Glasgow
G2 3DH
Scotland
Director Name | Mr Tom Gillibrand |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland |
Director Name | David Edward Cadiot |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(39 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland |
Director Name | Mr Roger Stanley Mabey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrol Lodge Sutton Road Cookham Village Berkshire SL6 9RD |
Director Name | Laurence James Catchpole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1995) |
Role | Director/Co Sec |
Correspondence Address | 35 The Green Writtle Chelmsford Essex CM1 3DT |
Secretary Name | Laurence James Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 35 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Gordon Brian Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | The Coach House Auchengillan Blanefield Stirlingshire G63 9AU Scotland |
Director Name | John Stuart McMurdo |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | Westlea 58 Majors Loan Falkirk Stirlingshire FK1 5QG Scotland |
Director Name | Henry Francis Downie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 42 Fountainhall Road Edinburgh Midlothian EH9 2LW Scotland |
Director Name | Mr George Lamond Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 April 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Cash Feus Strathmiglo Cupar Fife KY14 7QP Scotland |
Secretary Name | Peter Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Mr John Charles Ballantyne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 30 Rosemount Cumbernauld Glasgow G68 0HL Scotland |
Director Name | Dennis Bate |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 109 Carmill Road Billinge Wigan Lancashire WN5 7TY |
Director Name | Gordon Adam Anderson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 December 2013) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Alan Charles Mack |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2006) |
Role | Company Director |
Correspondence Address | Manesty 18 Apperley Road Stocksfield Northumberland NE43 7PG |
Director Name | Brian McQuade |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 289 Main Road Elderslie Johnstone PA5 9ED Scotland |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Colin Stephen Harvey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2007) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Montrose Close Macclesfield Cheshire SK10 3QY |
Director Name | John Charles Hyne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2009) |
Role | Project Executive |
Correspondence Address | 6 Broomhill Park Eskbank Midlothian EH22 3JX Scotland |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Murray Leslie Coleman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2006(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2008) |
Role | Chief Executive Officer |
Correspondence Address | Laurel House Queens Road Richmond Surrey TW10 6JJ |
Director Name | Mr Paul Murray Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2009) |
Role | Commercial Director And Head O |
Country of Residence | England |
Correspondence Address | Ranelagh House 2 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(24 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2010(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 August 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Michael Sean Dyke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2012(28 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Miss Lisa Veronica Gledhill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Mr Roy Innes Allport |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Mr Michael Heyes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2016) |
Role | Executive General Manager - Finance |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Mr Peter Dominic Leonard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland |
Director Name | Michelle Gaye Letton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2020(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2021) |
Role | Executive General Manager, Finance |
Country of Residence | England |
Correspondence Address | 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland |
Director Name | Louise Nicola Bramble |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(37 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2023) |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(29 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | bovislendlease.com |
---|
Registered Address | 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Lend Lease Construction Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £143,992,000 |
Gross Profit | £5,772,000 |
Net Worth | -£1,277,000 |
Cash | £10,086,000 |
Current Liabilities | £63,847,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
13 June 2023 | Full accounts made up to 30 June 2022 (29 pages) |
---|---|
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
5 January 2023 | Appointment of Tom Gillibrand as a director on 5 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Louise Nicola Bramble as a director on 4 January 2023 (1 page) |
2 November 2022 | Full accounts made up to 30 June 2021 (25 pages) |
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Louise Nicola Bramble as a director on 14 December 2021 (2 pages) |
25 January 2022 | Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page) |
10 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
10 March 2021 | Full accounts made up to 30 June 2020 (22 pages) |
19 February 2021 | Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page) |
7 September 2020 | Registered 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 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 April 2020 | Registered 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 2020 | Director's details changed for Mr Simon William Gorski on 10 February 2017 (2 pages) |
18 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
10 March 2020 | Termination of appointment of Neil Christopher Martin as a director on 10 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Claire Marianne Pettett as a director on 5 March 2020 (1 page) |
5 March 2020 | Appointment of Michelle Gaye Letton as a director on 4 March 2020 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 30 June 2018 (34 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
5 March 2018 | Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Gordon Ray as a director on 28 February 2018 (1 page) |
5 March 2018 | Appointment of Peter Dominic Leonard as a director on 20 February 2018 (2 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (30 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (30 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
10 June 2016 | Appointment of Mr Simon William Gorski as a director on 7 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Simon William Gorski as a director on 7 June 2016 (2 pages) |
11 May 2016 | Termination of appointment of Roy Innes Allport as a director on 6 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Roy Innes Allport as a director on 6 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Gordon Ray as a director on 2 September 2015 (2 pages) |
9 May 2016 | Appointment of Mr Gordon Ray as a director on 2 September 2015 (2 pages) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
21 October 2015 | Termination of appointment of Timothy Peach as a director on 23 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Timothy Peach as a director on 23 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
22 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
13 August 2014 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
20 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
14 March 2014 | Appointment of Mr Roy Innes Allport as a director (2 pages) |
14 March 2014 | Appointment of Mr Roy Innes Allport as a director (2 pages) |
11 March 2014 | Termination of appointment of Gordon Anderson as a director (1 page) |
11 March 2014 | Termination of appointment of Gordon Anderson as a director (1 page) |
18 October 2013 | Full accounts made up to 30 June 2013 (23 pages) |
18 October 2013 | Full accounts made up to 30 June 2013 (23 pages) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
22 May 2013 | Appointment of Mr Timothy Peach as a director (2 pages) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
22 May 2013 | Termination of appointment of Michael Dyke as a director (1 page) |
22 May 2013 | Appointment of Mr Timothy Peach as a director (2 pages) |
22 May 2013 | Termination of appointment of Michael Dyke as a director (1 page) |
21 May 2013 | Termination of appointment of Alistair Cutts as a secretary (1 page) |
21 May 2013 | Termination of appointment of Alistair Cutts as a secretary (1 page) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
1 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
1 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (24 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (24 pages) |
25 August 2011 | Termination of appointment of Daniel Labbad as a director (1 page) |
25 August 2011 | Termination of appointment of Daniel Labbad as a director (1 page) |
14 July 2011 | Appointment of Michael Sean Dyke as a director (2 pages) |
14 July 2011 | Appointment of Michael Sean Dyke as a director (2 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Company name changed bovis lend lease (scotland) LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed bovis lend lease (scotland) LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Resolutions
|
5 November 2010 | Appointment of Paul Francis Gandy as a director (2 pages) |
5 November 2010 | Appointment of Paul Francis Gandy as a director (2 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
10 August 2010 | Appointment of Mr Daniel Labbad as a director (2 pages) |
10 August 2010 | Appointment of Mr Daniel Labbad as a director (2 pages) |
7 June 2010 | Termination of appointment of Charles Pollard as a director (1 page) |
7 June 2010 | Termination of appointment of Charles Pollard as a director (1 page) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Amended full accounts made up to 30 June 2009 (23 pages) |
8 December 2009 | Amended full accounts made up to 30 June 2009 (23 pages) |
2 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
2 November 2009 | Full accounts made up to 30 June 2009 (23 pages) |
19 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Alistair Cutts on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Alistair Cutts on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gordon Adam Anderson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gordon Adam Anderson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gordon Adam Anderson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Alistair Cutts on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages) |
20 May 2009 | Appointment terminated director paul johnson (1 page) |
20 May 2009 | Appointment terminated director paul johnson (1 page) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated director john hyne (1 page) |
27 February 2009 | Appointment terminated director john hyne (1 page) |
14 January 2009 | Director's change of particulars / gordon anderson / 14/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / gordon anderson / 14/01/2009 (1 page) |
7 January 2009 | Full accounts made up to 30 June 2008 (21 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (21 pages) |
4 November 2008 | Director appointed charles nicholas pollard (1 page) |
4 November 2008 | Director appointed charles nicholas pollard (1 page) |
3 November 2008 | Appointment terminated director murray coleman (1 page) |
3 November 2008 | Appointment terminated director murray coleman (1 page) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
9 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
7 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
7 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
20 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
10 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
10 May 2006 | Director resigned (2 pages) |
10 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
10 May 2006 | Director resigned (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New director appointed (3 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 09/04/04; no change of members (6 pages) |
6 May 2004 | Return made up to 09/04/04; no change of members (6 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | New director appointed (3 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
30 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
5 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
30 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 34 saint enoch square glasgow lanarkshire G1 4DH (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 34 saint enoch square glasgow lanarkshire G1 4DH (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (1 page) |
5 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
1 February 2000 | Company name changed bovis construction (scotland) li mited\certificate issued on 01/02/00 (3 pages) |
1 February 2000 | Company name changed bovis construction (scotland) li mited\certificate issued on 01/02/00 (3 pages) |
2 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: unit 3 q court 3 quality street davidsons mains edinburgh EH4 5BP (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: unit 3 q court 3 quality street davidsons mains edinburgh EH4 5BP (1 page) |
17 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
13 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 May 1998 | Return made up to 09/04/98; no change of members (6 pages) |
5 May 1998 | Return made up to 09/04/98; no change of members (6 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 09/04/97; no change of members (6 pages) |
17 April 1997 | Return made up to 09/04/97; no change of members (6 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
9 May 1996 | Return made up to 09/04/96; full list of members (8 pages) |
9 May 1996 | Return made up to 09/04/96; full list of members (8 pages) |
12 January 1996 | Secretary's particulars changed (2 pages) |
12 January 1996 | Secretary's particulars changed (2 pages) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |
19 May 1995 | Secretary resigned;director resigned (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
26 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
14 January 1985 | Memorandum and Articles of Association (17 pages) |
14 January 1985 | Memorandum and Articles of Association (17 pages) |