Aviemore Homes Limited

General information

Name:

Aviemore Homes Ltd

Office Address:

Atria One 144 Morrison Street EH3 8EX Edinburgh

Number: SC281177

Incorporation date: 2005-03-08

Dissolution date: 2022-03-22

End of financial year: 28 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC281177 19 years ago, Aviemore Homes Limited had been a private limited company until 2022-03-22 - the day it was dissolved. The business official registration address was Atria One, 144 Morrison Street Edinburgh. The firm has a history in name changing. In the past, this firm had two other names. Before 2005 this firm was run as Montrose Homes and before that its registered company name was Quillco 196.

The data obtained regarding this specific enterprise's management shows us that the last three directors were: Mahesh P., David Y. and Andrew C. who were appointed to their positions on 2020-08-28.

The companies with significant control over this firm included: Impact Property 6 Limited owned 1/2 or less of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 52 Lime Street, EC3M 7AF.

  • Previous company's names
  • Aviemore Homes Limited 2005-08-01
  • Montrose Homes Limited 2005-06-15
  • Quillco 196 Limited 2005-03-08

Financial data based on annual reports

Company staff

Mahesh P.

Role: Director

Appointed: 28 August 2020

Latest update: 29 April 2024

Role: Corporate Secretary

Appointed: 28 August 2020

Address: London, EC3M 7AF, England

Latest update: 29 April 2024

David Y.

Role: Director

Appointed: 28 August 2020

Latest update: 29 April 2024

Andrew C.

Role: Director

Appointed: 28 August 2020

Latest update: 29 April 2024

People with significant control

Impact Property 6 Limited
Address: The Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 August 2020
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Holmes Care Group (Gb) Limited
Address: 228 St. Marys Lane, Upminster, RM14 3DH, England
Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shiraz L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Mahmood L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Indu L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Sharifa L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 21 February 2022
Confirmation statement last made up date 07 February 2021
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA at an unknown date (AD03)
filed on: 25th, January 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode