AVANT HOMES (SCOTLAND MK) LIMITED

AVANT HOMES (SCOTLAND MK) LIMITED

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

    Company NameAVANT HOMES (SCOTLAND MK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC121949
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    MANOR KINGDOM (SCOTLAND) LIMITEDJan 15, 2008Jan 15, 2008
    MANOR KINGDOM LIMITEDFeb 07, 1990Feb 07, 1990
    DARROCHGLEN LIMITEDDec 15, 1989Dec 15, 1989

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

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    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

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Appointment of Mr Mark Anthony Cook as a director on Feb 20, 2025

    2 pagesAP01

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jul 07, 2022

    11 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan Nicholas Hopwood as a director on Dec 23, 2022

    1 pagesTM01

    Termination of appointment of Gerald Leitch as a director on Oct 04, 2022

    1 pagesTM01

    Termination of appointment of Giles Henry Sharp as a director on Jun 03, 2022

    1 pagesTM01

    Termination of appointment of Mark Stephen Mitchell as a director on Apr 30, 2022

    1 pagesTM01

    Appointment of Gerald Leitch as a director on Mar 30, 2022

    2 pagesAP01

    Appointment of Mr Alan Nicholas Hopwood as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mr Richard Paul Stenhouse as a director on Mar 11, 2022

    2 pagesAP01

    Appointment of Mr Jeffrey Fairburn as a director on Mar 14, 2022

    2 pagesAP01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Rachel Josephine Cowper as a secretary on Nov 30, 2021

    2 pagesAP03

    Termination of appointment of Joanne Elizabeth Massey as a secretary on Nov 30, 2021

    1 pagesTM02

    Current accounting period extended from Apr 30, 2022 to Jun 30, 2022

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2021 to Apr 30, 2021

    1 pagesAA01

    Previous accounting period extended from Apr 30, 2021 to Jun 30, 2021

    1 pagesAA01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Who are the officers of AVANT HOMES (SCOTLAND MK) 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
    290297680001
    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
    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
    147809070001
    MILLER, Alasdair James
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    Secretary
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    British200739750001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    British78545300002
    PARSLIFFE, Andrew John
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    Secretary
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    British67033440002
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Secretary
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    British142078700006
    PUNLER, Moira Joan
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    Secretary
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    British894800002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BROWN, Andrew
    5 Strathcarron Way
    PA2 7AE Paisley
    Renfrewshire
    Director
    5 Strathcarron Way
    PA2 7AE Paisley
    Renfrewshire
    ScotlandScottish91209410001
    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
    COSTER, Gordon Knox
    Mossdale
    East Kilbride
    G74 4JG Glasgow
    6
    United Kingdom
    Director
    Mossdale
    East Kilbride
    G74 4JG Glasgow
    6
    United Kingdom
    British132919070001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DOWNIE, Charles
    18 Woodmill Road
    KY11 4SS Dunfermline
    Fife
    Director
    18 Woodmill Road
    KY11 4SS Dunfermline
    Fife
    British1370480002
    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
    GEARING, Ben
    Savile Row
    W1S 2ET London
    23
    Uk
    Director
    Savile Row
    W1S 2ET London
    23
    Uk
    UkBritish192516510001
    HOPWOOD, Alan Nicholas
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    United KingdomBritish198990930001
    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
    LEICESTER, Alexander
    Palmer Street
    SW1H 0AD London
    21
    Uk
    Director
    Palmer Street
    SW1H 0AD London
    21
    Uk
    United KingdomBritish160760480002
    LEITCH, Gerald
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    United KingdomBritish294207880001
    LEITCH, Gerald
    24 Mary Fisher Crescent
    G82 1BF Dumbarton
    Dunbartonshire
    Director
    24 Mary Fisher Crescent
    G82 1BF Dumbarton
    Dunbartonshire
    British110231420001
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesWelsh59395180001
    MACLEOD, Angus Iain
    81 Fereneze Avenue
    Clarkston
    G76 7RX Glasgow
    Director
    81 Fereneze Avenue
    Clarkston
    G76 7RX Glasgow
    ScotlandBritish57667380001
    MITCHELL, Mark Stephen
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    United KingdomBritish116693280004
    MORAN, Paul Anthony
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish96935230001
    MORTIMORE, Jon William
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    United KingdomBritish207729000002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Apr 06, 2016
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc024489
    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.

    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