AVANT HOMES (SCOTLAND) LIMITED

AVANT HOMES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVANT HOMES (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC024489
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVANT HOMES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETT HOMES LIMITEDFeb 09, 2010Feb 09, 2010
    GLADEDALE (NORTHERN DIVISION) LIMITEDMar 08, 2007Mar 08, 2007
    GLADEDALE (NORTHERN) LIMITEDJan 29, 2007Jan 29, 2007
    BETT LIMITEDJun 27, 2003Jun 27, 2003
    BETT PLCJan 22, 2003Jan 22, 2003
    BETT BROTHERS PUBLIC LIMITED COMPANYAug 28, 1946Aug 28, 1946

    What are the latest accounts for AVANT HOMES (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AVANT HOMES (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for AVANT HOMES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC0244890277 in full

    1 pagesMR04

    Satisfaction of charge SC0244890280 in full

    1 pagesMR04

    Satisfaction of charge SC0244890282 in full

    1 pagesMR04

    Satisfaction of charge SC0244890274 in full

    1 pagesMR04

    Satisfaction of charge SC0244890268 in full

    1 pagesMR04

    Satisfaction of charge SC0244890250 in full

    1 pagesMR04

    Termination of appointment of Mark Anthony Cook as a director on Oct 02, 2025

    1 pagesTM01

    Director's details changed for Mr Jeffrey Fairburn on Mar 29, 2024

    2 pagesCH01

    Full accounts made up to Jun 30, 2024

    43 pagesAA

    Registration of charge SC0244890291, created on Jul 23, 2025

    19 pagesMR01

    Registration of charge SC0244890290, created on Jun 09, 2025

    17 pagesMR01

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC0244890288 in full

    1 pagesMR04

    Termination of appointment of Iain Allison as a director on Feb 13, 2025

    1 pagesTM01

    Termination of appointment of James Crawford Wilkinson as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Timothy Austin Burgham as a director on Feb 12, 2025

    1 pagesTM01

    Satisfaction of charge SC0244890275 in full

    1 pagesMR04

    Satisfaction of charge SC0244890273 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2023

    49 pagesAA

    Termination of appointment of Scott Anthony Varley as a director on Jul 01, 2024

    1 pagesTM01

    Registration of charge SC0244890289, created on Jun 21, 2024

    15 pagesMR01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC0244890272 in full

    1 pagesMR04

    Termination of appointment of Daniel George Newett as a director on Mar 21, 2024

    1 pagesTM01

    Satisfaction of charge SC0244890285 in full

    1 pagesMR04

    Who are the officers of AVANT HOMES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWPER, Rachel Josephine
    One Lochside
    Edinburgh Park
    EH12 9DJ Edinburgh
    Second Floor
    United Kingdom
    Secretary
    One Lochside
    Edinburgh Park
    EH12 9DJ Edinburgh
    Second Floor
    United Kingdom
    290297670001
    FAIRBURN, Jeffrey
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish46703920005
    STENHOUSE, Richard Paul, Mr
    One Lochside
    Edinburgh Park
    EH12 9DJ Edinburgh
    Second Floor
    United Kingdom
    Director
    One Lochside
    Edinburgh Park
    EH12 9DJ Edinburgh
    Second Floor
    United Kingdom
    EnglandBritish149324180001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MASON, Eddie Roy
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    Secretary
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    British606150007
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    147809150001
    ADAMS, Kerry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish257014100001
    ALLISON, Iain, Mr
    One Lochside
    Edinburgh Park
    EH12 9DJ Edinburgh
    Second Floor
    United Kingdom
    Director
    One Lochside
    Edinburgh Park
    EH12 9DJ Edinburgh
    Second Floor
    United Kingdom
    United KingdomBritish315193080002
    ANDERSON, Alexander
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    Director
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    ScotlandBritish114144470001
    BETT, Iain Charles Rattray
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    Director
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    ScotlandBritish95179330001
    BETT, Stewart
    4 Pitempton Road
    Downfield
    DD3 9EJ Dundee
    Angus
    Director
    4 Pitempton Road
    Downfield
    DD3 9EJ Dundee
    Angus
    British175330001
    BURGHAM, Timothy Austin
    One Lochside
    Edinburgh Park
    EH12 9DJ Edinburgh
    Second Floor
    United Kingdom
    Director
    One Lochside
    Edinburgh Park
    EH12 9DJ Edinburgh
    Second Floor
    United Kingdom
    United KingdomBritish274846850001
    CALDER, John Murray
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    Director
    69 Camphill Road
    Broughty Ferry
    DD5 2LY Dundee
    British318650001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    COOK, Mark Anthony
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish279136920001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    FORD, Jonathan David
    Knightsbridge
    4th Floor
    SW1X 7LY London
    25
    Uk
    Director
    Knightsbridge
    4th Floor
    SW1X 7LY London
    25
    Uk
    United KingdomBritish181601860002
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    GAWTHORPE, Andrew Laurence Joseph
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish129247250001
    GEARING, Ben
    Savile Row
    W1S 2ET London
    23
    Uk
    Director
    Savile Row
    W1S 2ET London
    23
    Uk
    UkBritish192516510001
    GIBSON, Alexander
    117 Strathern Road
    Broughty Ferry
    DD5 1JR Dundee
    Angus
    Director
    117 Strathern Road
    Broughty Ferry
    DD5 1JR Dundee
    Angus
    British318180001
    GLEDHILL, Jeremy Lee
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    EnglandBritish203714150001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    British107801990001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritish8506940001
    HAWKSBY, Terry
    Newbigging Farmhouse
    Tibbermore
    PH1 1QH Perth
    Perthshire
    Director
    Newbigging Farmhouse
    Tibbermore
    PH1 1QH Perth
    Perthshire
    United KingdomBritish93733930001
    HOPWOOD, Alan Nicholas
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish198990930001
    INNES, Iain Baxter
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomScottish135883300001
    JARVIS, Roland John
    The Grange
    West Pennard
    BA6 8NL Glastonbury
    Somerset
    Director
    The Grange
    West Pennard
    BA6 8NL Glastonbury
    Somerset
    British27180350001
    KIRKPATRICK, James Mclellan
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    Director
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    United KingdomBritish102797820001
    KNIGHT, David Jonathan
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish190746580001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001

    Who are the persons with significant control of AVANT HOMES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Apr 06, 2016
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03215228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square
    E14 5HQ London
    8
    England
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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