Company NameAssurance Homes Limited
DirectorAndrew Buchan
Company StatusActive
Company NumberSC288561
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Buchan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Belvidere Street
Aberdeen
AB25 2QS
Scotland
Secretary NameJoanne Louise Cantle
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleHousewife
Correspondence Address38 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Belvidere Street
Aberdeen
AB25 2QS
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

7 at £1Andrew Buchan
70.00%
Ordinary
1 at £1Bailey Buchan
10.00%
Ordinary
1 at £1Bella Buchan
10.00%
Ordinary
1 at £1Rose Buchan
10.00%
Ordinary

Financials

Year2014
Net Worth£65,935
Cash£3,547
Current Liabilities£153,051

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

28 August 2019Delivered on: 2 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 339 lee crescent north, bridge of don, aberdeen, AB22 8GF and being the subjects registered in the land register of scotland under title number ABN75281.
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 19B exchange street, aberdeen, AB11 6PH being the ground floor flatted dwellinghouse tinted pink on the title plan and being the subjects registered in the land register of scotland under title number ABN47396.
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4 cedar place, aberdeen, AB25 3SZ being the lower house of the building 4 and 6 cedar place and being the subjects registered in the land register of scotland under title number ABN75479.
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 11C raeburn place, aberdeen, AB25 1PQ and being the subjects registered in the land register of scotland under title number ABN21934.
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 96A north street, inverurie, AB51 4QX and being the subjects registered in the land register of scotland under title number ABN60788.
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 121 fairview circle danestone, aberdeen, AB22 8YS and being the subjects registered in the land register of scotland under title number ABN60653.
Outstanding
21 August 2019Delivered on: 28 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 November 2007Delivered on: 28 November 2007
Persons entitled: Paragon Mortgage Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 December 2019Delivered on: 3 January 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 13G baker street, aberdeen AB25 1UQ being the subjects registered in the land register of scotland under title number ABN14187.
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 19 burndale road, bucksburn, aberdeen, AB21 9EH and being the subjects registered in the land register of scotland under title number ABN27345.
Outstanding
28 August 2019Delivered on: 2 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 21 skene square, aberdeen, AB25 2UU and being the subjects registered in the land register of scotland under title number ABN73131.
Outstanding
17 October 2007Delivered on: 27 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 baker street, aberdeen ABN43263.
Outstanding

Filing History

14 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 September 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
9 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
8 January 2020Satisfaction of charge 2 in full (4 pages)
3 January 2020Registration of charge SC2885610012, created on 30 December 2019 (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
2 September 2019Registration of charge SC2885610009, created on 28 August 2019 (3 pages)
2 September 2019Registration of charge SC2885610007, created on 28 August 2019 (3 pages)
2 September 2019Registration of charge SC2885610008, created on 28 August 2019 (3 pages)
2 September 2019Registration of charge SC2885610011, created on 28 August 2019 (3 pages)
2 September 2019Registration of charge SC2885610006, created on 28 August 2019 (3 pages)
2 September 2019Registration of charge SC2885610005, created on 28 August 2019 (3 pages)
2 September 2019Registration of charge SC2885610010, created on 28 August 2019 (3 pages)
2 September 2019Registration of charge SC2885610004, created on 28 August 2019 (3 pages)
28 August 2019Registration of charge SC2885610003, created on 21 August 2019 (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Andrew Buchan on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Andrew Buchan on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Andrew Buchan on 8 August 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Return made up to 08/08/09; full list of members (3 pages)
7 September 2009Return made up to 08/08/09; full list of members (3 pages)
4 September 2009Director's change of particulars / andrew buchan / 16/01/2009 (2 pages)
4 September 2009Director's change of particulars / andrew buchan / 16/01/2009 (2 pages)
5 February 2009Registered office changed on 05/02/2009 from 38 beaconsfield place aberdeen AB15 4AA (1 page)
5 February 2009Registered office changed on 05/02/2009 from 38 beaconsfield place aberdeen AB15 4AA (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
30 October 2007Return made up to 08/08/07; full list of members (2 pages)
30 October 2007Return made up to 08/08/07; full list of members (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
19 January 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 September 2006Return made up to 08/08/06; full list of members (6 pages)
15 September 2006Return made up to 08/08/06; full list of members (6 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Ad 25/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Ad 25/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
8 August 2005Incorporation (16 pages)
8 August 2005Incorporation (16 pages)