PERSIMMON HOMES (WEST SCOTLAND) LIMITED
Overview
Company Name | PERSIMMON HOMES (WEST SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02717246 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PERSIMMON HOMES (WEST SCOTLAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERSIMMON HOMES (WEST SCOTLAND) LIMITED located?
Registered Office Address | Persimmon House Fulford YO19 4FE York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PERSIMMON HOMES (WEST SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
PERSIMMON HOMES (SCOTLAND) LIMITED | May 22, 1992 | May 22, 1992 |
What are the latest accounts for PERSIMMON HOMES (WEST SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PERSIMMON HOMES (WEST SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2026 |
---|---|
Next Confirmation Statement Due | May 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2025 |
Overdue | No |
What are the latest filings for PERSIMMON HOMES (WEST SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jenkinson as a director on Sep 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Who are the officers of PERSIMMON HOMES (WEST SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVISON, Tracy Lazelle | Secretary | Fulford YO19 4FE York Persimmon House | British | 85391650003 | ||||||
NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | United Kingdom | British | Company Director | 288149880001 | ||||
SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | United Kingdom | British | Company Director | 291853540001 | ||||
GREWER, Geoffrey | Secretary | Askham House 129 Main Street Askham Bryan YO23 3QS York | British | Company Secretary | 7593020001 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
ALLEN, Michael John | Director | Lingfield Cottage Cattal YO26 8EB York North Yorkshire | England | British | Deputy Chairman | 69165200001 | ||||
BRANDER, Alan Martin | Director | Gateside Road Barrhead G78 1TT Glasgow The Dam House Strathclyde | British | Director | 134090300001 | |||||
CASSIE, John | Director | 28 Saltcoats Gardens Bellsquarry EH54 9JD Livingston West Lothian | United Kingdom | Scottish | Company Director | 61862070001 | ||||
COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||
CUMMING, Margaret | Director | 9 Victoria Road PA2 9PT Paisley Renfrewshire | British | Sales Manager | 67838070001 | |||||
DAVIDSON, Duncan Henry | Director | Lilburn Tower NE66 4PQ Alnwick Northumberland | United Kingdom | British | Company Director | 277180001 | ||||
EMMETT, Paul David | Director | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | Solicitor | 58357400001 | |||||
FAIRBURN, Jeffrey | Director | Persimmon House Fulford York Yo19 4fe | United Kingdom | British | Director | 46703920004 | ||||
FARLEY, Michael Peter | Director | Persimmon House Fulford York Yo19 4fe | United Kingdom | British | Group Chief Executive | 47631290009 | ||||
FRANCE, Daniel | Director | 3 Corona Crescent FK4 1GG Bonnybridge Stirlingshire | British | Director | 74050220002 | |||||
FRANCIS, Gerald Neil | Director | Persimmon House Fulford York Yo19 4fe | England | British | Legal Director | 61526520001 | ||||
GAFFNEY, David | Director | 11 Doonfoot Gardens G74 4XF East Kilbride Lanarkshire | Scotland | British | Managing Director | 84605410001 | ||||
GAHAGAN, Ingrid | Director | 32 Second Avenue G66 5DY Auchinloch Glasgow | British | Sales Director | 83496550001 | |||||
GREENAWAY, Nigel Peter | Director | Persimmon House Fulford York Yo19 4fe | United Kingdom | British | Managing Director | 125233660002 | ||||
GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | Company Secretary | 7593020001 | ||||
INNES, Iain Baxter | Director | 6 Macaulay Place Hazlehead AB15 8FP Aberdeen Aberdeenshire | British | Surveyor | 122348030001 | |||||
INNES, John Gordon | Director | 14 Limeview Road Glenburn PA2 8ND Paisley Renfrewshire | British | Managing Director | 72090910001 | |||||
JACOBS, Ronnie Alexander | Director | 3 Avonmill Road Linlithgow Bridge EH49 7SQ Linlithgow West Lothian | Scotland | British | Managing Director | 48274930001 | ||||
JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Director | 178435350001 | ||||
KILLORAN, Michael Hugh | Director | Fulford YO19 4FE York Persimmon House | United Kingdom | British | Finance Director | 1768720009 | ||||
MCFARLAND, William | Director | Langsted 7b Corsehill Drive KA23 9HU West Kilbride | Scotland | British | Director | 83816750001 | ||||
MILLAR, John | Director | 77 Bothwell Road ML3 0DW Hamilton Lanarkshire | British | Divisional Chief Executive | 75174070003 | |||||
MONKS, Charles | Director | 116 Vere Road Blackwood ML11 9QF Lanark Midlothian | Scotland | British | Managing Director | 62550910001 | ||||
PRICKETT, Alan | Director | 12a Newark Street PA16 7UH Greenock Renfrewshire | British | Director | 80238220002 | |||||
SCOTT, Alan Kenneth | Director | 21 Buckstone Road EH10 6QF Edinburgh | British | Director | 58729790001 | |||||
SMART, Peter Charles | Director | Four Oaks 30 Hall Drive Bramhope LS16 9JE Leeds West Yorkshire | England | British | Solicitor | 26470800001 | ||||
STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
TAYLOR, Brian David | Director | Aingarth 39 St Johns Road YO25 6RS Driffield North Humberside | England | British | Group Finance Director | 26887400001 | ||||
URQUHART, Gordon Alexander | Director | 37 Waverley Terrace Larbert FK5 3HT Falkirk | British | Construction Manager | 56476250001 | |||||
WHITE, John | Director | Persimmon House Fulford York Yo19 4fe | United Kingdom | British | Director | 75313260006 |
Who are the persons with significant control of PERSIMMON HOMES (WEST SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Persimmon Homes (South West) Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0