BOVIS CONSTRUCTION (SCOTLAND) LIMITED
Overview
| Company Name | BOVIS CONSTRUCTION (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC089468 |
| 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 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 Address | No |
What were the previous names of BOVIS CONSTRUCTION (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED | Jul 01, 2016 | Jul 01, 2016 |
| LEND LEASE CONSTRUCTION (SCOTLAND) LIMITED | Feb 28, 2011 | Feb 28, 2011 |
| BOVIS LEND LEASE (SCOTLAND) LIMITED | Feb 01, 2000 | Feb 01, 2000 |
| BOVIS CONSTRUCTION (SCOTLAND) LIMITED | Nov 29, 1984 | Nov 29, 1984 |
| QUITTE LIMITED | Aug 29, 1984 | Aug 29, 1984 |
What are the latest accounts for BOVIS CONSTRUCTION (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BOVIS CONSTRUCTION (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2027 |
|---|---|
| Next Confirmation Statement Due | May 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2026 |
| Overdue | No |
What are the latest filings for BOVIS CONSTRUCTION (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed lendlease construction (scotland) LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Simon William Gorski as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||||||||||
Appointment of David Edward Cadiot as a director on Jan 16, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Tom Gillibrand as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Nicola Bramble as a director on Jan 04, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Louise Nicola Bramble as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Gaye Letton as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 22 pages | AA | ||||||||||
Termination of appointment of Peter Dominic Leonard as a director on Feb 18, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of BOVIS CONSTRUCTION (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADIOT, David Edward | Director | Queens Road AB15 4YL Aberdeen 13 United Kingdom | England | British | 281962250001 | |||||||||
| GILLIBRAND, Tom | Director | Queens Road AB15 4YL Aberdeen 13 United Kingdom | England | British | 303891700001 | |||||||||
| CATCHPOLE, Laurence James | Secretary | 35 The Green Writtle CM1 3DT Chelmsford Essex | British | 580980001 | ||||||||||
| CHADWICK, Peter Roy | Secretary | 24 Pendarves Road Raynes Park SW20 8TS London | British | 37525040002 | ||||||||||
| CUTTS, Alistair | Secretary | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | British | 103721920002 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
| ALLPORT, Roy Innes | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | Scotland | British | 185943820001 | |||||||||
| ANDERSON, Gordon Adam | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | United Kingdom | British | 62089480001 | |||||||||
| ASH, Gordon Brian | Director | The Coach House Auchengillan G63 9AU Blanefield Stirlingshire | British | 82612740001 | ||||||||||
| BALLANTYNE, John Charles | Director | 30 Rosemount Cumbernauld G68 0HL Glasgow | British | 53470410001 | ||||||||||
| BATE, Dennis | Director | 109 Carmill Road Billinge WN5 7TY Wigan Lancashire | British | 28569910001 | ||||||||||
| BRAMBLE, Louise Nicola | Director | Clockwise Offices, Savoy Tower G2 3DH Glasgow 77 Renfrew Street Scotland | England | British | 256411060001 | |||||||||
| CATCHPOLE, Laurence James | Director | 35 The Green Writtle CM1 3DT Chelmsford Essex | British | 580980001 | ||||||||||
| COLEMAN, Murray Leslie | Director | Laurel House Queens Road TW10 6JJ Richmond Surrey | Australian | 114401640001 | ||||||||||
| COOK, George Lamond | Director | 75 Cash Feus Strathmiglo KY14 7QP Cupar Fife | Scotland | Scottish | 51373080001 | |||||||||
| DEW, Beverley Edward John | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | England | British | 133103950001 | |||||||||
| DOWNIE, Henry Francis | Director | 42 Fountainhall Road EH9 2LW Edinburgh Midlothian | British | 1357800001 | ||||||||||
| DYKE, Michael Sean | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | England | British | 187622030001 | |||||||||
| GANDY, Paul Francis | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | England | British | 71452580002 | |||||||||
| GLEDHILL, Lisa Veronica | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | United Kingdom | British | 178456550002 | |||||||||
| GORSKI, Simon William | Director | Clockwise Offices, Savoy Tower G2 3DH Glasgow 77 Renfrew Street Scotland | England | British | 346884800001 | |||||||||
| GRIST, Stephen Kenneth | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | England | Australian | 157560950001 | |||||||||
| HARVEY, Colin Stephen | Director | 8 Montrose Close SK10 3QY Macclesfield Cheshire | England | British | 96158420001 | |||||||||
| HEYES, Michael | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | England | British | 189835920001 | |||||||||
| HYNE, John Charles | Director | 6 Broomhill Park EH22 3JX Eskbank Midlothian | British | 100669250001 | ||||||||||
| JOHNSON, Paul Murray | Director | Ranelagh House 2 Ranelagh Road RH1 6BJ Redhill Surrey | England | British | 115607320001 | |||||||||
| LABBAD, Daniel | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | England | Australian | 111679880003 | |||||||||
| LEONARD, Peter Dominic | Director | Clockwise Offices, Savoy Tower G2 3DH Glasgow 77 Renfrew Street Scotland | United Kingdom | British | 280048870001 | |||||||||
| LETTON, Michelle Gaye | Director | Clockwise Offices, Savoy Tower G2 3DH Glasgow 77 Renfrew Street Scotland | England | Australian | 267826300001 | |||||||||
| MABEY, Roger Stanley | Director | Carrol Lodge Sutton Road SL6 9RD Cookham Village Berkshire | England | British | 156243050001 | |||||||||
| MACK, Alan Charles | Director | Manesty 18 Apperley Road NE43 7PG Stocksfield Northumberland | British | 81122300001 | ||||||||||
| MARTIN, Neil Christopher | Director | 33 Bothwell Street Glasgow G2 6NL Lanarkshire | United Kingdom | British | 317424620001 | |||||||||
| MCMURDO, John Stuart | Director | Westlea 58 Majors Loan FK1 5QG Falkirk Stirlingshire | British | 78860160001 | ||||||||||
| MCQUADE, Brian | Director | 289 Main Road Elderslie PA5 9ED Johnstone | British | 75590650001 |
Who are the persons with significant control of BOVIS CONSTRUCTION (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bovis Construction Holdings (Europe) Limited | Apr 06, 2016 | Crown Place EC2A 4ES London 30 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