BEAZER HOMES GLASGOW LIMITED

BEAZER HOMES GLASGOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEAZER HOMES GLASGOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC037312
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAZER HOMES GLASGOW LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BEAZER HOMES GLASGOW LIMITED located?

    Registered Office Address
    180 Findochty Street
    Garthamlock
    G33 5EP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAZER HOMES GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAZER HOMES (SCOTLAND) LIMITED Dec 31, 1986Dec 31, 1986
    LEECH HOMES(SCOTLAND)LIMITEDMar 05, 1962Mar 05, 1962

    What are the latest accounts for BEAZER HOMES GLASGOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BEAZER HOMES GLASGOW LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for BEAZER HOMES GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 13, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016

    1 pagesTM01

    Who are the officers of BEAZER HOMES GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    Secretary
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    United KingdomBritishCompany Director288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director291853540001
    ARMSTRONG, Brian
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    Secretary
    19 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    British16634970001
    CLOW, Agnes Boyle
    41 Mansionhouse Road
    Mount Vernon
    G32 0RP Glasgow
    Secretary
    41 Mansionhouse Road
    Mount Vernon
    G32 0RP Glasgow
    BritishChartered Accountant45796140001
    ANDERSON, Alexander
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    Director
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    ScotlandBritishCompany Director114144470001
    ANDERSON, Mary Moncur
    36 Claremont
    FK10 2DG Alloa
    Clackmannanshire
    Director
    36 Claremont
    FK10 2DG Alloa
    Clackmannanshire
    BritishCompany Director18868380001
    CHAPPLE, Alan
    Lower House Farm 36 Church Street
    Bathford
    BA1 7RR Bath
    Avon
    Director
    Lower House Farm 36 Church Street
    Bathford
    BA1 7RR Bath
    Avon
    BritishCompany Director41269790001
    CLOW, Agnes Boyle
    41 Mansionhouse Road
    Mount Vernon
    G32 0RP Glasgow
    Director
    41 Mansionhouse Road
    Mount Vernon
    G32 0RP Glasgow
    BritishChartered Accountant45796140001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    BritishFinancial Executive81633470001
    FAIRBURN, Jeffrey
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    EnglandBritishDirector46703920004
    FARLEY, Michael Peter
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    United KingdomBritishGroup Chief Executive47631290009
    FRANCIS, Gerald Neil
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    EnglandBritishLegal Director61526520001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritishLegal Director61526520001
    GREENAWAY, Nigel Peter
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    United KingdomBritishManaging Director125233660002
    GREWER, Geoffrey
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    Director
    Askham House 129 Main Street
    Askham Bryan
    YO23 3QS York
    United KingdomBritishDirector7593020001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    KILLORAN, Michael Hugh
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    United KingdomBritishFinance Director1768720009
    LOW, John David
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    Watermead House
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    BritishCompany Director427690002
    MACFARLANE, Robert Longmuir
    15a Abercromby Drive
    FK9 4EA Bridge Of Allan
    Stirlingshire
    Director
    15a Abercromby Drive
    FK9 4EA Bridge Of Allan
    Stirlingshire
    BritishCompany Director51421460001
    MINERS, John Malcolm
    The Lodge
    Wingfield
    BA14 9LE Trowbridge
    Wiltshire
    Director
    The Lodge
    Wingfield
    BA14 9LE Trowbridge
    Wiltshire
    BritishChartered Accountant4271780001
    MURRAY, Stephen
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    Director
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    United KingdomBritishCompany Director90170480001
    NIVEN, Robert Kemp
    37 Burnhead Road
    FK5 4AZ Larbert
    Stirlingshire
    Director
    37 Burnhead Road
    FK5 4AZ Larbert
    Stirlingshire
    BritishCivil Eng/R764030001
    PERRIE, David William
    200 Gateside Road
    Gateside Village
    G78 1TT Barrhead
    Glasgow
    Director
    200 Gateside Road
    Gateside Village
    G78 1TT Barrhead
    Glasgow
    BritishQuantity Surveyor76586930001
    REID, William Raymond
    144 Old Greenock Road
    PA7 5DL Bishopton
    Renfrewshire
    Director
    144 Old Greenock Road
    PA7 5DL Bishopton
    Renfrewshire
    BritishCompany Director777720001
    SMITH, David John
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    Director
    8 Claverton Drive
    Claverton Down
    BA2 7AJ Bath
    Avon
    EnglandBritishAccountant40851090001
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishAccountant149324180001
    TALBOT, Richard Ian
    48 Manor Court
    Easton
    BA5 1ER Wells
    Somerset
    Director
    48 Manor Court
    Easton
    BA5 1ER Wells
    Somerset
    BritishChartered Secretary15269400001
    WEBB, Dennis Michael
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    Director
    The Coach House
    Sutton Court Stowey
    BS18 4DN Bristol
    Avon
    BritishCompany Director1605240001
    WHITE, John
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    Director
    Findochty Street
    Garthamlock
    G33 5EP Glasgow
    180
    United KingdomBritishDirector75313260006

    Who are the persons with significant control of BEAZER HOMES GLASGOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beazer Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number361750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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