Company NameBritannia New Homes (Scotland) Limited
Company StatusActive
Company NumberSC135414
CategoryPrivate Limited Company
Incorporation Date5 December 1991(32 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(29 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Richard Michael Hiom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(32 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressRedrow House
St. David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(32 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameRobert Graham Hynd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr William Muir Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NF
Scotland
Director NameMr Desmond Gerard Hudson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 1998)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLindale Off Lampson Road
Killearn
G63 9PD
Scotland
Secretary NameMr Ian MacDonald Dickson
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Antonine Road
Dullatur
Lanarkshire
G68 0FE
Scotland
Director NameMr Ian MacDonald Dickson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Antonine Road
Dullatur
Lanarkshire
G68 0FE
Scotland
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameTrevor John Bayley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 November 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NameRichard Hugh Parker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 1997)
RoleHead Of Finance
Correspondence Address120 Holmes Chapel Road
Congleton
Cheshire
CW12 4NX
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameIain Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address39 Borthwick Drive
East Kilbride
Glasgow
Lanarkshire
G75 8YR
Scotland
Director NameMr Angus Richard Hossack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1999)
RoleChartered Surveyor
Correspondence AddressStreethead Lodge
Dunham Road Bowdon
Altrincham
Cheshire
WA14 4SW
Director NameDouglas Matthew Symington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressThe Orchard 51a Main Street
Symington
Kilmarnock
Ayrshire
KA1 5QG
Scotland
Director NameMr Robert John Pritchard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTikhai West End
Ruardean
Gloucestershire
GL17 9TP
Wales
Director NameCarol Lorna Whiston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
3 Central Park Avenue
Larbert
Falkirk
FK5 4RX
Scotland
Director NameSteven Arthur Goldstraw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Secretary NameMr William Peter Fraser Hardie
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 4 months after company formation)
Appointment Duration2 months (resigned 25 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Dales Way
Bingley
West Yorkshire
BD16 3DU
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed25 June 2002(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2002)
RoleLegal Director/Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameIrene Paton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
3 Central Park Avenue
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(18 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Alexander Clunie McBride
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Clive Thomas Parry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(22 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed20 August 2015(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameCaroline Jane Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleHead Of Core Bank Business Partnering
Country of ResidenceUnited Kingdom
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Jonathan Daniel Bailey
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameHarper Macleod (Corporation)
StatusResigned
Appointed05 December 1991(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Britannia New Homes (Scotland) Limited
50.00%
Ordinary B
1 at £1Hb (Sc) LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

29 June 1994Delivered on: 20 July 1994
Persons entitled: Tay Homes (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the ground at st. David's harbour,dalgety bay,fife extend- ing to 6 hectares and 42 decimal or one thousand parts of a hectare or thereby and marked "harbour village".
Outstanding
17 March 1993Delivered on: 25 March 1993
Persons entitled: Britannia Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.042 hectares at dalgety bay, fife more particularly described in disposition by tay homes (scotland) limited ifo the company dated 19TH feb 1993 and recorded february 1993.
Outstanding
24 February 1993Delivered on: 24 February 1993
Persons entitled: Britannia Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 February 1993Delivered on: 9 March 1993
Satisfied on: 25 March 1993
Persons entitled: Britannia Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.042 hectares at st. Davids, dalgety bay, fife described in disposition by tay homes (scotland) limited ifo cadorco (16) limited dated 19TH feb 1993 and registered grs fife 25TH feb 1993.
Fully Satisfied

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
24 May 2023Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
24 May 2023Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Jonathan Daniel Bailey as a director on 11 February 2022 (1 page)
16 February 2022Appointment of Mr Richard Michael Hiom as a director on 11 February 2022 (2 pages)
23 November 2021Appointment of Ms Helen Davies as a director on 22 November 2021 (2 pages)
23 November 2021Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page)
9 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 July 2019Termination of appointment of Richard John Adnett as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Louise Britnell as a director on 30 June 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 October 2018Termination of appointment of Caroline Jane Richardson as a director on 1 October 2018 (1 page)
11 October 2018Appointment of Jonathan Daniel Bailey as a director on 1 October 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 February 2018Appointment of Caroline Jane Richardson as a director on 23 March 2017 (2 pages)
21 February 2018Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
21 March 2017Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page)
2 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
24 February 2017Termination of appointment of Stephen Aitken as a director on 13 February 2017 (1 page)
24 February 2017Termination of appointment of Stephen Aitken as a director on 13 February 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 August 2016Second filing of the annual return made up to 19 February 2016 (22 pages)
25 August 2016Second filing of the annual return made up to 19 February 2016 (22 pages)
28 April 2016Annual return
Statement of capital on 2016-04-28
  • GBP 2

Statement of capital on 2016-08-25
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/08/2016
(6 pages)
28 April 2016Annual return
Statement of capital on 2016-04-28
  • GBP 2

Statement of capital on 2016-08-25
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/08/2016
(6 pages)
14 January 2016Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
14 January 2016Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
14 January 2016Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
14 January 2016Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Termination of appointment of Paul Antony Wilson as a director on 27 June 2014 (1 page)
21 July 2014Appointment of Mr Daniel Mundy as a director on 27 June 2014 (2 pages)
21 July 2014Termination of appointment of Paul Antony Wilson as a director on 27 June 2014 (1 page)
21 July 2014Appointment of Mr Daniel Mundy as a director on 27 June 2014 (2 pages)
28 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
28 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
25 February 2014Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page)
25 February 2014Appointment of Mr Clive Thomas Parry as a director (2 pages)
25 February 2014Appointment of Mr Clive Thomas Parry as a director (2 pages)
25 February 2014Registered office address changed from , C/O Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG, Scotland on 25 February 2014 (1 page)
25 February 2014Termination of appointment of Alexander Mcbride as a director (1 page)
25 February 2014Director's details changed for Miss Clare Louise Gosling on 18 February 2014 (2 pages)
25 February 2014Termination of appointment of Alexander Mcbride as a director (1 page)
25 February 2014Director's details changed for Miss Clare Louise Gosling on 18 February 2014 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 December 2012 (1 page)
27 January 2014Accounts for a dormant company made up to 31 December 2012 (1 page)
16 January 2014Appointment of Clare Gosling as a director (2 pages)
16 January 2014Appointment of Clare Gosling as a director (2 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 April 2013Termination of appointment of Steven Goldstraw as a director (1 page)
19 April 2013Termination of appointment of Steven Goldstraw as a director (1 page)
14 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 February 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2011Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page)
15 August 2011Registered office address changed from , Redrow House, 3 Central Park Avenue, Larbert, Falkirk, FK5 4RX on 15 August 2011 (1 page)
10 August 2011Appointment of Mr Alexander Clunie Mcbride as a director (2 pages)
10 August 2011Appointment of Mr Alexander Clunie Mcbride as a director (2 pages)
9 August 2011Termination of appointment of Irene Paton as a director (1 page)
9 August 2011Termination of appointment of Irene Paton as a director (1 page)
3 August 2011Second filing of AR01 previously delivered to Companies House made up to 19 February 2011 (19 pages)
3 August 2011Second filing of AR01 previously delivered to Companies House made up to 19 February 2011 (19 pages)
27 July 2011Appointment of Mr Paul Antony Wilson as a director (2 pages)
27 July 2011Appointment of Mr Paul Antony Wilson as a director (2 pages)
26 July 2011Termination of appointment of Carol Whiston as a director (1 page)
26 July 2011Termination of appointment of Carol Whiston as a director (1 page)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2011
(6 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2011
(6 pages)
7 January 2011Full accounts made up to 31 December 2009 (12 pages)
7 January 2011Full accounts made up to 31 December 2009 (12 pages)
13 April 2010Appointment of Graham Anthony Cope as a director (2 pages)
13 April 2010Appointment of Graham Anthony Cope as a director (2 pages)
19 March 2010Director's details changed for Carol Lorna Whiston on 18 March 2010 (2 pages)
19 March 2010Secretary's details changed for Graham Anthony Cope on 18 March 2010 (1 page)
19 March 2010Secretary's details changed for Graham Anthony Cope on 18 March 2010 (1 page)
19 March 2010Director's details changed for Irene Paton on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Steven Arthur Goldstraw on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Steven Arthur Goldstraw on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Irene Paton on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Carol Lorna Whiston on 18 March 2010 (2 pages)
12 January 2010Full accounts made up to 31 December 2008 (12 pages)
12 January 2010Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Return made up to 19/02/09; full list of members (4 pages)
5 March 2009Return made up to 19/02/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 December 2007 (13 pages)
15 January 2009Full accounts made up to 31 December 2007 (13 pages)
19 June 2008Return made up to 19/02/08; no change of members (7 pages)
19 June 2008Return made up to 19/02/08; no change of members (7 pages)
23 January 2008Full accounts made up to 31 December 2006 (14 pages)
23 January 2008Full accounts made up to 31 December 2006 (14 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Return made up to 19/02/07; full list of members (8 pages)
8 March 2007Return made up to 19/02/07; full list of members (8 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
20 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 November 2006Full accounts made up to 31 December 2005 (12 pages)
9 March 2006Return made up to 19/02/06; full list of members (7 pages)
9 March 2006Return made up to 19/02/06; full list of members (7 pages)
5 December 2005Full accounts made up to 31 December 2004 (12 pages)
5 December 2005Full accounts made up to 31 December 2004 (12 pages)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Full accounts made up to 31 December 2003 (12 pages)
8 December 2004Full accounts made up to 31 December 2003 (12 pages)
18 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Full accounts made up to 31 December 2002 (12 pages)
20 January 2004Full accounts made up to 31 December 2002 (12 pages)
10 September 2003Secretary's particulars changed (1 page)
10 September 2003Secretary's particulars changed (1 page)
2 April 2003Full accounts made up to 31 December 2001 (11 pages)
2 April 2003Full accounts made up to 31 December 2001 (11 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 March 2003Director's particulars changed (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: sovereign house, 11 royal crescent, glasgow, G3 7LS (1 page)
5 December 2002New secretary appointed (3 pages)
5 December 2002Director resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: sovereign house 11 royal crescent glasgow G3 7LS (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New secretary appointed (3 pages)
5 December 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (3 pages)
2 May 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
24 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2000New director appointed (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
11 May 1999Return made up to 19/02/99; full list of members (10 pages)
11 May 1999Return made up to 19/02/99; full list of members (10 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 December 1997 (12 pages)
29 September 1998Full accounts made up to 31 December 1997 (12 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
21 April 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 April 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
15 April 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 April 1996Return made up to 19/02/96; full list of members (10 pages)
29 April 1996Return made up to 19/02/96; full list of members (10 pages)
7 May 1995Return made up to 19/02/95; no change of members (8 pages)
7 May 1995Return made up to 19/02/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
6 May 1993Memorandum and Articles of Association (53 pages)
6 May 1993Memorandum and Articles of Association (53 pages)
5 December 1991Incorporation (20 pages)
5 December 1991Incorporation (20 pages)