BOVIS HOMES SCOTLAND LIMITED

BOVIS HOMES SCOTLAND LIMITED

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

    Company NameBOVIS HOMES SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC046508
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for BOVIS HOMES SCOTLAND 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 BOVIS HOMES SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for BOVIS HOMES SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Clare Jane Bates as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Earl Sibley as a director on Dec 31, 2024

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on May 24, 2022 with updates

    4 pagesCS01

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

    8 pagesAA

    Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021

    2 pagesAP04

    Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021

    1 pagesTM02

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Martin Trevor Digby Palmer on Feb 04, 2021

    1 pagesCH03

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

    6 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Change of details for Bovis Homes Limited as a person with significant control on Jan 03, 2020

    2 pagesPSC05

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

    6 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Director's details changed for Mr Keith Bryan Carnegie on Jul 02, 2018

    2 pagesCH01

    Change of details for Bovis Homes Limited as a person with significant control on Jul 02, 2018

    2 pagesPSC05

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Who are the officers of BOVIS HOMES SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Kings Hill
    ME19 4UY West Malling
    11 Tower View
    Kent
    England
    Secretary
    Kings Hill
    ME19 4UY West Malling
    11 Tower View
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    BATES, Clare Jane
    c/o Gilliespie Macandrew Llp
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    c/o Gilliespie Macandrew Llp
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    United KingdomBritishSolicitor178363560001
    LAWLOR, Timothy Charles
    c/o Gilliespie Macandrew Llp
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    c/o Gilliespie Macandrew Llp
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    United KingdomBritishGroup Cfo318143560001
    EMERY, John Michael
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    Secretary
    The Model Barn House
    The Jephsons, Shakers Lane
    CV47 9QB Long Itchington Southam
    Warwickshire
    British67036060001
    PALMER, Martin Trevor Digby
    Kings Hill
    ME19 4UY West Malling
    11 Tower View
    Kent
    England
    Secretary
    Kings Hill
    ME19 4UY West Malling
    11 Tower View
    Kent
    England
    BritishChartered Secretary79436600001
    PARSONS, Kenneth Roy
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    Secretary
    Hawthorne Cottage
    Ripple
    GL20 6AY Tewkesbury
    Gloucestershire
    British36009300001
    CARNEGIE, Keith Bryan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    England
    United KingdomBritishSolicitor265822400001
    COOPER, Neil
    Brattle Wood
    TN13 1QU Sevenoaks
    20
    Kent
    Director
    Brattle Wood
    TN13 1QU Sevenoaks
    20
    Kent
    United KingdomBritishFinance Director151902940001
    HARRIS, Malcolm Robert
    Old Farmhouse Old Farm
    Penshurst Road Bidborough
    TN3 0XJ Tunbridge Wells
    Director
    Old Farmhouse Old Farm
    Penshurst Road Bidborough
    TN3 0XJ Tunbridge Wells
    United KingdomBritishDirector102705010001
    HILL, Jonathan Stanley
    292 St Vincent Street
    Glasgow
    G2 5TQ
    Director
    292 St Vincent Street
    Glasgow
    G2 5TQ
    EnglandBritishFinance Director154542700002
    JONES, Norman William Percy
    Manor Farm
    Halfpenny Green
    Bobbingon
    Staffs
    Director
    Manor Farm
    Halfpenny Green
    Bobbingon
    Staffs
    BritishArchitect704730001
    PEARSON, David Nicholas
    Newton Road
    ME13 8DZ Faversham
    58
    Kent
    United Kingdom
    Director
    Newton Road
    ME13 8DZ Faversham
    58
    Kent
    United Kingdom
    EnglandBritishGroup Financial Controller80794120001
    RITCHIE, David James, Mr.
    Scuffits
    Elphicks Farm West Street
    ME15 0SB Hunton
    Kent
    Director
    Scuffits
    Elphicks Farm West Street
    ME15 0SB Hunton
    Kent
    United KingdomBritishChartered Accountant83963760002
    SIBLEY, Earl
    c/o Gilliespie Macandrew Llp
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    Director
    c/o Gilliespie Macandrew Llp
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Scotland
    United KingdomBritishChartered Accountant196975430001
    TULLAH, Neville
    King Henry Vi Cottage
    Bedford Road
    MK43 0UT Husborne Crawley
    Bedfordshire
    Director
    King Henry Vi Cottage
    Bedford Road
    MK43 0UT Husborne Crawley
    Bedfordshire
    BritishCompany Director72622070001
    WALFORD, Ronald Norman
    12 Gopshill Lane
    Gretton
    GL54 5ET Cheltenham
    Gloucestershire
    Director
    12 Gopshill Lane
    Gretton
    GL54 5ET Cheltenham
    Gloucestershire
    United KingdomUnited KingdomCompany Director6867090001
    WARNER, Philip Leslie
    Hale Croft Stamages Lane
    Painswick
    GL6 6XA Stroud
    Gloucestershire
    Director
    Hale Croft Stamages Lane
    Painswick
    GL6 6XA Stroud
    Gloucestershire
    BritishCompany Director704700001

    Who are the persons with significant control of BOVIS HOMES SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vistry Homes Limited
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Apr 06, 2016
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    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.

    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