Background WavePink WaveYellow Wave

AUTOGRAPH HOMES (SCOTS LAWN) LIMITED (12912573)

AUTOGRAPH HOMES (SCOTS LAWN) LIMITED (12912573) is an active UK company. incorporated on 29 September 2020. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. AUTOGRAPH HOMES (SCOTS LAWN) LIMITED has been registered for 5 years. Current directors include ABSON, Paul, TAYLOR, Simon Michael.

Company Number
12912573
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
Unit 3 The Stables Says Court Farm, Bristol, BS36 2NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABSON, Paul, TAYLOR, Simon Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOGRAPH HOMES (SCOTS LAWN) LIMITED

AUTOGRAPH HOMES (SCOTS LAWN) LIMITED is an active company incorporated on 29 September 2020 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. AUTOGRAPH HOMES (SCOTS LAWN) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12912573

LTD Company

Age

5 Years

Incorporated 29 September 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CROWN SQUARE FISH MARKET LIMITED
From: 29 September 2020To: 5 July 2023
Contact
Address

Unit 3 The Stables Says Court Farm Badminton Road Bristol, BS36 2NY,

Previous Addresses

, Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom
From: 29 September 2020To: 4 July 2023
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Oct 24
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ABSON, Paul

Active
Says Court Farm, BristolBS36 2NY
Born July 1966
Director
Appointed 19 Jun 2023

TAYLOR, Simon Michael

Active
Says Court Farm, BristolBS36 2NY
Born January 1968
Director
Appointed 05 Apr 2024

AVENT, David

Resigned
Says Court Farm, BristolBS36 2NY
Secretary
Appointed 05 Apr 2024
Resigned 09 Jan 2026

COOPER, Sean Anthony

Resigned
Causeway, WeymouthDT4 9RY
Secretary
Appointed 29 Sept 2020
Resigned 05 Apr 2024

COOPER, Maxine Anne

Resigned
Causeway, WeymouthDT4 9RY
Born September 1966
Director
Appointed 29 Sept 2020
Resigned 19 Jun 2023

COOPER, Sean Anthony

Resigned
Causeway, WeymouthDT4 9RY
Born January 1966
Director
Appointed 29 Sept 2020
Resigned 05 Apr 2024

DEVLIN, Stephen James

Resigned
Says Court Farm, BristolBS36 2NY
Born April 1967
Director
Appointed 19 Jun 2023
Resigned 05 Apr 2024

MCELROY, Christine Louise

Resigned
Says Court Farm, BristolBS36 2NY
Born January 1966
Director
Appointed 19 Jun 2023
Resigned 05 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Badminton Road, BristolBS36 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024

Mrs Maxine Anne Cooper

Ceased
Causeway, WeymouthDT4 9RY
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2020
Ceased 19 Jun 2023

Mr Sean Anthony Cooper

Ceased
Causeway, WeymouthDT4 9RY
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2020
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

34

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Resolution
5 July 2023
RESOLUTIONSResolutions
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Incorporation Company
29 September 2020
NEWINCIncorporation