Auberne Homes Ltd

  • Active
  • Incorporated on 30 Nov 2009

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Auberne Homes Ltd" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Auberne Homes Ltd is currently in active status and it was incorporated on 30 Nov 2009 (14 years 9 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Auberne Homes Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Roy Gardner Kennedy Director 1 Dec 2011 British Active
2 Stephen Mcaleer Director 30 Nov 2009 British Active
3 Matthew Mccoll Secretary 30 Nov 2009 - Resigned
17 Jan 2014
4 COSEC LIMITED Corporate Secretary 30 Nov 2009 - Resigned
30 Nov 2009
5 Matthew Brendan Mccoll Director 30 Nov 2009 British Resigned
17 Jan 2014
6 James Stuart Mcmeekin Director 30 Nov 2009 Scottish Resigned
30 Nov 2009
7 COSEC LIMITED Corporate Director 30 Nov 2009 - Resigned
30 Nov 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Stephen Mcaleer
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mr Roy Gardner Kennedy
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Auberne Homes Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 31 Aug 2023 Download PDF
2 Confirmation Statement - No Updates 30 Nov 2022 Download PDF
3 Pages
3 Accounts - Total Exemption Full 30 Nov 2022 Download PDF
8 Pages
4 Confirmation Statement - No Updates 28 Jan 2021 Download PDF
3 Pages
5 Accounts - Total Exemption Full 16 Apr 2020 Download PDF
8 Pages
6 Confirmation Statement - Updates 3 Dec 2019 Download PDF
4 Pages
7 Accounts - Total Exemption Full 28 Aug 2019 Download PDF
8 Pages
8 Confirmation Statement - Updates 6 Dec 2018 Download PDF
4 Pages
9 Accounts - Total Exemption Full 31 Aug 2018 Download PDF
7 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Mar 2018 Download PDF
7 Pages
11 Mortgage - Satisfy Charge Full 21 Mar 2018 Download PDF
4 Pages
12 Mortgage - Satisfy Charge Full 21 Mar 2018 Download PDF
4 Pages
13 Confirmation Statement - Updates 1 Dec 2017 Download PDF
4 Pages
14 Accounts - Total Exemption Small 29 Aug 2017 Download PDF
6 Pages
15 Officers - Change Person Director Company With Change Date 8 Dec 2016 Download PDF
2 Pages
16 Confirmation Statement - Updates 8 Dec 2016 Download PDF
6 Pages
17 Officers - Change Person Director Company With Change Date 8 Dec 2016 Download PDF
2 Pages
18 Accounts - Total Exemption Small 29 Aug 2016 Download PDF
6 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2016 Download PDF
6 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2016 Download PDF
6 Pages
21 Document Replacement - Second Filing Of Form With Form Type Made Up Date 17 Dec 2015 Download PDF
15 Pages
22 Document Replacement - Second Filing Of Form With Form Type Made Up Date 17 Dec 2015 Download PDF
15 Pages
23 Officers - Termination Secretary Company With Name Termination Date 3 Dec 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2015 Download PDF
6 Pages
25 Accounts - Total Exemption Small 27 Aug 2015 Download PDF
6 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Apr 2015 Download PDF
13 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2014 Download PDF
6 Pages
28 Accounts - Total Exemption Small 28 Aug 2014 Download PDF
6 Pages
29 Officers - Termination Director Company With Name 17 Jan 2014 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2013 Download PDF
7 Pages
31 Accounts - Total Exemption Small 22 Aug 2013 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2012 Download PDF
7 Pages
33 Address - Change Registered Office Company With Date Old 6 Dec 2012 Download PDF
1 Pages
34 Accounts - Total Exemption Small 13 Aug 2012 Download PDF
5 Pages
35 Officers - Appoint Person Director Company With Name 23 Apr 2012 Download PDF
2 Pages
36 Capital - Allotment Shares 5 Apr 2012 Download PDF
3 Pages
37 Capital - Allotment Shares 5 Apr 2012 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2011 Download PDF
6 Pages
39 Document Replacement - Second Filing Of Form With Form Type Made Up Date 6 Dec 2011 Download PDF
16 Pages
40 Capital - Name Of Class Of Shares 6 Dec 2011 Download PDF
2 Pages
41 Resolution 22 Nov 2011 Download PDF
9 Pages
42 Accounts - Total Exemption Small 22 Feb 2011 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2010 Download PDF
7 Pages
44 Capital - Allotment Shares 2 Feb 2010 Download PDF
2 Pages
45 Capital - Allotment Shares 2 Feb 2010 Download PDF
2 Pages
46 Officers - Appoint Person Secretary Company With Name 2 Feb 2010 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 28 Jan 2010 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 15 Jan 2010 Download PDF
3 Pages
49 Officers - Termination Director Company With Name 30 Nov 2009 Download PDF
1 Pages
50 Address - Change Registered Office Company With Date Old 30 Nov 2009 Download PDF
1 Pages
51 Incorporation - Company 30 Nov 2009 Download PDF
29 Pages
52 Officers - Termination Director Company With Name 30 Nov 2009 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name 30 Nov 2009 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Auberne Estates Limited
Mutual People: Stephen Mcaleer
Active
2 Gfourfour Limited
Mutual People: Stephen Mcaleer
Active
3 Auberne Homes (Ayrshire) Limited
Mutual People: Stephen Mcaleer , Roy Gardner Kennedy
Active
4 Lyme Green Limited
Mutual People: Stephen Mcaleer
dissolved
5 Mcas Consulting Limited
Mutual People: Stephen Mcaleer
dissolved
6 Freeman Campbell Limited
Mutual People: Stephen Mcaleer
dissolved
7 Ams Site Solutions Ltd
Mutual People: Stephen Mcaleer
dissolved
8 Mhh Limited
Mutual People: Roy Gardner Kennedy
Active
9 Twelve 23 Limited
Mutual People: Roy Gardner Kennedy
Liquidation
10 Twelve 24 Limited
Mutual People: Roy Gardner Kennedy
Liquidation
11 Milestone Developments (Ayrshire) Limited
Mutual People: Roy Gardner Kennedy
Active
12 Viga Homes (Dalmellington) Limited
Mutual People: Roy Gardner Kennedy
Active
13 Milestone Developments (Dalry) Limited
Mutual People: Roy Gardner Kennedy
Active
14 Milestone Developments (N.I.) Limited
Mutual People: Roy Gardner Kennedy
Active
15 Viga Developments Limited
Mutual People: Roy Gardner Kennedy
Active
16 Viga Homes Limited
Mutual People: Roy Gardner Kennedy
Active
17 Ten97 Properties Limited
Mutual People: Roy Gardner Kennedy
dissolved
18 Twelve 21 Limited
Mutual People: Roy Gardner Kennedy
dissolved
19 Twelve 22 Limited
Mutual People: Roy Gardner Kennedy
dissolved
20 Viga Developments Pw Limited
Mutual People: Roy Gardner Kennedy
dissolved
21 Viga Limited
Mutual People: Roy Gardner Kennedy
dissolved
22 Viga Consultancy Limited
Mutual People: Roy Gardner Kennedy
dissolved