002
Dec mort/charge *
dot icon02/11/2002
Ad 04/10/02--------- £ si [email protected]=1955 £ ic 3194133/3196088
dot icon09/09/2002
Partic of mort/charge *
dot icon09/09/2002
Partic of mort/charge *
dot icon23/08/2002
Ad 12/08/02--------- £ si [email protected]=3860 £ ic 3190273/3194133
dot icon12/08/2002
Partic of mort/charge *
dot icon08/08/2002
Partic of mort/charge *
dot icon05/08/2002
Partic of mort/charge *
dot icon01/08/2002
Auditor's resignation
dot icon19/06/2002
Ad 27/05/02--------- £ si [email protected]=6000 £ ic 3184273/3190273
dot icon22/05/2002
Partic of mort/charge *
dot icon02/05/2002
Partic of mort/charge *
dot icon02/05/2002
Ad 12/04/02--------- £ si [email protected]=917 £ ic 3183356/3184273
dot icon28/03/2002
Ad 04/03/02--------- £ si [email protected]=2106 £ ic 3181250/3183356
dot icon28/03/2002
Ad 04/03/02--------- £ si [email protected]=10480 £ ic 3170770/3181250
dot icon28/03/2002
Ad 04/03/02--------- £ si [email protected]=717 £ ic 3170053/3170770
dot icon07/03/2002
Group of companies' accounts made up to 2001-08-31
dot icon07/03/2002
Return made up to 15/02/02; bulk list available separately
dot icon18/02/2002
Director resigned
dot icon21/01/2002
Partic of mort/charge *
dot icon04/01/2002
Ad 07/12/01--------- £ si [email protected]=3449 £ ic 3166604/3170053
dot icon22/12/2001
Partic of mort/charge *
dot icon07/12/2001
Location of register of members
dot icon28/11/2001
Ad 15/11/01--------- £ si [email protected]=3518 £ ic 3163086/3166604
dot icon21/09/2001
New director appointed
dot icon07/08/2001
Partic of mort/charge *
dot icon18/07/2001
Ad 15/06/01--------- £ si [email protected]=4000 £ ic 3159086/3163086
dot icon20/04/2001
Partic of mort/charge *
dot icon09/04/2001
Alterations to a floating charge
dot icon21/03/2001
Ad 16/03/01--------- £ si [email protected]=592 £ ic 3158494/3159086
dot icon15/03/2001
Full group accounts made up to 2000-08-31
dot icon13/03/2001
Return made up to 15/02/01; bulk list available separately
dot icon06/02/2001
Partic of mort/charge *
dot icon17/12/2000
Ad 12/12/00--------- £ si [email protected]=5000 £ ic 3153494/3158494
dot icon08/12/2000
Partic of mort/charge *
dot icon06/12/2000
Ad 22/11/00--------- £ si [email protected]=1098 £ ic 3152396/3153494
dot icon22/11/2000
Director resigned
dot icon28/09/2000
Partic of mort/charge *
dot icon17/07/2000
Partic of mort/charge *
dot icon26/06/2000
Dec mort/charge *
dot icon26/06/2000
Dec mort/charge *
dot icon22/06/2000
Ad 16/06/00--------- £ si [email protected]=90000 £ ic 3062396/3152396
dot icon24/03/2000
Full group accounts made up to 1999-08-31
dot icon13/03/2000
Return made up to 15/02/00; bulk list available separately
dot icon17/12/1999
Partic of mort/charge *
dot icon29/10/1999
Partic of mort/charge *
dot icon17/06/1999
Location of register of members (non legible)
dot icon14/06/1999
Partic of mort/charge *
dot icon14/06/1999
Partic of mort/charge *
dot icon07/06/1999
Partic of mort/charge *
dot icon01/04/1999
Full group accounts made up to 1998-08-31
dot icon10/03/1999
Return made up to 15/02/99; bulk list available separately
dot icon29/09/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon22/04/1998
Partic of mort/charge *
dot icon04/03/1998
Full group accounts made up to 1997-08-31
dot icon04/03/1998
Return made up to 15/02/98; bulk list available separately
dot icon12/01/1998
Partic of mort/charge *
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon03/12/1997
Ad 24/10/97--------- £ si [email protected]=2429 £ ic 3007422/3009851
dot icon01/12/1997
Dec mort/charge *
dot icon25/09/1997
Dec mort/charge *
dot icon06/08/1997
Partic of mort/charge *
dot icon03/07/1997
Partic of mort/charge *
dot icon27/03/1997
Full group accounts made up to 1996-08-31
dot icon12/03/1997
Return made up to 15/02/97; bulk list available separately
dot icon25/02/1997
Partic of mort/charge *
dot icon08/01/1997
Ad 12/12/96--------- £ si [email protected]=5000 £ ic 3002422/3007422
dot icon22/12/1996
Resolutions
dot icon22/12/1996
Resolutions
dot icon13/12/1996
Ad 09/12/96--------- £ si [email protected]=2000 £ ic 3000422/3002422
dot icon28/11/1996
Resolutions
dot icon23/10/1996
Director resigned
dot icon20/03/1996
New director appointed
dot icon04/03/1996
Full group accounts made up to 1995-08-31
dot icon04/03/1996
Return made up to 15/02/96; full list of members
dot icon05/02/1996
Ad 23/01/96--------- £ si [email protected]=422 £ ic 3000000/3000422
dot icon30/01/1996
Resolutions
dot icon30/01/1996
Resolutions
dot icon30/01/1996
Resolutions
dot icon15/08/1995
Dec mort/charge *
dot icon23/02/1995
Full group accounts made up to 1994-08-31
dot icon23/02/1995
Return made up to 15/02/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Memorandum and Articles of Association
dot icon28/12/1994
Resolutions
dot icon28/12/1994
Resolutions
dot icon28/12/1994
Resolutions
dot icon18/12/1994
Director resigned
dot icon25/11/1994
Partic of mort/charge *
dot icon02/11/1994
Partic of mort/charge *
dot icon06/10/1994
Partic of mort/charge *
dot icon15/03/1994
Full group accounts made up to 1993-08-31
dot icon15/03/1994
Return made up to 15/02/94; full list of members
dot icon04/03/1994
Location of register of members
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
£ nc 3150000/3300000 17/12/93
dot icon06/04/1993
Full group accounts made up to 1992-08-31
dot icon22/03/1993
Return made up to 15/02/93; bulk list available separately
dot icon15/02/1993
Director resigned
dot icon18/12/1992
Resolutions
dot icon18/12/1992
£ nc 3000000/3150000 17/12/92
dot icon14/09/1992
Director resigned;new director appointed
dot icon31/03/1992
Full group accounts made up to 1991-08-31
dot icon06/03/1992
Return made up to 15/02/92; bulk list available separately
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Director resigned;new director appointed
dot icon22/01/1992
Dec mort/charge 1592
dot icon01/07/1991
Dec mort/charge 7276
dot icon13/03/1991
Return made up to 15/02/91; bulk list available separately
dot icon13/03/1991
Full group accounts made up to 1990-08-31
dot icon08/05/1990
Full accounts made up to 1989-08-31
dot icon08/05/1990
Return made up to 02/03/90; full list of members
dot icon29/09/1989
Partic of mort/charge 11152
dot icon07/09/1989
Dec mort/charge 10222
dot icon24/05/1989
New director appointed
dot icon13/05/1989
Director resigned
dot icon09/05/1989
Memorandum and Articles of Association
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon03/05/1989
Return made up to 05/04/89; bulk list available separately
dot icon29/03/1989
Full group accounts made up to 1988-08-31
dot icon10/03/1989
Dec mort/charge 2832
dot icon10/03/1989
Dec mort/charge 2831
dot icon23/01/1989
Dec mort/charge 754
dot icon14/11/1988
Dec mort/charge 11396
dot icon14/11/1988
Dec mort/charge 11396
dot icon14/11/1988
Dec mort/charge 11395
dot icon14/11/1988
Dec mort/charge 11394
dot icon19/04/1988
Secretary resigned;new secretary appointed
dot icon08/04/1988
Return made up to 18/03/88; bulk list available separately
dot icon08/04/1988
Full group accounts made up to 1987-08-31
dot icon22/05/1987
Dec mort/charge release 4647
dot icon22/05/1987
Dec mort/charge release 4646
dot icon28/04/1987
Full accounts made up to 1986-08-31
dot icon28/04/1987
Return made up to 20/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Director resigned
dot icon07/04/1986
Accounts made up to 1985-08-31
dot icon25/04/1985
Accounts made up to 1984-08-31
dot icon17/04/1984
Accounts made up to 1983-08-31
dot icon22/04/1983
Accounts made up to 1982-08-31
dot icon05/04/1982
Accounts made up to 1981-08-31
dot icon05/04/1982
Annual return made up to 26/03/82
dot icon05/05/1981
Certificate of change of name
dot icon05/05/1981
Certificate of re-registration from Private to Public Limited Company
dot icon07/04/1981
Accounts made up to 1980-08-31
dot icon06/04/1980
Accounts made up to 1979-08-31
dot icon05/08/1979
Accounts made up to 1978-08-31
dot icon04/08/1978
Accounts made up to 1977-08-31
dot icon27/11/1946
Registered office changed on 27/11/46 from: registered office changed
dot icon28/08/1946
Incorporation
dot icon28/08/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairburn, Jeffrey
Director
14/06/2021 - Present
349
Newett, Daniel George
Director
14/06/2021 - 21/03/2024
157
Mitchell, Mark Stephen
Director
01/08/2018 - 30/04/2022
64
Gaffney, David
Director
12/05/2003 - 15/07/2010
229
Innes, Iain Baxter
Director
01/09/2022 - 18/07/2023
10

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 AVANT HOMES (SCOTLAND) LIMITED

AVANT HOMES (SCOTLAND) LIMITED is an(a) Active company incorporated on 28/08/1946 with the registered office located at Second Floor One Lochside, Edinburgh Park, Edinburgh EH12 9DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANT HOMES (SCOTLAND) LIMITED?

toggle

AVANT HOMES (SCOTLAND) LIMITED is currently Active. It was registered on 28/08/1946 .

Where is AVANT HOMES (SCOTLAND) LIMITED located?

toggle

AVANT HOMES (SCOTLAND) LIMITED is registered at Second Floor One Lochside, Edinburgh Park, Edinburgh EH12 9DJ.

What does AVANT HOMES (SCOTLAND) LIMITED do?

toggle

AVANT HOMES (SCOTLAND) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVANT HOMES (SCOTLAND) LIMITED?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge SC0244890283 in full.