AFV HOMES LIMITED
Overview
| Company Name | AFV HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC310603 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFV HOMES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AFV HOMES LIMITED located?
| Registered Office Address | 111 West George Street LEVEL NINE G2 1QX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AFV HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TART SCOTLAND LIMITED | Aug 30, 2012 | Aug 30, 2012 |
| ARMED FORCES & VETERANS HOMES LIMITED | Apr 16, 2012 | Apr 16, 2012 |
| AFV HOMES LIMITED | Jun 16, 2011 | Jun 16, 2011 |
| HBS (DISCOVERY WHARF) LIMITED | Dec 02, 2008 | Dec 02, 2008 |
| HBS (COAKLEY) LIMITED | Nov 17, 2006 | Nov 17, 2006 |
| DALGLEN (NO. 1070) LIMITED | Oct 18, 2006 | Oct 18, 2006 |
What are the latest accounts for AFV HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for AFV HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from C/O Caroline Jones-Carrick Level Nine 111 West George Street Glasgow G2 1QX Scotland on Dec 08, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Armed Forces & Veterans Group Limited as a director on Aug 31, 2012 | 2 pages | AP02 | ||||||||||
Termination of appointment of Caroline Megan Jones as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Top Floor 3 Lynedoch Place Glasgow G3 6AB Scotland on Aug 30, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on Apr 16, 2012 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed afv homes LIMITED\certificate issued on 16/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Caroline Megan Jones as a director on Jan 09, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin James Carrick as a director on Jan 09, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed hbs (discovery wharf) LIMITED\certificate issued on 16/06/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Dawn Neilson as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 18, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Colin James Carrick on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed hbs (coakley) LIMITED\certificate issued on 02/12/08 | 2 pages | CERTNM | ||||||||||
Who are the officers of AFV HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARMED FORCES & VETERANS GROUP LIMITED | Director | 111 West George Street G2 1QX Glasgow Level Nine Scotland |
| 174237860001 | ||||||||||
| NEILSON, Dawn | Secretary | 17 Abernethy Avenue West Craigs G72 0FY High Blantyre Lanarkshire | British | 99622530001 | ||||||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||||||
| CARRICK, Colin James | Director | Glasgow Road Baillieston G69 6EY Glasgow Hbs House | United Kingdom | British | 82568000001 | |||||||||
| JONES, Caroline Megan | Director | c/o Caroline Jones-Carrick 111 West George Street G2 1QX Glasgow Level Nine Scotland | England | British | 168056660001 | |||||||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
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