Company NameLendlease Construction (Scotland) Limited
Company StatusActive
Company NumberSC089468
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Previous NamesBovis Lend Lease (Scotland) Limited and Lend Lease Construction (Scotland) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon William Gorski
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleExecutive General Manager
Country of ResidenceEngland
Correspondence Address77 Renfrew Street Clockwise Offices, Savoy Tower
Glasgow
G2 3DH
Scotland
Director NameMr Tom Gillibrand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Renfrew Street Clockwise Offices, Savoy Tower
Glasgow
G2 3DH
Scotland
Director NameDavid Edward Cadiot
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(39 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Renfrew Street Clockwise Offices, Savoy Tower
Glasgow
G2 3DH
Scotland
Director NameMr Roger Stanley Mabey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrol Lodge
Sutton Road
Cookham Village
Berkshire
SL6 9RD
Director NameLaurence James Catchpole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1995)
RoleDirector/Co Sec
Correspondence Address35 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Secretary NameLaurence James Catchpole
NationalityBritish
StatusResigned
Appointed17 May 1989(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address35 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Director NameGordon Brian Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressThe Coach House
Auchengillan
Blanefield
Stirlingshire
G63 9AU
Scotland
Director NameJohn Stuart McMurdo
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressWestlea 58 Majors Loan
Falkirk
Stirlingshire
FK1 5QG
Scotland
Director NameHenry Francis Downie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address42 Fountainhall Road
Edinburgh
Midlothian
EH9 2LW
Scotland
Director NameMr George Lamond Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed07 April 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Cash Feus
Strathmiglo
Cupar
Fife
KY14 7QP
Scotland
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 May 1995(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMr John Charles Ballantyne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address30 Rosemount
Cumbernauld
Glasgow
G68 0HL
Scotland
Director NameDennis Bate
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address109 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TY
Director NameGordon Adam Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(14 years, 4 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 December 2013)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameAlan Charles Mack
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2006)
RoleCompany Director
Correspondence AddressManesty
18 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameBrian McQuade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address289 Main Road
Elderslie
Johnstone
PA5 9ED
Scotland
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed25 September 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameColin Stephen Harvey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 May 2007)
RoleRegional Commercial Director
Country of ResidenceEngland
Correspondence Address8 Montrose Close
Macclesfield
Cheshire
SK10 3QY
Director NameJohn Charles Hyne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2009)
RoleProject Executive
Correspondence Address6 Broomhill Park
Eskbank
Midlothian
EH22 3JX
Scotland
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(21 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMurray Leslie Coleman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2006(21 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2008)
RoleChief Executive Officer
Correspondence AddressLaurel House
Queens Road
Richmond
Surrey
TW10 6JJ
Director NameMr Paul Murray Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2009)
RoleCommercial Director And Head O
Country of ResidenceEngland
Correspondence AddressRanelagh House
2 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2010(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 August 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMichael Sean Dyke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2012(28 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMiss Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Roy Innes Allport
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Michael Heyes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2016)
RoleExecutive General Manager - Finance
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(33 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address77 Renfrew Street Clockwise Offices, Savoy Tower
Glasgow
G2 3DH
Scotland
Director NameMichelle Gaye Letton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2020(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2021)
RoleExecutive General Manager, Finance
Country of ResidenceEngland
Correspondence Address77 Renfrew Street Clockwise Offices, Savoy Tower
Glasgow
G2 3DH
Scotland
Director NameLouise Nicola Bramble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 January 2023)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address77 Renfrew Street Clockwise Offices, Savoy Tower
Glasgow
G2 3DH
Scotland
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(29 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitebovislendlease.com

Location

Registered Address77 Renfrew Street
Clockwise Offices, Savoy Tower
Glasgow
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Lend Lease Construction Holdings (Emea) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£143,992,000
Gross Profit£5,772,000
Net Worth-£1,277,000
Cash£10,086,000
Current Liabilities£63,847,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

13 June 2023Full accounts made up to 30 June 2022 (29 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
5 January 2023Appointment of Tom Gillibrand as a director on 5 January 2023 (2 pages)
4 January 2023Termination of appointment of Louise Nicola Bramble as a director on 4 January 2023 (1 page)
2 November 2022Full accounts made up to 30 June 2021 (25 pages)
9 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
26 January 2022Appointment of Louise Nicola Bramble as a director on 14 December 2021 (2 pages)
25 January 2022Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 30 June 2020 (22 pages)
19 February 2021Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page)
7 September 2020Registered office address changed from Lendlease, 77 Renfield Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland to 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH on 7 September 2020 (1 page)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 April 2020Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL to Lendlease, 77 Renfield Street Clockwise Offices, Savoy Tower Glasgow G2 3DH on 28 April 2020 (1 page)
28 April 2020Director's details changed for Mr Simon William Gorski on 10 February 2017 (2 pages)
18 March 2020Full accounts made up to 30 June 2019 (27 pages)
10 March 2020Termination of appointment of Neil Christopher Martin as a director on 10 March 2020 (1 page)
5 March 2020Termination of appointment of Claire Marianne Pettett as a director on 5 March 2020 (1 page)
5 March 2020Appointment of Michelle Gaye Letton as a director on 4 March 2020 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 30 June 2018 (34 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
5 March 2018Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 (2 pages)
5 March 2018Termination of appointment of Gordon Ray as a director on 28 February 2018 (1 page)
5 March 2018Appointment of Peter Dominic Leonard as a director on 20 February 2018 (2 pages)
12 October 2017Full accounts made up to 30 June 2017 (30 pages)
12 October 2017Full accounts made up to 30 June 2017 (30 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 January 2017Full accounts made up to 30 June 2016 (29 pages)
11 January 2017Full accounts made up to 30 June 2016 (29 pages)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
10 June 2016Appointment of Mr Simon William Gorski as a director on 7 June 2016 (2 pages)
10 June 2016Appointment of Mr Simon William Gorski as a director on 7 June 2016 (2 pages)
11 May 2016Termination of appointment of Roy Innes Allport as a director on 6 April 2016 (1 page)
11 May 2016Termination of appointment of Roy Innes Allport as a director on 6 April 2016 (1 page)
9 May 2016Appointment of Mr Gordon Ray as a director on 2 September 2015 (2 pages)
9 May 2016Appointment of Mr Gordon Ray as a director on 2 September 2015 (2 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
8 March 2016Full accounts made up to 30 June 2015 (29 pages)
8 March 2016Full accounts made up to 30 June 2015 (29 pages)
21 October 2015Termination of appointment of Timothy Peach as a director on 23 September 2015 (1 page)
21 October 2015Termination of appointment of Timothy Peach as a director on 23 September 2015 (1 page)
7 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
22 October 2014Full accounts made up to 30 June 2014 (21 pages)
22 October 2014Full accounts made up to 30 June 2014 (21 pages)
13 August 2014Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages)
13 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
20 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
20 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
14 March 2014Appointment of Mr Roy Innes Allport as a director (2 pages)
14 March 2014Appointment of Mr Roy Innes Allport as a director (2 pages)
11 March 2014Termination of appointment of Gordon Anderson as a director (1 page)
11 March 2014Termination of appointment of Gordon Anderson as a director (1 page)
18 October 2013Full accounts made up to 30 June 2013 (23 pages)
18 October 2013Full accounts made up to 30 June 2013 (23 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
22 May 2013Appointment of Mr Timothy Peach as a director (2 pages)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
22 May 2013Termination of appointment of Michael Dyke as a director (1 page)
22 May 2013Appointment of Mr Timothy Peach as a director (2 pages)
22 May 2013Termination of appointment of Michael Dyke as a director (1 page)
21 May 2013Termination of appointment of Alistair Cutts as a secretary (1 page)
21 May 2013Termination of appointment of Alistair Cutts as a secretary (1 page)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
1 November 2012Full accounts made up to 30 June 2012 (24 pages)
1 November 2012Full accounts made up to 30 June 2012 (24 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
24 November 2011Full accounts made up to 30 June 2011 (24 pages)
24 November 2011Full accounts made up to 30 June 2011 (24 pages)
25 August 2011Termination of appointment of Daniel Labbad as a director (1 page)
25 August 2011Termination of appointment of Daniel Labbad as a director (1 page)
14 July 2011Appointment of Michael Sean Dyke as a director (2 pages)
14 July 2011Appointment of Michael Sean Dyke as a director (2 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
28 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-21
(1 page)
28 February 2011Company name changed bovis lend lease (scotland) LIMITED\certificate issued on 28/02/11
  • CONNOT ‐
(3 pages)
28 February 2011Company name changed bovis lend lease (scotland) LIMITED\certificate issued on 28/02/11
  • CONNOT ‐
(3 pages)
28 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-21
(1 page)
5 November 2010Appointment of Paul Francis Gandy as a director (2 pages)
5 November 2010Appointment of Paul Francis Gandy as a director (2 pages)
19 October 2010Full accounts made up to 30 June 2010 (24 pages)
19 October 2010Full accounts made up to 30 June 2010 (24 pages)
10 August 2010Appointment of Mr Daniel Labbad as a director (2 pages)
10 August 2010Appointment of Mr Daniel Labbad as a director (2 pages)
7 June 2010Termination of appointment of Charles Pollard as a director (1 page)
7 June 2010Termination of appointment of Charles Pollard as a director (1 page)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
8 December 2009Amended full accounts made up to 30 June 2009 (23 pages)
8 December 2009Amended full accounts made up to 30 June 2009 (23 pages)
2 November 2009Full accounts made up to 30 June 2009 (23 pages)
2 November 2009Full accounts made up to 30 June 2009 (23 pages)
19 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Alistair Cutts on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Alistair Cutts on 1 October 2009 (1 page)
19 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gordon Adam Anderson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gordon Adam Anderson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gordon Adam Anderson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Alistair Cutts on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
20 May 2009Appointment terminated director paul johnson (1 page)
20 May 2009Appointment terminated director paul johnson (1 page)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 February 2009Appointment terminated director john hyne (1 page)
27 February 2009Appointment terminated director john hyne (1 page)
14 January 2009Director's change of particulars / gordon anderson / 14/01/2009 (1 page)
14 January 2009Director's change of particulars / gordon anderson / 14/01/2009 (1 page)
7 January 2009Full accounts made up to 30 June 2008 (21 pages)
7 January 2009Full accounts made up to 30 June 2008 (21 pages)
4 November 2008Director appointed charles nicholas pollard (1 page)
4 November 2008Director appointed charles nicholas pollard (1 page)
3 November 2008Appointment terminated director murray coleman (1 page)
3 November 2008Appointment terminated director murray coleman (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 April 2008Return made up to 09/04/08; full list of members (4 pages)
9 April 2008Return made up to 09/04/08; full list of members (4 pages)
7 January 2008Full accounts made up to 30 June 2007 (19 pages)
7 January 2008Full accounts made up to 30 June 2007 (19 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
20 April 2007Full accounts made up to 30 June 2006 (12 pages)
20 April 2007Full accounts made up to 30 June 2006 (12 pages)
10 April 2007Return made up to 09/04/07; full list of members (3 pages)
10 April 2007Return made up to 09/04/07; full list of members (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
10 May 2006Full accounts made up to 30 June 2005 (12 pages)
10 May 2006Director resigned (2 pages)
10 May 2006Full accounts made up to 30 June 2005 (12 pages)
10 May 2006Director resigned (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
5 April 2005Full accounts made up to 30 June 2004 (12 pages)
5 April 2005Full accounts made up to 30 June 2004 (12 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
6 May 2004Return made up to 09/04/04; no change of members (6 pages)
6 May 2004Return made up to 09/04/04; no change of members (6 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
16 December 2003Full accounts made up to 30 June 2003 (12 pages)
16 December 2003Full accounts made up to 30 June 2003 (12 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
30 April 2002Return made up to 09/04/02; full list of members (8 pages)
30 April 2002Return made up to 09/04/02; full list of members (8 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
5 February 2002Full accounts made up to 30 June 2001 (12 pages)
5 February 2002Full accounts made up to 30 June 2001 (12 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
30 April 2001Return made up to 09/04/01; full list of members (8 pages)
30 April 2001Return made up to 09/04/01; full list of members (8 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 30 June 2000 (12 pages)
19 April 2001Full accounts made up to 30 June 2000 (12 pages)
6 December 2000Director's particulars changed (1 page)
6 December 2000Director's particulars changed (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 34 saint enoch square glasgow lanarkshire G1 4DH (1 page)
28 July 2000Registered office changed on 28/07/00 from: 34 saint enoch square glasgow lanarkshire G1 4DH (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (1 page)
5 May 2000Return made up to 09/04/00; full list of members (8 pages)
5 May 2000Return made up to 09/04/00; full list of members (8 pages)
1 February 2000Company name changed bovis construction (scotland) li mited\certificate issued on 01/02/00 (3 pages)
1 February 2000Company name changed bovis construction (scotland) li mited\certificate issued on 01/02/00 (3 pages)
2 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 September 1999Registered office changed on 02/09/99 from: unit 3 q court 3 quality street davidsons mains edinburgh EH4 5BP (1 page)
2 September 1999Registered office changed on 02/09/99 from: unit 3 q court 3 quality street davidsons mains edinburgh EH4 5BP (1 page)
17 August 1999Full accounts made up to 31 December 1998 (13 pages)
17 August 1999Full accounts made up to 31 December 1998 (13 pages)
13 April 1999Return made up to 09/04/99; full list of members (8 pages)
13 April 1999Return made up to 09/04/99; full list of members (8 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
5 May 1998Return made up to 09/04/98; no change of members (6 pages)
5 May 1998Return made up to 09/04/98; no change of members (6 pages)
18 September 1997Full accounts made up to 31 December 1996 (13 pages)
18 September 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
17 April 1997Return made up to 09/04/97; no change of members (6 pages)
17 April 1997Return made up to 09/04/97; no change of members (6 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Auditor's resignation (2 pages)
9 May 1996Return made up to 09/04/96; full list of members (8 pages)
9 May 1996Return made up to 09/04/96; full list of members (8 pages)
12 January 1996Secretary's particulars changed (2 pages)
12 January 1996Secretary's particulars changed (2 pages)
19 May 1995Secretary resigned;director resigned (2 pages)
19 May 1995Secretary resigned;director resigned (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (13 pages)
5 May 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Return made up to 09/04/95; no change of members (6 pages)
26 April 1995Return made up to 09/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
14 January 1985Memorandum and Articles of Association (17 pages)
14 January 1985Memorandum and Articles of Association (17 pages)