BOVIS HOMES SCOTLAND LIMITED
Overview
Company Name | BOVIS HOMES SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC046508 |
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 BOVIS HOMES SCOTLAND LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BOVIS HOMES SCOTLAND LIMITED located?
Registered Office Address | c/o GILLIESPIE MACANDREW LLP 5 Atholl Crescent EH3 8EJ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BOVIS HOMES 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 BOVIS HOMES SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for BOVIS HOMES SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Clare Jane Bates as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 24, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Martin Trevor Digby Palmer on Feb 04, 2021 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Bovis Homes Limited as a person with significant control on Jan 03, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Director's details changed for Mr Keith Bryan Carnegie on Jul 02, 2018 | 2 pages | CH01 | ||
Change of details for Bovis Homes Limited as a person with significant control on Jul 02, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of BOVIS HOMES SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRY SECRETARY LIMITED | Secretary | Kings Hill ME19 4UY West Malling 11 Tower View Kent England |
| 284895390001 | ||||||||||
BATES, Clare Jane | Director | c/o Gilliespie Macandrew Llp Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | United Kingdom | British | Solicitor | 178363560001 | ||||||||
LAWLOR, Timothy Charles | Director | c/o Gilliespie Macandrew Llp Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | United Kingdom | British | Group Cfo | 318143560001 | ||||||||
EMERY, John Michael | Secretary | The Model Barn House The Jephsons, Shakers Lane CV47 9QB Long Itchington Southam Warwickshire | British | 67036060001 | ||||||||||
PALMER, Martin Trevor Digby | Secretary | Kings Hill ME19 4UY West Malling 11 Tower View Kent England | British | Chartered Secretary | 79436600001 | |||||||||
PARSONS, Kenneth Roy | Secretary | Hawthorne Cottage Ripple GL20 6AY Tewkesbury Gloucestershire | British | 36009300001 | ||||||||||
CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 England | United Kingdom | British | Solicitor | 265822400001 | ||||||||
COOPER, Neil | Director | Brattle Wood TN13 1QU Sevenoaks 20 Kent | United Kingdom | British | Finance Director | 151902940001 | ||||||||
HARRIS, Malcolm Robert | Director | Old Farmhouse Old Farm Penshurst Road Bidborough TN3 0XJ Tunbridge Wells | United Kingdom | British | Director | 102705010001 | ||||||||
HILL, Jonathan Stanley | Director | 292 St Vincent Street Glasgow G2 5TQ | England | British | Finance Director | 154542700002 | ||||||||
JONES, Norman William Percy | Director | Manor Farm Halfpenny Green Bobbingon Staffs | British | Architect | 704730001 | |||||||||
PEARSON, David Nicholas | Director | Newton Road ME13 8DZ Faversham 58 Kent United Kingdom | England | British | Group Financial Controller | 80794120001 | ||||||||
RITCHIE, David James, Mr. | Director | Scuffits Elphicks Farm West Street ME15 0SB Hunton Kent | United Kingdom | British | Chartered Accountant | 83963760002 | ||||||||
SIBLEY, Earl | Director | c/o Gilliespie Macandrew Llp Atholl Crescent EH3 8EJ Edinburgh 5 Scotland | United Kingdom | British | Chartered Accountant | 196975430001 | ||||||||
TULLAH, Neville | Director | King Henry Vi Cottage Bedford Road MK43 0UT Husborne Crawley Bedfordshire | British | Company Director | 72622070001 | |||||||||
WALFORD, Ronald Norman | Director | 12 Gopshill Lane Gretton GL54 5ET Cheltenham Gloucestershire | United Kingdom | United Kingdom | Company Director | 6867090001 | ||||||||
WARNER, Philip Leslie | Director | Hale Croft Stamages Lane Painswick GL6 6XA Stroud Gloucestershire | British | Company Director | 704700001 |
Who are the persons with significant control of BOVIS HOMES SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Vistry Homes Limited | Apr 06, 2016 | Tower View Kings Hill ME19 4UY West Malling 11 Kent 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