AVIEMORE HOMES LIMITED
Overview
| Company Name | AVIEMORE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC281177 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AVIEMORE HOMES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AVIEMORE HOMES LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIEMORE HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONTROSE HOMES LIMITED | Jun 15, 2005 | Jun 15, 2005 |
| QUILLCO 196 LIMITED | Mar 08, 2005 | Mar 08, 2005 |
What are the latest accounts for AVIEMORE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AVIEMORE HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA | 2 pages | AD02 | ||||||||||
Registered office address changed from C/O Dla Piper Rudnick Gray Cary Scotland Llp Rutland Square Edinburgh EH1 2AA to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jan 13, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Impact Property 6 Limited as a person with significant control on Aug 28, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Mahesh Shivabhai Patel as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Christian Cowley as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Yaldron as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Aug 28, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Shiraz Lakhani as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Indumati Lakhani as a secretary on Aug 28, 2020 | 1 pages | TM02 | ||||||||||
Cessation of Holmes Care Group (Gb) Limited as a person with significant control on Aug 28, 2020 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Aug 28, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge SC2811770003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2811770004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 5 pages | CS01 | ||||||||||
Cessation of Shiraz Lakhani as a person with significant control on Feb 07, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Sharifa Lakhani as a person with significant control on Feb 07, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Mahmood Lakhani as a person with significant control on Feb 07, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of AVIEMORE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England |
| 83237780001 | ||||||||||
| COWLEY, Andrew Christian | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | 214446240001 | |||||||||
| PATEL, Mahesh Shivabhai | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 229122070001 | |||||||||
| YALDRON, David John | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | 174078510002 | |||||||||
| LAKHANI, Indumati | Secretary | 10 Tall Trees Close Woodlands Avenue Emerson Park RM11 2QR Hornchurch Essex | British | 41441270001 | ||||||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||||||
| LAKHANI, Shiraz | Director | 10 Tall Trees Close Woodlands Avenue Emerson Park RM11 2QR Hornchurch Essex | England | British | 41441360003 | |||||||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of AVIEMORE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Impact Property 6 Limited | Aug 28, 2020 | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
| Holmes Care Group (Gb) Limited | Apr 06, 2016 | St. Marys Lane RM14 3DH Upminster 228 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Shiraz Lakhani | Apr 06, 2016 | St. Marys Lane RM14 3DH Upminster 228 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Mahmood Lakhani | Apr 06, 2016 | C/O Dla Piper Rudnick Gray Cary Scotland Llp EH1 2AA Rutland Square Edinburgh | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Indu Lakhani | Apr 06, 2016 | C/O Dla Piper Rudnick Gray Cary Scotland Llp EH1 2AA Rutland Square Edinburgh | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Sharifa Lakhani | Apr 06, 2016 | C/O Dla Piper Rudnick Gray Cary Scotland Llp EH1 2AA Rutland Square Edinburgh | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Does AVIEMORE HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 10, 2016 Delivered On Mar 16, 2016 | Satisfied | ||
Brief description Ground to the south of grandholm drive, bridge of don, aberdeen. ABN88437. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 08, 2016 Delivered On Mar 11, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 01, 2007 Delivered On Jun 01, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.32 hectares at grandholm mills, bridge of don, aberdeen ABN88437. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 29, 2007 Delivered On Jun 01, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does AVIEMORE HOMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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