Company NameBeazer Homes Glasgow Limited
Company StatusActive
Company NumberSC037312
CategoryPrivate Limited Company
Incorporation Date5 March 1962(61 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(39 years after company formation)
Appointment Duration22 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Findochty Street
Garthamlock
Glasgow
G33 5EP
Scotland
Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed22 October 2001(39 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address180 Findochty Street
Garthamlock
Glasgow
G33 5EP
Scotland
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(54 years, 7 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(59 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(59 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameWilliam Raymond Reid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(27 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address144 Old Greenock Road
Bishopton
Renfrewshire
PA7 5DL
Scotland
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameAlan Chapple
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(29 years, 6 months after company formation)
Appointment Duration2 months (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressLower House Farm 36 Church Street
Bathford
Bath
Avon
BA1 7RR
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(29 years, 6 months after company formation)
Appointment Duration2 months (resigned 08 November 1991)
RoleFinancial Executive
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(29 years, 6 months after company formation)
Appointment Duration2 months (resigned 08 November 1991)
RoleChartered Secretary
Correspondence Address48 Manor Court
Easton
Wells
Somerset
BA5 1ER
Director NameJohn Malcolm Miners
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(29 years, 6 months after company formation)
Appointment Duration2 months (resigned 08 November 1991)
RoleChartered Accountant
Correspondence AddressThe Lodge
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Director NameDennis Michael Webb
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration8 years (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Sutton Court Stowey
Bristol
Avon
BS18 4DN
Director NameDavid William Perrie
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleQuantity Surveyor
Correspondence Address200 Gateside Road
Gateside Village
Barrhead
Glasgow
G78 1TT
Scotland
Director NameRobert Kemp Niven
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCivil Eng/R
Correspondence Address37 Burnhead Road
Larbert
Stirlingshire
FK5 4AZ
Scotland
Director NameRobert Longmuir Macfarlane
Date of BirthDecember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 October 1996)
RoleCompany Director
Correspondence Address15a Abercromby Drive
Bridge Of Allan
Stirlingshire
FK9 4EA
Scotland
Director NameAgnes Boyle Clow
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address41 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameMary Moncur Anderson
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(29 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address36 Claremont
Alloa
Clackmannanshire
FK10 2DG
Scotland
Secretary NameAgnes Boyle Clow
NationalityBritish
StatusResigned
Appointed01 October 1993(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address41 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameMr David John Smith
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(31 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(34 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed30 June 1997(35 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(39 years after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Findochty Street
Garthamlock
Glasgow
G33 5EP
Scotland
Director NameJohn White
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(39 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Findochty Street
Garthamlock
Glasgow
G33 5EP
Scotland
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(47 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Findochty Street
Garthamlock
Glasgow
G33 5EP
Scotland
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address180 Findochty Street
Garthamlock
Glasgow
G33 5EP
Scotland
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(51 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Findochty Street
Garthamlock
Glasgow
G33 5EP
Scotland
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(54 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Telephone01324 620411
Telephone regionFalkirk

Location

Registered Address180 Findochty Street
Garthamlock
Glasgow
G33 5EP
Scotland
ConstituencyGlasgow East
WardNorth East
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Beazer Homes LTD
97.10%
Deferred
14.9k at $0.1Beazer Homes LTD
2.90%
Ordinary A

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 November 2022 (11 months ago)
Next Return Due20 November 2023 (1 month, 2 weeks from now)

Charges

28 September 1984Delivered on: 10 October 1984
Satisfied on: 25 January 1988
Persons entitled: Elizabeth Mccormack or Tony Uson & Others

Classification: Standard security
Secured details: £50000,00.
Particulars: 5.953 acres of ground in motherwell, strathclyde.
Fully Satisfied
2 November 1983Delivered on: 7 November 1983
Satisfied on: 28 July 1986
Persons entitled: Kilmacolm Property Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14.57 acres of ground at west glen road, kilmacolm, renfrewshire.
Fully Satisfied
2 November 1983Delivered on: 7 November 1983
Satisfied on: 28 July 1986
Persons entitled: Kilmacolm Property Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.98 acres of ground at west glen road, kilmacolm, renfrewshire.
Fully Satisfied
28 July 1982Delivered on: 11 August 1982
Satisfied on: 18 February 1983
Persons entitled: John Somerville Brand Crombie and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots numbers 29 to 32 inclusive and 34 to 39 inclusive of the development at liberton park, edinburgh.
Fully Satisfied
5 July 1995Delivered on: 10 July 1995
Satisfied on: 9 May 1996
Persons entitled: The Strathclyde Regional Council

Classification: Standard security
Secured details: £3,175,000 due to the company and another.
Particulars: 42.4 acres to the eastside of crookston road,glasgow.
Fully Satisfied
9 December 1994Delivered on: 22 December 1994
Satisfied on: 8 November 1996
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the north east of lasswade road, liberton, edinburgh, extending to 18.102 acres.
Fully Satisfied
30 September 1994Delivered on: 6 October 1994
Satisfied on: 8 November 1996
Persons entitled: The University Court of the University of Glasgow

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15.701 acres on south east side of kelso street, glasgow (formerly garscadden sports ground).
Fully Satisfied
19 August 1994Delivered on: 26 August 1994
Satisfied on: 8 November 1996
Persons entitled: Safeway Properties Limited and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as argus industrial estate,thornliebank,glasgow comprising(1)all and whole subjects to the north of thornliebank road,glasgow-GLA21090(2) ground extending to 4.713 acres at thornliebank (3)area of ground extending to 2.697 acres (4)area of land extending to 8.715 acres lying by the south east by south side of auldhouse burn (5) ground containing 60 square yards (6)piece of ground extending to 4.784 acres.
Fully Satisfied
3 April 1992Delivered on: 10 April 1992
Satisfied on: 13 October 1994
Persons entitled: The District Council of Renfrew

Classification: Standard security
Secured details: £825,227 and all sums due, or to become due.
Particulars: Area of ground lying on the west side of newshot drive, erskine, inchinnan, renfrew.
Fully Satisfied
6 July 1990Delivered on: 23 July 1990
Satisfied on: 26 May 1994
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 102 priory gate wishaw.
Fully Satisfied
6 July 1990Delivered on: 23 July 1990
Satisfied on: 26 May 1994
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 101 priory gate wishaw.
Fully Satisfied
6 July 1990Delivered on: 23 July 1990
Satisfied on: 26 May 1994
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 100 priory gate wishaw.
Fully Satisfied
7 October 1987Delivered on: 27 October 1987
Satisfied on: 26 August 1991
Persons entitled: London and Clydeside Estates LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.5 acres at garnieland, erskine.
Fully Satisfied
5 March 1985Delivered on: 12 March 1985
Persons entitled: Kilmacolm Property Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres of ground at west glen road kilmacolm, renfrewshire.
Fully Satisfied
21 November 1977Delivered on: 23 November 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: 8 acres to the south-west of but not adjacent to the stirling-callander road at doune.
Outstanding
21 January 2005Delivered on: 8 February 2005
Persons entitled: Elphinstone Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground part of farm of inellan in parish of dunoon & kilmun, county of argyll.
Outstanding
12 January 2005Delivered on: 24 January 2005
Persons entitled: Charles Church Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas at innellan farm, by dunoon, argyll.
Outstanding
10 April 1996Delivered on: 19 April 1996
Persons entitled: Inverclyde Royal National Health Service Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.240 acres northwest ofg munro street,greenock, being part of the former rankin memorial hospital,greenock.
Outstanding
5 July 1995Delivered on: 19 July 1995
Persons entitled: Wimpey Homes Holdings Limited

Classification: Standard security
Secured details: £3,175,000 and all further obligations.
Particulars: 42.4 acres at crookston road, glasgow, registered under title number gla 114602.
Outstanding
12 August 1977Delivered on: 16 August 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.69 and 952 square metres at carronshore, stirling.
Outstanding
8 April 1992Delivered on: 16 April 1992
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: £611,800.
Particulars: Eliburn east 4F lying to the west of eliburn east district road, livingston.
Outstanding
12 November 1991Delivered on: 19 November 1991
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and farm of arrotshole,east kilbr-ide. Under title number lan 75696.
Outstanding
4 July 1990Delivered on: 23 July 1990
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot no 2 (2 gleneagles avenue) westerwood cumbernauld.
Outstanding
21 September 1976Delivered on: 24 September 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.94 acres at gilston park polmont.
Outstanding
6 July 1990Delivered on: 26 July 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 82 thorndene estate, elderslie.
Outstanding
6 July 1990Delivered on: 26 July 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 80 thorndene estate elderslie.
Outstanding
6 July 1990Delivered on: 26 July 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 81 thorndene estate, elderslie.
Outstanding
4 July 1990Delivered on: 16 July 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot no 2 (3 aurs glen) aurs glen barrhead.
Outstanding
4 July 1990Delivered on: 16 July 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot no 3 (5 aurs glen) aurs glen barrhead.
Outstanding
4 July 1990Delivered on: 16 July 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot no 1 (2 gleneagles avenue) westerwood, cumbernauld.
Outstanding
31 March 1976Delivered on: 5 April 1976
Persons entitled: Bank of Scotland Finance Co LTD

Classification: Standard security
Secured details: All sums due or to become due n/e £500,000.
Particulars: 4.5 acres at park terrace tullibody clackmannan.
Outstanding

Filing History

11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
  • USD 1,491.7
(6 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
  • USD 1,491.7
(6 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
  • USD 1,491.7
(6 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
  • USD 1,491.7
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
  • USD 1,491.7
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
  • USD 1,491.7
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
7 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
  • USD 1,491.7
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
  • USD 1,491.7
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
  • USD 1,491.7
(6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
23 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (7 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
20 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
20 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
20 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
20 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
14 January 2010Appointment of Michael Peter Farley as a director (3 pages)
14 January 2010Appointment of Michael Peter Farley as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from persimmon house 77 bothwell road hamilton ML3 0DW (2 pages)
24 September 2009Registered office changed on 24/09/2009 from persimmon house 77 bothwell road hamilton ML3 0DW (2 pages)
8 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
8 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
19 November 2008Return made up to 01/10/08; full list of members (4 pages)
19 November 2008Return made up to 01/10/08; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 June 2008Director's change of particulars / john white / 15/05/2008 (1 page)
5 June 2008Director's change of particulars / john white / 15/05/2008 (1 page)
2 November 2007Return made up to 01/10/07; full list of members (3 pages)
2 November 2007Return made up to 01/10/07; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 February 2005Partic of mort/charge * (3 pages)
8 February 2005Partic of mort/charge * (3 pages)
24 January 2005Partic of mort/charge * (3 pages)
24 January 2005Partic of mort/charge * (3 pages)
16 November 2004Return made up to 01/10/04; no change of members (6 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Return made up to 01/10/04; no change of members (6 pages)
16 November 2004Director's particulars changed (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 October 2003Return made up to 01/10/03; no change of members (7 pages)
27 October 2003Return made up to 01/10/03; no change of members (7 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
27 February 2003Secretary's particulars changed (1 page)
27 February 2003Secretary's particulars changed (1 page)
19 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
19 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 October 2002Return made up to 01/10/02; full list of members (7 pages)
13 September 2002Secretary's particulars changed (1 page)
13 September 2002Secretary's particulars changed (1 page)
30 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
25 October 2001Return made up to 01/10/01; full list of members (7 pages)
25 October 2001Return made up to 01/10/01; full list of members (7 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
25 July 2001Memorandum and Articles of Association (17 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2001Memorandum and Articles of Association (17 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: beazer house 1 napier park cumbernauld G68 0BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: beazer house 1 napier park cumbernauld G68 0BH (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
5 April 2001New director appointed (6 pages)
5 April 2001New director appointed (6 pages)
5 April 2001New director appointed (7 pages)
5 April 2001New director appointed (7 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (9 pages)
26 March 2001Accounts for a dormant company made up to 30 June 2000 (9 pages)
24 October 2000Return made up to 01/10/00; full list of members (6 pages)
24 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
1 November 1999New director appointed (4 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (4 pages)
19 October 1999Return made up to 01/10/99; full list of members (9 pages)
19 October 1999Return made up to 01/10/99; full list of members (9 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
13 April 1999Full accounts made up to 30 June 1998 (13 pages)
13 April 1999Full accounts made up to 30 June 1998 (13 pages)
26 October 1998Return made up to 01/10/98; full list of members (9 pages)
26 October 1998Return made up to 01/10/98; full list of members (9 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
12 February 1998Full accounts made up to 30 June 1997 (19 pages)
12 February 1998Full accounts made up to 30 June 1997 (19 pages)
28 October 1997Return made up to 01/10/97; full list of members (7 pages)
28 October 1997Return made up to 01/10/97; full list of members (7 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
27 February 1997Full accounts made up to 30 June 1996 (19 pages)
27 February 1997Full accounts made up to 30 June 1996 (19 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
8 November 1996Dec mort/charge * (2 pages)
8 November 1996Dec mort/charge * (2 pages)
8 November 1996Dec mort/charge * (2 pages)
8 November 1996Dec mort/charge * (8 pages)
8 November 1996Dec mort/charge * (2 pages)
8 November 1996Dec mort/charge * (8 pages)
30 October 1996Return made up to 01/10/96; full list of members (10 pages)
30 October 1996Return made up to 01/10/96; full list of members (10 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 54 graham road falkirk FK1 1HW (1 page)
31 July 1996Registered office changed on 31/07/96 from: 54 graham road falkirk FK1 1HW (1 page)
29 July 1996Memorandum and Articles of Association (14 pages)
29 July 1996Memorandum and Articles of Association (14 pages)
19 July 1996Company name changed beazer homes (scotland) LIMITED\certificate issued on 22/07/96 (2 pages)
19 July 1996Company name changed beazer homes (scotland) LIMITED\certificate issued on 22/07/96 (2 pages)
9 May 1996Dec mort/charge * (4 pages)
9 May 1996Dec mort/charge * (4 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
5 February 1996Full accounts made up to 30 June 1995 (19 pages)
5 February 1996Full accounts made up to 30 June 1995 (19 pages)
27 December 1995Secretary's particulars changed (4 pages)
27 December 1995Director's particulars changed (4 pages)
27 December 1995Director's particulars changed (4 pages)
27 December 1995Secretary's particulars changed (4 pages)
27 December 1995Director's particulars changed (4 pages)
27 December 1995Director's particulars changed (4 pages)
12 October 1995Return made up to 01/10/95; full list of members (20 pages)
12 October 1995Return made up to 01/10/95; full list of members (20 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 December 1986Company name changed leech homes(scotland)LIMITED\certificate issued on 31/12/86 (2 pages)
31 December 1986Company name changed leech homes(scotland)LIMITED\certificate issued on 31/12/86 (2 pages)
10 December 1975Company name changed\certificate issued on 10/12/75 (3 pages)
10 December 1975Company name changed\certificate issued on 10/12/75 (3 pages)
2 February 1970Company name changed\certificate issued on 02/02/70 (2 pages)
2 February 1970Company name changed\certificate issued on 02/02/70 (2 pages)
5 March 1962Incorporation (13 pages)
5 March 1962Incorporation (13 pages)