BRITANNIA NEW HOMES (SCOTLAND) LIMITED
Overview
| Company Name | BRITANNIA NEW HOMES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC135414 |
| 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 BRITANNIA NEW HOMES (SCOTLAND) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is BRITANNIA NEW HOMES (SCOTLAND) LIMITED located?
| Registered Office Address | Blairton House Old Aberdeen Road AB23 8SH Balmedie Aberdeenshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITANNIA NEW HOMES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CADORCO (16) LIMITED | Dec 05, 1991 | Dec 05, 1991 |
What are the latest accounts for BRITANNIA NEW HOMES (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRITANNIA NEW HOMES (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for BRITANNIA NEW HOMES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Neil Robinson as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Louise Britnell as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to Blairton House Old Aberdeen Road Balmedie Aberdeenshire AB23 8SH on Nov 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Robinson as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on May 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on May 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Michael Hiom as a director on Feb 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Daniel Bailey as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Appointment of Ms Helen Davies as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Clive Thomas Parry as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Who are the officers of BRITANNIA NEW HOMES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| HIOM, Richard Michael | Director | Old Aberdeen Road AB23 8SH Balmedie Blairton House Aberdeenshire Scotland | United Kingdom | British | 292500730001 | |||||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||||||
| COPE, Graham Anthony | Secretary | Cadworks 9th Floor G2 6SE 41 West Campbell Street C/O Tlt Llp Glasgow United Kingdom | British | 85842880003 | ||||||||||
| DICKSON, Ian Macdonald | Secretary | 11 Antonine Road G68 0FE Dullatur Lanarkshire | British | 180862450001 | ||||||||||
| EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||||||
| FORD, Bethany | Secretary | St. David's Park CH5 3RX Ewloe Redrow House Flintshire Wales | 316534330001 | |||||||||||
| HARDIE, William Peter Fraser | Secretary | 8 Dales Way BD16 3DU Bingley West Yorkshire | British | 65363790001 | ||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| HARPER MACLEOD | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900003460001 | |||||||||||
| ADNETT, Richard John | Director | 140 West George Street G2 2HG Glasgow Tlt Llp | United Kingdom | British | 201058920001 | |||||||||
| AITKEN, Stephen | Director | 140 West George Street G2 2HG Glasgow Tlt Llp | United Kingdom | British,Australian | 188712540001 | |||||||||
| ANDERSON, William Muir | Director | 7 Campbell Drive Bearsden G61 4NF Glasgow Lanarkshire | United Kingdom | British | 1028880002 | |||||||||
| BAILEY, Jonathan Daniel | Director | 140 West George Street G2 2HG Glasgow Tlt Llp | United Kingdom | British | 251200880001 | |||||||||
| BAYLEY, Trevor John | Director | Woodside Clay Lake Endon ST9 9DD Stoke On Trent Staffordshire | United Kingdom | British | 804490002 | |||||||||
| BRITNELL, Louise Jeanette | Director | Old Aberdeen Road AB23 8SH Balmedie Blairton House Aberdeenshire Scotland | England | British | 234471640001 | |||||||||
| COPE, Graham Anthony | Director | Cadworks 9th Floor G2 6SE 41 West Campbell Street C/O Tlt Llp Glasgow United Kingdom | United Kingdom | British | 85842880003 | |||||||||
| DAVIES, Helen | Director | Old Aberdeen Road AB23 8SH Balmedie Blairton House Aberdeenshire Scotland | United Kingdom | British | 83638070001 | |||||||||
| DICKSON, Ian Macdonald | Director | 11 Antonine Road G68 0FE Dullatur Lanarkshire | Scotland | British | 180862450001 | |||||||||
| EVANS, Stephen Geoffrey | Director | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | England | British | 3621900001 | |||||||||
| GOLDSTRAW, Steven Arthur | Director | c/o Anderson Fyfe West George Street G2 2HG Glasgow 140 Scotland | United Kingdom | British | 76585270002 | |||||||||
| GOSLING, Clare Louise | Director | 140 West George Street G2 2HG Glasgow Tlt Llp Scotland | United Kingdom | British | 204863170001 | |||||||||
| HOSSACK, Angus Richard | Director | Streethead Lodge Dunham Road Bowdon WA14 4SW Altrincham Cheshire | British | 17651870003 | ||||||||||
| HUDSON, Desmond Gerard | Director | Lindale Off Lampson Road G63 9PD Killearn | United Kingdom | British | 32094360003 | |||||||||
| HYND, Robert Graham | Nominee Director | 45 Gordon Street G1 3PE Glasgow | British | 900003450001 | ||||||||||
| MCBRIDE, Alexander Clunie | Director | c/o Anderson Fyfe West George Street G2 2HG Glasgow 140 Scotland | Scotland | British | 147233120001 | |||||||||
| MUNDY, Daniel | Director | 140 West George Street G2 2HG Glasgow Tlt Llp | United Kingdom | British | 189420920001 | |||||||||
| PARKER, Richard Hugh | Director | 120 Holmes Chapel Road CW12 4NX Congleton Cheshire | British | 66786110001 | ||||||||||
| PARRY, Clive Thomas | Director | 140 West George Street G2 2HG Glasgow Tlt Llp Scotland | United Kingdom | British | 185415520001 | |||||||||
| PATON, Irene | Director | Redrow House 3 Central Park Avenue FK5 4RX Larbert Falkirk | United Kingdom | British | 118675640001 | |||||||||
| POWELL, Michael Robert | Director | 8 Kentmere Close SK8 4RD Gatley Cheshire | Great Britain | British | 21740050002 | |||||||||
| PRITCHARD, Robert John | Director | Tikhai West End GL17 9TP Ruardean Gloucestershire | England | British | 187273680001 | |||||||||
| RICHARDSON, Caroline Jane | Director | 140 West George Street G2 2HG Glasgow Tlt Llp | United Kingdom | British | 243484750001 | |||||||||
| ROBINSON, Neil | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | 179914360001 | |||||||||
| STEWART, Iain | Director | 39 Borthwick Drive East Kilbride G75 8YR Glasgow Lanarkshire | British | 75821710001 |
Who are the persons with significant control of BRITANNIA NEW HOMES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hb (Sc) Limited | Apr 06, 2016 | West George Street G2 2HG Glasgow C/O Tlt Llp 140 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Co-Operative Bank P.L.C. | Apr 06, 2016 | Balloon Street 101 M60 4EP Manchester 1 Greater Manchester 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