-
AUBERNE HOMES LTD - 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom
Company Information
- Company registration number
- SC369373
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6th Floor Gordon Chambers
- 90 Mitchell Street
- Glasgow
- G1 3NQ 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ UK
Management
- Managing Directors
- KENNEDY, Roy Gardner
- MCALEER, Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-30
- Age Of Company 2009-11-30 14 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Roy Gardner Kennedy
- Mr Stephen Mcaleer
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Last Return Made Up To:
- 2012-11-30
- Annual Return
- Due Date: 2024-12-14
- Last Date: 2023-11-30
-
AUBERNE HOMES LTD Company Description
- AUBERNE HOMES LTD is a ltd registered in United Kingdom with the Company reg no SC369373. Its current trading status is "live". It was registered 2009-11-30. It has declared SIC or NACE codes as "74909". It has 2 directors The latest accounts are filed up to 2022-11-30. The latest annual return was filed up to 2012-11-30.It can be contacted at 6Th Floor Gordon Chambers .
Get AUBERNE HOMES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Auberne Homes Ltd - 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom
- 2009-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AUBERNE HOMES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-18) - MR01
-
confirmation-statement-with-no-updates (2021-01-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-30) - MR01
-
mortgage-satisfy-charge-full (2018-03-21) - MR04
-
confirmation-statement-with-updates (2018-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
change-person-director-company-with-change-date (2016-12-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-12) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-12-17) - RP04
-
termination-secretary-company-with-name-termination-date (2015-12-03) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-21) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
termination-director-company-with-name (2014-01-17) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-12-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-08-13) - AA
-
appoint-person-director-company-with-name (2012-04-23) - AP01
-
capital-allotment-shares (2012-04-05) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-22) - AA
-
resolution (2011-11-22) - RESOLUTIONS
-
second-filing-of-form-with-form-type-made-up-date (2011-12-06) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
capital-name-of-class-of-shares (2011-12-06) - SH08
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
-
capital-allotment-shares (2010-02-02) - SH01
-
appoint-person-secretary-company-with-name (2010-02-02) - AP03
-
appoint-person-director-company-with-name (2010-01-28) - AP01
-
appoint-person-director-company-with-name (2010-01-15) - AP01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-11-30) - AD01
-
termination-secretary-company-with-name (2009-11-30) - TM02
-
termination-director-company-with-name (2009-11-30) - TM01
-
incorporation-company (2009-11-30) - NEWINC