AVANT HOMES (SCOTLAND MK) LIMITED

Register to unlock more data on OkredoRegister

AVANT HOMES (SCOTLAND MK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121949

Incorporation date

15/12/1989

Size

Dormant

Contacts

Registered address

Registered address

Second Floor One Lochside, Edinburgh Park, Edinburgh EH12 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1989)
dot icon04/03/2026
Confirmation statement made on 2026-02-18 with no updates
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 icon01/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/03/2025
Appointment of Mr Mark Anthony Cook as a director on 2025-02-20
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon04/09/2023
Registered office address changed from Argyll Court the Castle Business Park Stirling Scotland FK9 4TT to Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ on 2023-09-04
dot icon20/02/2023
Total exemption full accounts made up to 2022-07-07
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon03/01/2023
Termination of appointment of Alan Nicholas Hopwood as a director on 2022-12-23
dot icon06/10/2022
Termination of appointment of Gerald Leitch as a director on 2022-10-04
dot icon09/06/2022
Termination of appointment of Giles Henry Sharp as a director on 2022-06-03
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 icon17/03/2022
Appointment of Mr Jeffrey Fairburn as a director on 2022-03-14
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
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 icon02/11/2021
Current accounting period extended from 2022-04-30 to 2022-06-30
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
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Termination of appointment of Colin Edward Lewis as a director on 2021-04-30
dot icon25/03/2021
Director's details changed for Mr Colin Edward Lewis on 2021-03-25
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-05-01
dot icon06/07/2020
Director's details changed for Mr Colin Edward Lewis on 2020-07-02
dot icon21/04/2020
Appointment of Mark Stephen Mitchell as a director on 2020-04-20
dot icon28/01/2020
Total exemption full accounts made up to 2019-05-03
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon24/04/2019
Termination of appointment of David Jonathan Knight as a director on 2019-02-28
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-04-27
dot icon02/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon14/09/2017
Satisfaction of charge SC1219490060 in full
dot icon14/09/2017
Satisfaction of charge SC1219490063 in full
dot icon16/08/2017
Satisfaction of charge SC1219490065 in full
dot icon16/08/2017
Satisfaction of charge SC1219490062 in full
dot icon16/08/2017
Satisfaction of charge SC1219490066 in full
dot icon16/08/2017
Satisfaction of charge SC1219490061 in full
dot icon16/08/2017
Satisfaction of charge SC1219490064 in full
dot icon07/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2017
Registration of charge SC1219490066, created on 2017-04-29
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon05/12/2016
Full accounts made up to 2016-04-30
dot icon14/01/2016
Auditor's resignation
dot icon30/12/2015
Statement by Directors
dot icon30/12/2015
Statement of capital on 2015-12-30
dot icon30/12/2015
Solvency Statement dated 24/12/15
dot icon30/12/2015
Resolutions
dot icon30/12/2015
Statement of capital following an allotment of shares on 2015-12-24
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
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 Colin Edward Lewis on 2015-10-22
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 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 icon29/09/2015
Registration of charge SC1219490065, created on 2015-09-29
dot icon21/09/2015
Registration of charge SC1219490064, created on 2015-09-18
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Satisfaction of charge SC1219490058 in full
dot icon08/05/2015
Satisfaction of charge SC1219490059 in full
dot icon27/04/2015
Registration of charge SC1219490061, created on 2015-04-09
dot icon27/04/2015
Registration of charge SC1219490062, created on 2015-04-08
dot icon22/04/2015
Registration of charge SC1219490059, created on 2015-04-02
dot icon22/04/2015
Registration of charge SC1219490058, created on 2015-04-02
dot icon14/04/2015
Satisfaction of charge SC1219490056 in full
dot icon14/04/2015
Satisfaction of charge SC1219490057 in full
dot icon10/04/2015
Registration of charge SC1219490060, created on 2015-04-02
dot icon10/04/2015
Registration of charge SC1219490063, created on 2015-04-02
dot icon07/04/2015
Termination of appointment of Jon William Mortimore as a director on 2015-03-31
dot icon03/02/2015
Appointment of Mr Giles Sharp as a director on 2015-01-23
dot icon21/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-15
dot icon12/01/2015
Appointment of Mr Jonathan David Ford as a director on 2014-12-12
dot icon08/01/2015
Termination of appointment of a director
dot icon08/01/2015
Termination of appointment of Alexander Leicester as a director on 2014-12-16
dot icon08/01/2015
Termination of appointment of Ben Gearing as a director on 2014-12-16
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 22 in full
dot icon07/01/2015
Satisfaction of charge 21 in full
dot icon07/01/2015
Satisfaction of charge 26 in full
dot icon07/01/2015
Satisfaction of charge 27 in full
dot icon07/01/2015
Satisfaction of charge 29 in full
dot icon07/01/2015
Satisfaction of charge 30 in full
dot icon07/01/2015
Satisfaction of charge 31 in full
dot icon07/01/2015
Satisfaction of charge 8 in full
dot icon07/01/2015
Satisfaction of charge 12 in full
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon07/01/2015
Satisfaction of charge 32 in full
dot icon07/01/2015
Satisfaction of charge 17 in full
dot icon07/01/2015
Satisfaction of charge 33 in full
dot icon07/01/2015
Satisfaction of charge 14 in full
dot icon07/01/2015
Satisfaction of charge 18 in full
dot icon07/01/2015
Satisfaction of charge 23 in full
dot icon07/01/2015
Satisfaction of charge 34 in full
dot icon07/01/2015
Satisfaction of charge 24 in full
dot icon07/01/2015
Satisfaction of charge 25 in full
dot icon07/01/2015
Satisfaction of charge 20 in full
dot icon07/01/2015
Satisfaction of charge 36 in full
dot icon07/01/2015
Satisfaction of charge 35 in full
dot icon07/01/2015
Satisfaction of charge 37 in full
dot icon07/01/2015
Satisfaction of charge 39 in full
dot icon07/01/2015
Satisfaction of charge 40 in full
dot icon07/01/2015
Satisfaction of charge 41 in full
dot icon07/01/2015
Satisfaction of charge 38 in full
dot icon07/01/2015
Satisfaction of charge 42 in full
dot icon07/01/2015
Satisfaction of charge 44 in full
dot icon07/01/2015
Satisfaction of charge 45 in full
dot icon07/01/2015
Satisfaction of charge 47 in full
dot icon07/01/2015
Satisfaction of charge 51 in full
dot icon07/01/2015
Satisfaction of charge SC1219490052 in full
dot icon07/01/2015
Satisfaction of charge SC1219490054 in full
dot icon07/01/2015
Satisfaction of charge 50 in full
dot icon07/01/2015
Satisfaction of charge SC1219490053 in full
dot icon07/01/2015
Satisfaction of charge 46 in full
dot icon07/01/2015
Satisfaction of charge SC1219490055 in full
dot icon07/01/2015
Satisfaction of charge 48 in full
dot icon07/01/2015
Satisfaction of charge 49 in full
dot icon30/12/2014
Appointment of Mr Alexander Leicester as a director on 2014-12-12
dot icon30/12/2014
Appointment of Mr Ben Gearing as a director on 2014-12-12
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 SC1219490056, created on 2014-12-10
dot icon19/12/2014
Registration of charge SC1219490057, created on 2014-12-12
dot icon18/12/2014
Secretary's details changed for Joanne Elizabeth Massey on 2014-12-15
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon03/11/2014
Appointment of David Jonathan Knight as a director on 2014-11-03
dot icon16/10/2014
Registration of charge SC1219490055, created on 2014-09-29
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Registration of charge SC1219490054, created on 2014-07-01
dot icon04/06/2014
Satisfaction of charge 19 in full
dot icon04/06/2014
Satisfaction of charge 28 in full
dot icon26/04/2014
Registration of charge 1219490053
dot icon16/12/2013
Annual return made up to 2013-12-15 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 icon16/10/2013
Registration of charge 1219490052
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Appointment of Paul Anthony Moran as a director
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 51
dot icon03/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
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 2
dot icon16/07/2012
Alterations to floating charge 29
dot icon16/07/2012
Alterations to floating charge 30
dot icon16/07/2012
Alterations to floating charge 31
dot icon16/07/2012
Alterations to floating charge 32
dot icon22/06/2012
Director's details changed for Mr Neil Fitzsimmons on 2011-11-01
dot icon20/06/2012
Appointment of Elizabeth Catchpole as a director
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 50
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 49
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 48
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 47
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 46
dot icon10/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 43
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 45
dot icon01/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 44
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 41
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 42
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 43
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 39
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 40
dot icon25/10/2011
Director's details changed for Norman Yardley on 2011-07-08
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon06/09/2010
Appointment of Norman Yardley as a director
dot icon23/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon30/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon26/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
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 icon25/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon25/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon13/10/2009
Resolutions
dot icon02/10/2009
Full accounts made up to 2007-12-31
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 33
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 34
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 35
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 36
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 37
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 38
dot icon18/09/2009
Alterations to floating charge 2
dot icon18/09/2009
Alterations to floating charge 30
dot icon18/09/2009
Alterations to floating charge 29
dot icon18/09/2009
Alterations to floating charge 31
dot icon18/09/2009
Alterations to floating charge 32
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 32
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 31
dot icon08/09/2009
Director appointed dominic joseph lavelle
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon25/08/2009
Appointment terminated director gordon coster
dot icon21/08/2009
Appointment terminated secretary michelle motion
dot icon21/08/2009
Appointment terminated director michelle motion
dot icon10/06/2009
Return made up to 15/12/08; full list of members
dot icon03/06/2009
Appointment terminated director andrew brown
dot icon20/05/2009
Director's change of particulars / david gaffney / 20/04/2009
dot icon30/03/2009
Appointment terminated director and secretary devendra gandhi
dot icon27/03/2009
Appointment terminated director remo dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon30/01/2009
Resolutions
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 30
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 29
dot icon01/09/2008
Director appointed gordon knox coster
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 28
dot icon11/06/2008
Secretary appointed devendra gandhi
dot icon09/06/2008
Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ
dot icon09/06/2008
Appointment terminated secretary burness LLP
dot icon06/06/2008
Secretary appointed michelle motion
dot icon26/03/2008
Director appointed michelle motion
dot icon06/02/2008
Auditor's resignation
dot icon16/01/2008
Director resigned
dot icon15/01/2008
Certificate of change of name
dot icon20/12/2007
Return made up to 15/12/07; full list of members
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Director resigned
dot icon14/12/2006
Return made up to 15/12/06; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Director's particulars changed
dot icon27/01/2006
Partic of mort/charge *
dot icon24/01/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon23/01/2006
Partic of mort/charge *
dot icon28/12/2005
Alterations to a floating charge
dot icon28/12/2005
Partic of mort/charge *
dot icon28/12/2005
Partic of mort/charge *
dot icon28/12/2005
Partic of mort/charge *
dot icon28/12/2005
Partic of mort/charge *
dot icon23/12/2005
Partic of mort/charge *
dot icon22/12/2005
Partic of mort/charge *
dot icon21/12/2005
Return made up to 15/12/05; full list of members
dot icon16/12/2005
Partic of mort/charge *
dot icon25/10/2005
Director resigned
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Partic of mort/charge *
dot icon10/02/2005
Partic of mort/charge *
dot icon17/12/2004
Return made up to 15/12/04; full list of members
dot icon05/12/2004
Resolutions
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon02/11/2004
Auditor's resignation
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from: regency house halbeath dunfermline fife KY11 7EG
dot icon14/05/2004
Secretary resigned
dot icon15/04/2004
Full accounts made up to 2002-12-31
dot icon03/04/2004
Dec mort/charge *
dot icon22/03/2004
Director resigned
dot icon26/02/2004
Secretary resigned
dot icon25/02/2004
New secretary appointed
dot icon11/02/2004
Dec mort/charge *
dot icon21/01/2004
Return made up to 15/12/03; full list of members
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon09/01/2003
Secretary resigned
dot icon09/12/2002
Return made up to 15/12/02; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline fife KY11 7EG
dot icon20/06/2002
New secretary appointed
dot icon26/03/2002
Partic of mort/charge *
dot icon14/02/2002
Return made up to 15/12/01; full list of members
dot icon18/01/2002
Registered office changed on 18/01/02 from: 28 alva street edinburgh EH2 4QF
dot icon01/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon24/01/2001
£ ic 100/50 16/01/01 £ sr 50@1=50
dot icon09/01/2001
Return made up to 15/12/00; full list of members
dot icon22/12/2000
Partic of mort/charge *
dot icon10/10/2000
Partic of mort/charge *
dot icon27/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon17/01/2000
Dec mort/charge *
dot icon12/01/2000
Return made up to 15/12/99; full list of members
dot icon23/12/1999
Partic of mort/charge *
dot icon22/10/1999
Dec mort/charge *
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1999
Partic of mort/charge *
dot icon10/08/1999
Partic of mort/charge *
dot icon26/01/1999
Return made up to 15/12/98; no change of members
dot icon23/09/1998
Partic of mort/charge *
dot icon21/09/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 15/12/97; no change of members
dot icon20/10/1997
Dec mort/charge *
dot icon20/10/1997
Dec mort/charge *
dot icon20/10/1997
Dec mort/charge *
dot icon09/07/1997
Accounts for a small company made up to 1996-12-31
dot icon09/01/1997
Return made up to 15/12/96; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon29/03/1996
Partic of mort/charge *
dot icon09/01/1996
Return made up to 15/12/95; no change of members
dot icon13/11/1995
Partic of mort/charge *
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon06/02/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Dec mort/charge *
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon20/06/1994
Partic of mort/charge *
dot icon04/02/1994
Partic of mort/charge *
dot icon21/01/1994
Return made up to 15/12/93; no change of members
dot icon29/10/1993
Accounts for a small company made up to 1992-12-31
dot icon14/01/1993
Return made up to 15/12/92; no change of members
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon15/04/1992
Accounts for a small company made up to 1990-12-31
dot icon06/02/1992
Return made up to 15/12/91; full list of members
dot icon20/03/1991
Partic of mort/charge 3238
dot icon19/03/1991
Partic of mort/charge 3188
dot icon15/03/1991
New director appointed
dot icon18/05/1990
Ad 24/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1990
Certificate of change of name
dot icon06/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1990
Registered office changed on 06/02/90 from: 142 queen street glasgow G1 3BU
dot icon06/02/1990
Accounting reference date notified as 31/12
dot icon01/02/1990
Resolutions
dot icon15/12/1989
Incorporation

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
18/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Angus
Director
17/01/2006 - 01/10/2007
24
Leitch, Gerald
Director
30/03/2022 - 04/10/2022
6
Johnson, Robin Simon
Secretary
24/03/2009 - 17/12/2009
65
Knight, David Jonathan
Director
03/11/2014 - 28/02/2019
17
Mr Giles Henry Sharp
Director
23/01/2015 - 03/06/2022
61

Persons with Significant Control

1
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 MK) LIMITED

AVANT HOMES (SCOTLAND MK) LIMITED is an(a) Active company incorporated on 15/12/1989 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 MK) LIMITED?

toggle

AVANT HOMES (SCOTLAND MK) LIMITED is currently Active. It was registered on 15/12/1989 .

Where is AVANT HOMES (SCOTLAND MK) LIMITED located?

toggle

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

What does AVANT HOMES (SCOTLAND MK) LIMITED do?

toggle

AVANT HOMES (SCOTLAND MK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-18 with no updates.