BEAZER HOMES GLASGOW LIMITED
Overview
Company Name | BEAZER HOMES GLASGOW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC037312 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of BEAZER HOMES GLASGOW LIMITED?
Company Name | From | Until |
---|---|---|
BEAZER HOMES (SCOTLAND) LIMITED | Dec 31, 1986 | Dec 31, 1986 |
LEECH HOMES(SCOTLAND)LIMITED | Mar 05, 1962 | Mar 05, 1962 |
What are the latest accounts for BEAZER HOMES GLASGOW 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 BEAZER HOMES GLASGOW LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for BEAZER HOMES GLASGOW LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
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 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
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 Nov 06, 2020 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 Oct 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2016 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 BEAZER HOMES GLASGOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVISON, Tracy Lazelle | Secretary | Findochty Street Garthamlock G33 5EP Glasgow 180 | 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 | ||||
ARMSTRONG, Brian | Secretary | 19 North Ridge Red House Farm NE25 9XT Whitley Bay Tyne & Wear | British | 16634970001 | ||||||
CLOW, Agnes Boyle | Secretary | 41 Mansionhouse Road Mount Vernon G32 0RP Glasgow | British | Chartered Accountant | 45796140001 | |||||
ANDERSON, Alexander | Director | 34 Ledcameroch Gardens FK15 0GZ Dunblane Perthshire | Scotland | British | Company Director | 114144470001 | ||||
ANDERSON, Mary Moncur | Director | 36 Claremont FK10 2DG Alloa Clackmannanshire | British | Company Director | 18868380001 | |||||
CHAPPLE, Alan | Director | Lower House Farm 36 Church Street Bathford BA1 7RR Bath Avon | British | Company Director | 41269790001 | |||||
CLOW, Agnes Boyle | Director | 41 Mansionhouse Road Mount Vernon G32 0RP Glasgow | British | Chartered Accountant | 45796140001 | |||||
COATS, Peter Herbert | Director | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | Financial Executive | 81633470001 | |||||
FAIRBURN, Jeffrey | Director | Findochty Street Garthamlock G33 5EP Glasgow 180 | England | British | Director | 46703920004 | ||||
FARLEY, Michael Peter | Director | Findochty Street Garthamlock G33 5EP Glasgow 180 | United Kingdom | British | Group Chief Executive | 47631290009 | ||||
FRANCIS, Gerald Neil | Director | Findochty Street Garthamlock G33 5EP Glasgow 180 | England | British | Legal Director | 61526520001 | ||||
FRANCIS, Gerald Neil | Director | 48 Greenfield Park Drive Heworth YO31 1JB York North Yorkshire | England | British | Legal Director | 61526520001 | ||||
GREENAWAY, Nigel Peter | Director | Findochty Street Garthamlock G33 5EP Glasgow 180 | United Kingdom | British | Managing Director | 125233660002 | ||||
GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | Director | 7593020001 | ||||
JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Director | 178435350001 | ||||
KILLORAN, Michael Hugh | Director | Findochty Street Garthamlock G33 5EP Glasgow 180 | United Kingdom | British | Finance Director | 1768720009 | ||||
LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | Company Director | 427690002 | |||||
MACFARLANE, Robert Longmuir | Director | 15a Abercromby Drive FK9 4EA Bridge Of Allan Stirlingshire | British | Company Director | 51421460001 | |||||
MINERS, John Malcolm | Director | The Lodge Wingfield BA14 9LE Trowbridge Wiltshire | British | Chartered Accountant | 4271780001 | |||||
MURRAY, Stephen | Director | Went View Great North Road WF8 3JP Wentbridge West Yorkshire | United Kingdom | British | Company Director | 90170480001 | ||||
NIVEN, Robert Kemp | Director | 37 Burnhead Road FK5 4AZ Larbert Stirlingshire | British | Civil Eng/R | 764030001 | |||||
PERRIE, David William | Director | 200 Gateside Road Gateside Village G78 1TT Barrhead Glasgow | British | Quantity Surveyor | 76586930001 | |||||
REID, William Raymond | Director | 144 Old Greenock Road PA7 5DL Bishopton Renfrewshire | British | Company Director | 777720001 | |||||
SMITH, David John | Director | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | England | British | Accountant | 40851090001 | ||||
STENHOUSE, Richard Paul, Mr | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
TALBOT, Richard Ian | Director | 48 Manor Court Easton BA5 1ER Wells Somerset | British | Chartered Secretary | 15269400001 | |||||
WEBB, Dennis Michael | Director | The Coach House Sutton Court Stowey BS18 4DN Bristol Avon | British | Company Director | 1605240001 | |||||
WHITE, John | Director | Findochty Street Garthamlock G33 5EP Glasgow 180 | United Kingdom | British | Director | 75313260006 |
Who are the persons with significant control of BEAZER HOMES GLASGOW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beazer Homes Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House England | 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