BOVIS CONSTRUCTION (SCOTLAND) LIMITED

BOVIS CONSTRUCTION (SCOTLAND) LIMITED

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

    Company NameBOVIS CONSTRUCTION (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC089468
    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 CONSTRUCTION (SCOTLAND) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BOVIS CONSTRUCTION (SCOTLAND) LIMITED located?

    Registered Office Address
    13 Queens Road
    AB15 4YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOVIS CONSTRUCTION (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LENDLEASE CONSTRUCTION (SCOTLAND) LIMITEDJul 01, 2016Jul 01, 2016
    LEND LEASE CONSTRUCTION (SCOTLAND) LIMITEDFeb 28, 2011Feb 28, 2011
    BOVIS LEND LEASE (SCOTLAND) LIMITEDFeb 01, 2000Feb 01, 2000
    BOVIS CONSTRUCTION (SCOTLAND) LIMITEDNov 29, 1984Nov 29, 1984
    QUITTE LIMITEDAug 29, 1984Aug 29, 1984

    What are the latest accounts for BOVIS CONSTRUCTION (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BOVIS CONSTRUCTION (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2027
    Next Confirmation Statement DueMay 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2026
    OverdueNo

    What are the latest filings for BOVIS CONSTRUCTION (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Apr 29, 2026 with no updates

    3 pagesCS01

    Registered office address changed from 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland to 13 Queens Road Aberdeen AB15 4YL on Apr 01, 2026

    1 pagesAD01

    Confirmation statement made on Apr 29, 2025 with updates

    4 pagesCS01

    Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jun 30, 2024

    30 pagesAA

    Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 98,500,100
    3 pagesSH01

    Certificate of change of name

    Company name changed lendlease construction (scotland) LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2025

    RES15

    Termination of appointment of Simon William Gorski as a director on Aug 23, 2024

    1 pagesTM01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    28 pagesAA

    Appointment of David Edward Cadiot as a director on Jan 16, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Appointment of Tom Gillibrand as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Louise Nicola Bramble as a director on Jan 04, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Appointment of Louise Nicola Bramble as a director on Dec 14, 2021

    2 pagesAP01

    Termination of appointment of Michelle Gaye Letton as a director on Dec 14, 2021

    1 pagesTM01

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    22 pagesAA

    Termination of appointment of Peter Dominic Leonard as a director on Feb 18, 2021

    1 pagesTM01

    Who are the officers of BOVIS CONSTRUCTION (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADIOT, David Edward
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    EnglandBritish281962250001
    GILLIBRAND, Tom
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    EnglandBritish303891700001
    CATCHPOLE, Laurence James
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    Secretary
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    British580980001
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Secretary
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    British37525040002
    CUTTS, Alistair
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Secretary
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    British103721920002
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    ALLPORT, Roy Innes
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    ScotlandBritish185943820001
    ANDERSON, Gordon Adam
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    United KingdomBritish62089480001
    ASH, Gordon Brian
    The Coach House
    Auchengillan
    G63 9AU Blanefield
    Stirlingshire
    Director
    The Coach House
    Auchengillan
    G63 9AU Blanefield
    Stirlingshire
    British82612740001
    BALLANTYNE, John Charles
    30 Rosemount
    Cumbernauld
    G68 0HL Glasgow
    Director
    30 Rosemount
    Cumbernauld
    G68 0HL Glasgow
    British53470410001
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    British28569910001
    BRAMBLE, Louise Nicola
    Clockwise Offices, Savoy Tower
    G2 3DH Glasgow
    77 Renfrew Street
    Scotland
    Director
    Clockwise Offices, Savoy Tower
    G2 3DH Glasgow
    77 Renfrew Street
    Scotland
    EnglandBritish256411060001
    CATCHPOLE, Laurence James
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    Director
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    British580980001
    COLEMAN, Murray Leslie
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Director
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Australian114401640001
    COOK, George Lamond
    75 Cash Feus
    Strathmiglo
    KY14 7QP Cupar
    Fife
    Director
    75 Cash Feus
    Strathmiglo
    KY14 7QP Cupar
    Fife
    ScotlandScottish51373080001
    DEW, Beverley Edward John
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    EnglandBritish133103950001
    DOWNIE, Henry Francis
    42 Fountainhall Road
    EH9 2LW Edinburgh
    Midlothian
    Director
    42 Fountainhall Road
    EH9 2LW Edinburgh
    Midlothian
    British1357800001
    DYKE, Michael Sean
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    EnglandBritish187622030001
    GANDY, Paul Francis
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    EnglandBritish71452580002
    GLEDHILL, Lisa Veronica
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    United KingdomBritish178456550002
    GORSKI, Simon William
    Clockwise Offices, Savoy Tower
    G2 3DH Glasgow
    77 Renfrew Street
    Scotland
    Director
    Clockwise Offices, Savoy Tower
    G2 3DH Glasgow
    77 Renfrew Street
    Scotland
    EnglandBritish346884800001
    GRIST, Stephen Kenneth
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    EnglandAustralian157560950001
    HARVEY, Colin Stephen
    8 Montrose Close
    SK10 3QY Macclesfield
    Cheshire
    Director
    8 Montrose Close
    SK10 3QY Macclesfield
    Cheshire
    EnglandBritish96158420001
    HEYES, Michael
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    EnglandBritish189835920001
    HYNE, John Charles
    6 Broomhill Park
    EH22 3JX Eskbank
    Midlothian
    Director
    6 Broomhill Park
    EH22 3JX Eskbank
    Midlothian
    British100669250001
    JOHNSON, Paul Murray
    Ranelagh House
    2 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Director
    Ranelagh House
    2 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    EnglandBritish115607320001
    LABBAD, Daniel
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    EnglandAustralian111679880003
    LEONARD, Peter Dominic
    Clockwise Offices, Savoy Tower
    G2 3DH Glasgow
    77 Renfrew Street
    Scotland
    Director
    Clockwise Offices, Savoy Tower
    G2 3DH Glasgow
    77 Renfrew Street
    Scotland
    United KingdomBritish280048870001
    LETTON, Michelle Gaye
    Clockwise Offices, Savoy Tower
    G2 3DH Glasgow
    77 Renfrew Street
    Scotland
    Director
    Clockwise Offices, Savoy Tower
    G2 3DH Glasgow
    77 Renfrew Street
    Scotland
    EnglandAustralian267826300001
    MABEY, Roger Stanley
    Carrol Lodge
    Sutton Road
    SL6 9RD Cookham Village
    Berkshire
    Director
    Carrol Lodge
    Sutton Road
    SL6 9RD Cookham Village
    Berkshire
    EnglandBritish156243050001
    MACK, Alan Charles
    Manesty
    18 Apperley Road
    NE43 7PG Stocksfield
    Northumberland
    Director
    Manesty
    18 Apperley Road
    NE43 7PG Stocksfield
    Northumberland
    British81122300001
    MARTIN, Neil Christopher
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    Director
    33 Bothwell Street
    Glasgow
    G2 6NL Lanarkshire
    United KingdomBritish317424620001
    MCMURDO, John Stuart
    Westlea 58 Majors Loan
    FK1 5QG Falkirk
    Stirlingshire
    Director
    Westlea 58 Majors Loan
    FK1 5QG Falkirk
    Stirlingshire
    British78860160001
    MCQUADE, Brian
    289 Main Road
    Elderslie
    PA5 9ED Johnstone
    Director
    289 Main Road
    Elderslie
    PA5 9ED Johnstone
    British75590650001

    Who are the persons with significant control of BOVIS CONSTRUCTION (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Place
    EC2A 4ES London
    30
    England
    Apr 06, 2016
    Crown Place
    EC2A 4ES London
    30
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00231889
    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