AUBERNE HOMES LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC369373
Status Active
Incorporation Date 30 November 2009
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Director's details changed for Mr Roy Gardner Kennedy on 5 April 2016; Director's details changed for Mr Stephen Mcaleer on 5 April 2016. The most likely internet sites of AUBERNE HOMES LTD are www.aubernehomes.co.uk, and www.auberne-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auberne Homes Ltd is a Private Limited Company. The company registration number is SC369373. Auberne Homes Ltd has been working since 30 November 2009. The present status of the company is Active. The registered address of Auberne Homes Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . KENNEDY, Roy Gardner is a Director of the company. MCALEER, Stephen is a Director of the company. Secretary MCCOLL, Matthew has been resigned. Secretary COSEC LIMITED has been resigned. Director MCCOLL, Matthew Brendan has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KENNEDY, Roy Gardner
Appointed Date: 01 December 2011
57 years old

Director
MCALEER, Stephen
Appointed Date: 30 November 2009
73 years old

Resigned Directors

Secretary
MCCOLL, Matthew
Resigned: 17 January 2014
Appointed Date: 30 November 2009

Secretary
COSEC LIMITED
Resigned: 30 November 2009
Appointed Date: 30 November 2009

Director
MCCOLL, Matthew Brendan
Resigned: 17 January 2014
Appointed Date: 30 November 2009
65 years old

Director
MCMEEKIN, James Stuart
Resigned: 30 November 2009
Appointed Date: 30 November 2009
58 years old

Director
COSEC LIMITED
Resigned: 30 November 2009
Appointed Date: 30 November 2009

Persons With Significant Control

Mr Stephen Mcaleer
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Roy Gardner Kennedy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUBERNE HOMES LTD Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Dec 2016
Director's details changed for Mr Roy Gardner Kennedy on 5 April 2016
08 Dec 2016
Director's details changed for Mr Stephen Mcaleer on 5 April 2016
29 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Mar 2016
Registration of charge SC3693730003, created on 10 March 2016
...
... and 29 more events
30 Nov 2009
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 November 2009
30 Nov 2009
Termination of appointment of James Mcmeekin as a director
30 Nov 2009
Termination of appointment of Cosec Limited as a secretary
30 Nov 2009
Termination of appointment of Cosec Limited as a director
30 Nov 2009
Incorporation

AUBERNE HOMES LTD Charges

10 March 2016
Charge code SC36 9373 0003
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Arthur memorial church, castlehill, new cumnock. AYR59538.
10 March 2016
Charge code SC36 9373 0002
Delivered: 12 March 2016
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Former holmhead hospital, hospital road cumnock. AYR101673…
15 April 2015
Charge code SC36 9373 0001
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Land at former holmhead hospital, hospital road, cumnock…