Auberne Homes Ltd
- Active
- Incorporated on 30 Nov 2009
Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ
- 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.