Company NameBovis Homes Scotland Limited
DirectorsEarl Sibley and Timothy Charles Lawlor
Company StatusActive
Company NumberSC046508
CategoryPrivate Limited Company
Incorporation Date10 April 1969(55 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Earl Sibley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(46 years after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameTimothy Charles Lawlor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(54 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameVistry Secretary Limited (Corporation)
StatusCurrent
Appointed25 June 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address11 Tower View Kings Hill
West Malling
Kent
ME19 4UY
Director NameNorman William Percy Jones
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(20 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1990)
RoleArchitect
Correspondence AddressManor Farm
Halfpenny Green
Bobbingon
Staffs
Director NameNeville Tullah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(20 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressKing Henry Vi Cottage
Bedford Road
Husborne Crawley
Bedfordshire
MK43 0UT
Director NameMr Ronald Norman Walford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(20 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gopshill Lane
Gretton
Cheltenham
Gloucestershire
GL54 5ET
Wales
Director NamePhilip Leslie Warner
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(20 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressHale Croft Stamages Lane
Painswick
Stroud
Gloucestershire
GL6 6XA
Wales
Secretary NameMr Kenneth Roy Parsons
NationalityBritish
StatusResigned
Appointed09 June 1989(20 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressHawthorne Cottage
Ripple
Tewkesbury
Gloucestershire
GL20 6AY
Wales
Director NameMalcolm Robert Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(27 years, 2 months after company formation)
Appointment Duration12 years (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farmhouse Old Farm
Penshurst Road Bidborough
Tunbridge Wells
TN3 0XJ
Secretary NameJohn Michael Emery
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 2002)
RoleCompany Director
Correspondence AddressThe Model Barn House
The Jephsons, Shakers Lane
Long Itchington Southam
Warwickshire
CV47 9QB
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed03 January 2002(32 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 25 June 2021)
RoleChartered Secretary
Country of ResidenceKent
Correspondence Address11 Tower View Kings Hill
West Malling
Kent
ME19 4UY
Director NameMr David James Ritchie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(33 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressScuffits
Elphicks Farm West Street
Hunton
Kent
ME15 0SB
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(41 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2011)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address58 Newton Road
Faversham
Kent
ME13 8DZ
Director NameMr Jonathan Stanley Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2010(41 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Keith Bryan Carnegie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(47 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Tower View
Kings Hill
West Malling
ME19 4UY

Contact

Telephone01474 872427
Telephone regionGravesend

Location

Registered AddressGilliespie Macandrew Llp
5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bovis Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

12 September 1983Delivered on: 28 September 1983
Satisfied on: 9 November 2012
Persons entitled: Thomas Forsythe & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.59 acres at viewfield farm bellshill.
Fully Satisfied
6 April 1984Delivered on: 17 April 1984
Satisfied on: 9 November 2012
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: All obligations due in terms of a minute of agreement dated 22ND & 29TH march 1984.
Particulars: The farm and lands of corslet at newton mearns renfrewshire.
Fully Satisfied
5 October 1983Delivered on: 7 October 1983
Satisfied on: 21 November 2009
Persons entitled: Whitecroft Development LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.3 acres at luncarty redgarten parish perthsire.
Fully Satisfied
13 March 1982Delivered on: 20 March 1982
Satisfied on: 15 January 2010
Persons entitled: Whitecroft Development LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-13 acres of ground at luncarty redgarten parish in perthshire.
Fully Satisfied
21 April 1980Delivered on: 30 April 1980
Satisfied on: 12 July 1982
Persons entitled: Dumbarton District Council

Classification: Standard security
Secured details: £132,000.
Particulars: 7.87 acres at hawthornhill farm, dumbarton shown on plan annexed to standard security.
Fully Satisfied
23 November 1973Delivered on: 7 December 1973
Satisfied on: 9 November 2012
Persons entitled: Major B. B. Kennedy

Classification: Standard security
Secured details: £540,000.
Particulars: Ground extending to 36.111 acres in ayr.
Fully Satisfied

Filing History

16 January 2024Termination of appointment of Keith Bryan Carnegie as a director on 31 December 2023 (1 page)
16 January 2024Appointment of Timothy Charles Lawlor as a director on 12 January 2024 (2 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 July 2021Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021 (1 page)
9 July 2021Appointment of Vistry Secretary Limited as a secretary on 25 June 2021 (2 pages)
11 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
4 February 2021Secretary's details changed for Mr Martin Trevor Digby Palmer on 4 February 2021 (1 page)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 February 2020Change of details for Bovis Homes Limited as a person with significant control on 3 January 2020 (2 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Director's details changed for Mr Keith Bryan Carnegie on 2 July 2018 (2 pages)
12 July 2018Change of details for Bovis Homes Limited as a person with significant control on 2 July 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
10 January 2017Termination of appointment of David James Ritchie as a director on 9 January 2017 (1 page)
10 January 2017Termination of appointment of David James Ritchie as a director on 9 January 2017 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 July 2016Appointment of Mr Keith Bryan Carnegie as a director on 22 June 2016 (2 pages)
5 July 2016Appointment of Mr Keith Bryan Carnegie as a director on 22 June 2016 (2 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Gilliespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Gilliespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ on 9 June 2016 (1 page)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
21 May 2015Appointment of Mr Earl Sibley as a director on 16 April 2015 (2 pages)
21 May 2015Appointment of Mr Earl Sibley as a director on 16 April 2015 (2 pages)
11 March 2015Termination of appointment of Jonathan Stanley Hill as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Jonathan Stanley Hill as a director on 6 March 2015 (1 page)
11 March 2015Termination of appointment of Jonathan Stanley Hill as a director on 6 March 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
16 September 2011Termination of appointment of David Pearson as a director (1 page)
16 September 2011Termination of appointment of David Pearson as a director (1 page)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 December 2010Statement of company's objects (2 pages)
22 December 2010Statement of company's objects (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 November 2010Director's details changed for Mr Jonathan Stanley Hill on 12 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Jonathan Stanley Hill on 12 November 2010 (2 pages)
12 October 2010Appointment of Mr Jonathan Stanley Hill as a director (2 pages)
12 October 2010Appointment of Mr Jonathan Stanley Hill as a director (2 pages)
22 June 2010Termination of appointment of Neil Cooper as a director (1 page)
22 June 2010Appointment of Mr David Nicholas Pearson as a director (2 pages)
22 June 2010Termination of appointment of Neil Cooper as a director (1 page)
22 June 2010Appointment of Mr David Nicholas Pearson as a director (2 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 June 2009Return made up to 24/05/09; full list of members (3 pages)
4 June 2009Return made up to 24/05/09; full list of members (3 pages)
30 October 2008Resolutions
  • RES13 ‐ Section 175(5) 01/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175(5) 01/10/2008
(1 page)
15 July 2008Return made up to 24/05/08; full list of members (5 pages)
15 July 2008Return made up to 24/05/08; full list of members (5 pages)
8 July 2008Appointment terminated director malcolm harris (1 page)
8 July 2008Director appointed neil cooper (3 pages)
8 July 2008Appointment terminated director malcolm harris (1 page)
8 July 2008Director appointed neil cooper (3 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 24/05/07; full list of members (7 pages)
22 June 2007Return made up to 24/05/07; full list of members (7 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 June 2006Return made up to 24/05/06; full list of members (5 pages)
3 June 2006Return made up to 24/05/06; full list of members (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 June 2005Return made up to 24/05/05; full list of members (2 pages)
7 June 2005Return made up to 24/05/05; full list of members (2 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
14 June 2004Return made up to 24/05/04; full list of members (5 pages)
14 June 2004Return made up to 24/05/04; full list of members (5 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 June 2003Return made up to 24/05/03; full list of members (5 pages)
4 June 2003Return made up to 24/05/03; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
18 June 2002Return made up to 24/05/02; full list of members (7 pages)
18 June 2002Return made up to 24/05/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
31 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
17 June 1999Return made up to 24/05/99; no change of members (6 pages)
17 June 1999Return made up to 24/05/99; no change of members (6 pages)
8 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 June 1998Return made up to 24/05/98; no change of members (6 pages)
3 June 1998Return made up to 24/05/98; no change of members (6 pages)
9 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 June 1997Return made up to 24/05/97; full list of members (8 pages)
9 June 1997Return made up to 24/05/97; full list of members (8 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996Director resigned (1 page)
17 June 1996Return made up to 24/05/96; no change of members (9 pages)
17 June 1996Return made up to 24/05/96; no change of members (9 pages)
15 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
11 December 1975Articles of association (15 pages)
11 December 1975Articles of association (15 pages)
6 December 1975Accounts made up to 31 December 2075 (10 pages)
6 December 1975Accounts made up to 31 December 2075 (10 pages)
23 November 1972Company name changed\certificate issued on 23/11/72 (4 pages)
4 May 1971Company name changed\certificate issued on 04/05/71 (3 pages)
2 April 1969Incorporation (17 pages)
2 April 1969Incorporation (17 pages)