AVIEMORE HOMES LIMITED: Filings
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 |
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 | ||||||||||
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