Garthamlock
Glasgow
G33 5EP
Scotland
Secretary Name | Miss Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(39 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 180 Findochty Street Garthamlock Glasgow G33 5EP Scotland |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(54 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(59 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | William Raymond Reid |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 144 Old Greenock Road Bishopton Renfrewshire PA7 5DL Scotland |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Alan Chapple |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | Lower House Farm 36 Church Street Bathford Bath Avon BA1 7RR |
Director Name | Peter Herbert Coats |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 1991) |
Role | Financial Executive |
Correspondence Address | Bridge Place Farm Camerton Bath Bath And North East Somerset Ba2 Ops |
Director Name | Richard Ian Talbot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 1991) |
Role | Chartered Secretary |
Correspondence Address | 48 Manor Court Easton Wells Somerset BA5 1ER |
Director Name | John Malcolm Miners |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 1991) |
Role | Chartered Accountant |
Correspondence Address | The Lodge Wingfield Trowbridge Wiltshire BA14 9LE |
Director Name | Dennis Michael Webb |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | The Coach House Sutton Court Stowey Bristol Avon BS18 4DN |
Director Name | David William Perrie |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Quantity Surveyor |
Correspondence Address | 200 Gateside Road Gateside Village Barrhead Glasgow G78 1TT Scotland |
Director Name | Robert Kemp Niven |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Civil Eng/R |
Correspondence Address | 37 Burnhead Road Larbert Stirlingshire FK5 4AZ Scotland |
Director Name | Robert Longmuir Macfarlane |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 15a Abercromby Drive Bridge Of Allan Stirlingshire FK9 4EA Scotland |
Director Name | Agnes Boyle Clow |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 41 Mansionhouse Road Mount Vernon Glasgow G32 0RP Scotland |
Director Name | Mary Moncur Anderson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 36 Claremont Alloa Clackmannanshire FK10 2DG Scotland |
Secretary Name | Agnes Boyle Clow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 41 Mansionhouse Road Mount Vernon Glasgow G32 0RP Scotland |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(31 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 March 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(39 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Findochty Street Garthamlock Glasgow G33 5EP Scotland |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Findochty Street Garthamlock Glasgow G33 5EP Scotland |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(47 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Findochty Street Garthamlock Glasgow G33 5EP Scotland |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 180 Findochty Street Garthamlock Glasgow G33 5EP Scotland |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(51 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Findochty Street Garthamlock Glasgow G33 5EP Scotland |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(54 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Telephone | 01324 620411 |
---|---|
Telephone region | Falkirk |
Registered Address | 180 Findochty Street Garthamlock Glasgow G33 5EP Scotland |
---|---|
Constituency | Glasgow East |
Ward | North East |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | Beazer Homes LTD 97.10% Deferred |
---|---|
14.9k at $0.1 | Beazer Homes LTD 2.90% Ordinary A |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2022 (11 months ago) |
---|---|
Next Return Due | 20 November 2023 (1 month, 2 weeks from now) |
28 September 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1977 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1977 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1976 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1976 | Delivered 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 |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
7 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
23 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
20 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
20 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
20 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
20 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
14 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
14 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from persimmon house 77 bothwell road hamilton ML3 0DW (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from persimmon house 77 bothwell road hamilton ML3 0DW (2 pages) |
8 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
8 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
19 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 June 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
2 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 February 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | Partic of mort/charge * (3 pages) |
24 January 2005 | Partic of mort/charge * (3 pages) |
24 January 2005 | Partic of mort/charge * (3 pages) |
16 November 2004 | Return made up to 01/10/04; no change of members (6 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Return made up to 01/10/04; no change of members (6 pages) |
16 November 2004 | Director's particulars changed (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 01/10/03; no change of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; no change of members (7 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
27 February 2003 | Secretary's particulars changed (1 page) |
27 February 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
19 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
13 September 2002 | Secretary's particulars changed (1 page) |
13 September 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
25 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
25 July 2001 | Memorandum and Articles of Association (17 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Memorandum and Articles of Association (17 pages) |
25 July 2001 | Resolutions
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: beazer house 1 napier park cumbernauld G68 0BH (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: beazer house 1 napier park cumbernauld G68 0BH (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (6 pages) |
5 April 2001 | New director appointed (6 pages) |
5 April 2001 | New director appointed (7 pages) |
5 April 2001 | New director appointed (7 pages) |
26 March 2001 | Accounts for a dormant company made up to 30 June 2000 (9 pages) |
26 March 2001 | Accounts for a dormant company made up to 30 June 2000 (9 pages) |
24 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (4 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (4 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
13 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
12 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (19 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
27 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
8 November 1996 | Dec mort/charge * (2 pages) |
8 November 1996 | Dec mort/charge * (2 pages) |
8 November 1996 | Dec mort/charge * (2 pages) |
8 November 1996 | Dec mort/charge * (8 pages) |
8 November 1996 | Dec mort/charge * (2 pages) |
8 November 1996 | Dec mort/charge * (8 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 54 graham road falkirk FK1 1HW (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 54 graham road falkirk FK1 1HW (1 page) |
29 July 1996 | Memorandum and Articles of Association (14 pages) |
29 July 1996 | Memorandum and Articles of Association (14 pages) |
19 July 1996 | Company name changed beazer homes (scotland) LIMITED\certificate issued on 22/07/96 (2 pages) |
19 July 1996 | Company name changed beazer homes (scotland) LIMITED\certificate issued on 22/07/96 (2 pages) |
9 May 1996 | Dec mort/charge * (4 pages) |
9 May 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
27 December 1995 | Secretary's particulars changed (4 pages) |
27 December 1995 | Director's particulars changed (4 pages) |
27 December 1995 | Director's particulars changed (4 pages) |
27 December 1995 | Secretary's particulars changed (4 pages) |
27 December 1995 | Director's particulars changed (4 pages) |
27 December 1995 | Director's particulars changed (4 pages) |
12 October 1995 | Return made up to 01/10/95; full list of members (20 pages) |
12 October 1995 | Return made up to 01/10/95; full list of members (20 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
31 December 1986 | Company name changed leech homes(scotland)LIMITED\certificate issued on 31/12/86 (2 pages) |
31 December 1986 | Company name changed leech homes(scotland)LIMITED\certificate issued on 31/12/86 (2 pages) |
10 December 1975 | Company name changed\certificate issued on 10/12/75 (3 pages) |
10 December 1975 | Company name changed\certificate issued on 10/12/75 (3 pages) |
2 February 1970 | Company name changed\certificate issued on 02/02/70 (2 pages) |
2 February 1970 | Company name changed\certificate issued on 02/02/70 (2 pages) |
5 March 1962 | Incorporation (13 pages) |
5 March 1962 | Incorporation (13 pages) |