AFV HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAFV HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC310603
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AFV HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TART SCOTLAND LIMITEDAug 30, 2012Aug 30, 2012
    ARMED FORCES & VETERANS HOMES LIMITEDApr 16, 2012Apr 16, 2012
    AFV HOMES LIMITEDJun 16, 2011Jun 16, 2011
    HBS (DISCOVERY WHARF) LIMITEDDec 02, 2008Dec 02, 2008
    HBS (COAKLEY) LIMITEDNov 17, 2006Nov 17, 2006
    DALGLEN (NO. 1070) LIMITEDOct 18, 2006Oct 18, 2006

    What are the latest accounts for AFV HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for AFV HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2012

    RES15

    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 pagesAD01

    Appointment of Armed Forces & Veterans Group Limited as a director on Aug 31, 2012

    2 pagesAP02

    Termination of appointment of Caroline Megan Jones as a director on Aug 31, 2012

    1 pagesTM01

    Annual return made up to Oct 18, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2012

    Statement of capital on Nov 10, 2012

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 30, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2012

    RES15

    Registered office address changed from Top Floor 3 Lynedoch Place Glasgow G3 6AB Scotland on Aug 30, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on Apr 16, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed afv homes LIMITED\certificate issued on 16/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2012

    RES15

    Appointment of Ms Caroline Megan Jones as a director on Jan 09, 2012

    2 pagesAP01

    Termination of appointment of Colin James Carrick as a director on Jan 09, 2012

    1 pagesTM01

    Annual return made up to Oct 18, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    5 pagesAA

    Certificate of change of name

    Company name changed hbs (discovery wharf) LIMITED\certificate issued on 16/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2011

    RES15

    Annual return made up to Oct 18, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    5 pagesAA

    Termination of appointment of Dawn Neilson as a secretary

    1 pagesTM02

    Annual return made up to Oct 18, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Colin James Carrick on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2008

    5 pagesAA

    Certificate of change of name

    Company name changed hbs (coakley) LIMITED\certificate issued on 02/12/08
    2 pagesCERTNM

    Who are the officers of AFV HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMED FORCES & VETERANS GROUP LIMITED
    111 West George Street
    G2 1QX Glasgow
    Level Nine
    Scotland
    Director
    111 West George Street
    G2 1QX Glasgow
    Level Nine
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC408498
    174237860001
    NEILSON, Dawn
    17 Abernethy Avenue
    West Craigs
    G72 0FY High Blantyre
    Lanarkshire
    Secretary
    17 Abernethy Avenue
    West Craigs
    G72 0FY High Blantyre
    Lanarkshire
    British99622530001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    CARRICK, Colin James
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    United KingdomBritish82568000001
    JONES, Caroline Megan
    c/o Caroline Jones-Carrick
    111 West George Street
    G2 1QX Glasgow
    Level Nine
    Scotland
    Director
    c/o Caroline Jones-Carrick
    111 West George Street
    G2 1QX Glasgow
    Level Nine
    Scotland
    EnglandBritish168056660001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    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