Company NameAuberne Homes (Ayrshire) Limited
DirectorsRoy Gardner Kennedy and Stephen McAleer
Company StatusActive
Company NumberSC466223
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Roy Gardner Kennedy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2 Suite 2 Beresford Court, 6 - 8 Beresford L
Ayr
Ayrshire
KA7 2DW
Scotland
Director NameMr Stephen McAleer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Suite 2 Beresford Court, 6 - 8 Beresford L
Ayr
Ayrshire
KA7 2DW
Scotland

Location

Registered AddressSuite 2
Suite 2 Beresford Court, 6 - 8 Beresford Lane
Ayr
Ayrshire
KA7 2DW
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Roy Kennedy
50.00%
Ordinary
1 at £1Stephen Mcaleer
50.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

23 May 2023Delivered on: 24 May 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole (a) the subjects forming part of the walled garden, adamton, monkton, KA9 2SQ as shown outlined in red on the plan annexed and executed as relative to the instrument and (b) the access route b, being the area of ground crosshatched green on the plan; which subjects and access route form part and portion of the larger subjects registered in the land register of scotland under title number AYR53607.
Outstanding
26 May 2022Delivered on: 26 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the walled garden, adamton, monkton, prestwick, KA9 2SQ, currently undergoing registration in the land register of scotland under title number AYR129891.
Outstanding
5 February 2020Delivered on: 6 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Woodend, adamton nursery, symington KA9 2SQ.
Outstanding
4 February 2020Delivered on: 4 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 December 2022 (8 pages)
24 May 2023Registration of charge SC4662230004, created on 23 May 2023 (7 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 December 2021 (8 pages)
26 May 2022Registration of charge SC4662230003, created on 26 May 2022 (6 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 30 December 2020 (8 pages)
25 March 2021Total exemption full accounts made up to 30 December 2019 (6 pages)
11 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
18 February 2020Registered office address changed from 18 Gordon Road Glasgow G44 3TW to Suite 2 Suite 2 Beresford Court, 6 - 8 Beresford Lane Ayr Ayrshire KA7 2DW on 18 February 2020 (1 page)
18 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
6 February 2020Registration of charge SC4662230002, created on 5 February 2020 (6 pages)
4 February 2020Registration of charge SC4662230001, created on 4 February 2020 (27 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Registered office address changed from 25 Thorn Avenue Coylton Ayrshire KA6 6NL to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 25 Thorn Avenue Coylton Ayrshire KA6 6NL to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 25 Thorn Avenue Coylton Ayrshire KA6 6NL to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland to 18 Gordon Road Glasgow G44 3TW on 8 January 2015 (1 page)
31 December 2013Registered office address changed from 25 Thorn Avenue Coylton Ayr KA6 6NL Scotland on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from 25 Thorn Avenue Coylton Ayr KA6 6NL Scotland on 31 December 2013 (2 pages)