AVANT HOMES (SCOTLAND MK) LIMITED
Overview
| Company Name | AVANT HOMES (SCOTLAND MK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC121949 |
| 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 MK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AVANT HOMES (SCOTLAND MK) 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 MK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANOR KINGDOM (SCOTLAND) LIMITED | Jan 15, 2008 | Jan 15, 2008 |
| MANOR KINGDOM LIMITED | Feb 07, 1990 | Feb 07, 1990 |
| DARROCHGLEN LIMITED | Dec 15, 1989 | Dec 15, 1989 |
What are the latest accounts for AVANT HOMES (SCOTLAND MK) 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 MK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for AVANT HOMES (SCOTLAND MK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||
Appointment of Mr Mark Anthony Cook as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
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 Sep 04, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 07, 2022 | 11 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Nicholas Hopwood as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gerald Leitch as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Giles Henry Sharp as a director on Jun 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Stephen Mitchell as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Gerald Leitch as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alan Nicholas Hopwood as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Fairburn as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rachel Josephine Cowper as a secretary on Nov 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Joanne Elizabeth Massey as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Current accounting period extended from Apr 30, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Previous accounting period shortened from Jun 30, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||
Previous accounting period extended from Apr 30, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||
Who are the officers of AVANT HOMES (SCOTLAND MK) 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 | 290297680001 | |||||||
| 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 | ||||||
| MASSEY, Joanne Elizabeth | Secretary | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | 147809070001 | |||||||
| MILLER, Alasdair James | Secretary | 22 Beauly Crescent Newton Mearns G77 5UQ Glasgow | British | 200739750001 | ||||||
| MOTION, Michelle Hunter | Secretary | 11 Curlew Brae EH54 6UG Livingston | British | 78545300002 | ||||||
| PARSLIFFE, Andrew John | Secretary | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | 67033440002 | ||||||
| PUNLER, Keith Arthur | Secretary | Beaufield Middle Balado KY13 0NH Kinross Tayside | British | 142078700006 | ||||||
| PUNLER, Moira Joan | Secretary | Beaufield Middle Balado KY13 7NH Kinross Fife | British | 894800002 | ||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BROWN, Andrew | Director | 5 Strathcarron Way PA2 7AE Paisley Renfrewshire | Scotland | Scottish | 91209410001 | |||||
| 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 | |||||
| COSTER, Gordon Knox | Director | Mossdale East Kilbride G74 4JG Glasgow 6 United Kingdom | British | 132919070001 | ||||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| DOWNIE, Charles | Director | 18 Woodmill Road KY11 4SS Dunfermline Fife | British | 1370480002 | ||||||
| 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 | |||||
| GEARING, Ben | Director | Savile Row W1S 2ET London 23 Uk | Uk | British | 192516510001 | |||||
| HOPWOOD, Alan Nicholas | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland | United Kingdom | British | 198990930001 | |||||
| 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 | |||||
| LEICESTER, Alexander | Director | Palmer Street SW1H 0AD London 21 Uk | United Kingdom | British | 160760480002 | |||||
| LEITCH, Gerald | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland | United Kingdom | British | 294207880001 | |||||
| LEITCH, Gerald | Director | 24 Mary Fisher Crescent G82 1BF Dumbarton Dunbartonshire | British | 110231420001 | ||||||
| LEWIS, Colin Edward | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | Welsh | 59395180001 | |||||
| MACLEOD, Angus Iain | Director | 81 Fereneze Avenue Clarkston G76 7RX Glasgow | Scotland | British | 57667380001 | |||||
| MITCHELL, Mark Stephen | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland | United Kingdom | British | 116693280004 | |||||
| MORAN, Paul Anthony | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 96935230001 | |||||
| MORTIMORE, Jon William | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | United Kingdom | British | 207729000002 |
Who are the persons with significant control of AVANT HOMES (SCOTLAND MK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avant Homes (Scotland) Limited | Apr 06, 2016 | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | 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