AVANT HOMES (SCOTLAND) LIMITED
Overview
| Company Name | AVANT HOMES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC024489 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVANT HOMES (SCOTLAND) LIMITED?
- Development of building projects (41100) / Construction
Where is AVANT HOMES (SCOTLAND) LIMITED located?
| Registered Office Address | Second Floor One Lochside Edinburgh Park EH12 9DJ Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVANT HOMES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETT HOMES LIMITED | Feb 09, 2010 | Feb 09, 2010 |
| GLADEDALE (NORTHERN DIVISION) LIMITED | Mar 08, 2007 | Mar 08, 2007 |
| GLADEDALE (NORTHERN) LIMITED | Jan 29, 2007 | Jan 29, 2007 |
| BETT LIMITED | Jun 27, 2003 | Jun 27, 2003 |
| BETT PLC | Jan 22, 2003 | Jan 22, 2003 |
| BETT BROTHERS PUBLIC LIMITED COMPANY | Aug 28, 1946 | Aug 28, 1946 |
What are the latest accounts for AVANT HOMES (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AVANT HOMES (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for AVANT HOMES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge SC0244890277 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0244890280 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0244890282 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0244890274 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0244890268 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0244890250 in full | 1 pages | MR04 | ||
Termination of appointment of Mark Anthony Cook as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Jeffrey Fairburn on Mar 29, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2024 | 43 pages | AA | ||
Registration of charge SC0244890291, created on Jul 23, 2025 | 19 pages | MR01 | ||
Registration of charge SC0244890290, created on Jun 09, 2025 | 17 pages | MR01 | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC0244890288 in full | 1 pages | MR04 | ||
Termination of appointment of Iain Allison as a director on Feb 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Crawford Wilkinson as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Timothy Austin Burgham as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Satisfaction of charge SC0244890275 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0244890273 in full | 1 pages | MR04 | ||
Full accounts made up to Jun 30, 2023 | 49 pages | AA | ||
Termination of appointment of Scott Anthony Varley as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Registration of charge SC0244890289, created on Jun 21, 2024 | 15 pages | MR01 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC0244890272 in full | 1 pages | MR04 | ||
Termination of appointment of Daniel George Newett as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Satisfaction of charge SC0244890285 in full | 1 pages | MR04 | ||
Who are the officers of AVANT HOMES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWPER, Rachel Josephine | Secretary | One Lochside Edinburgh Park EH12 9DJ Edinburgh Second Floor United Kingdom | 290297670001 | |||||||
| FAIRBURN, Jeffrey | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | 46703920005 | |||||
| STENHOUSE, Richard Paul, Mr | Director | One Lochside Edinburgh Park EH12 9DJ Edinburgh Second Floor United Kingdom | England | British | 149324180001 | |||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
| JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| MASON, Eddie Roy | Secretary | 14 John Huband Drive Birkhill DD2 5RY Dundee | British | 606150007 | ||||||
| MASSEY, Joanne Elizabeth | Secretary | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | 147809150001 | |||||||
| ADAMS, Kerry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 257014100001 | |||||
| ALLISON, Iain, Mr | Director | One Lochside Edinburgh Park EH12 9DJ Edinburgh Second Floor United Kingdom | United Kingdom | British | 315193080002 | |||||
| ANDERSON, Alexander | Director | 34 Ledcameroch Gardens FK15 0GZ Dunblane Perthshire | Scotland | British | 114144470001 | |||||
| BETT, Iain Charles Rattray | Director | Kingennie House Kingennie DD5 3RD Dundee | Scotland | British | 95179330001 | |||||
| BETT, Stewart | Director | 4 Pitempton Road Downfield DD3 9EJ Dundee Angus | British | 175330001 | ||||||
| BURGHAM, Timothy Austin | Director | One Lochside Edinburgh Park EH12 9DJ Edinburgh Second Floor United Kingdom | United Kingdom | British | 274846850001 | |||||
| CALDER, John Murray | Director | 69 Camphill Road Broughty Ferry DD5 2LY Dundee | British | 318650001 | ||||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| COOK, Mark Anthony | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | 279136920001 | |||||
| DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | 9018280015 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| FORD, Jonathan David | Director | Knightsbridge 4th Floor SW1X 7LY London 25 Uk | United Kingdom | British | 181601860002 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| GAWTHORPE, Andrew Laurence Joseph | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 129247250001 | |||||
| GEARING, Ben | Director | Savile Row W1S 2ET London 23 Uk | Uk | British | 192516510001 | |||||
| GIBSON, Alexander | Director | 117 Strathern Road Broughty Ferry DD5 1JR Dundee Angus | British | 318180001 | ||||||
| GLEDHILL, Jeremy Lee | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | England | British | 203714150001 | |||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | 8506940001 | |||||
| HAWKSBY, Terry | Director | Newbigging Farmhouse Tibbermore PH1 1QH Perth Perthshire | United Kingdom | British | 93733930001 | |||||
| HOPWOOD, Alan Nicholas | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 198990930001 | |||||
| INNES, Iain Baxter | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | Scottish | 135883300001 | |||||
| JARVIS, Roland John | Director | The Grange West Pennard BA6 8NL Glastonbury Somerset | British | 27180350001 | ||||||
| KIRKPATRICK, James Mclellan | Director | Cardowan Road Stepps G33 6HJ Glasgow 35 Lanarkshire United Kingdom | United Kingdom | British | 102797820001 | |||||
| KNIGHT, David Jonathan | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 190746580001 | |||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 |
Who are the persons with significant control of AVANT HOMES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avant Homes Limited | Apr 06, 2016 | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Corporate Trustee Company (Uk) Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0