BRITANNIA NEW HOMES (SCOTLAND) LIMITED

BRITANNIA NEW HOMES (SCOTLAND) LIMITED

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

    Company NameBRITANNIA NEW HOMES (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC135414
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BRITANNIA NEW HOMES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADORCO (16) LIMITEDDec 05, 1991Dec 05, 1991

    What are the latest accounts for BRITANNIA NEW HOMES (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRITANNIA NEW HOMES (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for BRITANNIA NEW HOMES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Timothy Huw Stone as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Termination of appointment of Neil Robinson as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Louise Britnell as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

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

    1 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Robinson as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

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

    1 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard Michael Hiom as a director on Feb 11, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Daniel Bailey as a director on Feb 11, 2022

    1 pagesTM01

    Appointment of Ms Helen Davies as a director on Nov 22, 2021

    2 pagesAP01

    Termination of appointment of Clive Thomas Parry as a director on Nov 22, 2021

    1 pagesTM01

    Who are the officers of BRITANNIA NEW HOMES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    HIOM, Richard Michael
    Old Aberdeen Road
    AB23 8SH Balmedie
    Blairton House
    Aberdeenshire
    Scotland
    Director
    Old Aberdeen Road
    AB23 8SH Balmedie
    Blairton House
    Aberdeenshire
    Scotland
    United KingdomBritish292500730001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritish297709310001
    COPE, Graham Anthony
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    Secretary
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    British85842880003
    DICKSON, Ian Macdonald
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    Secretary
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    British180862450001
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Secretary
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    British3621900001
    FORD, Bethany
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    Secretary
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    316534330001
    HARDIE, William Peter Fraser
    8 Dales Way
    BD16 3DU Bingley
    West Yorkshire
    Secretary
    8 Dales Way
    BD16 3DU Bingley
    West Yorkshire
    British65363790001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    HARPER MACLEOD
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900003460001
    ADNETT, Richard John
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Director
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    United KingdomBritish201058920001
    AITKEN, Stephen
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Director
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    United KingdomBritish,Australian188712540001
    ANDERSON, William Muir
    7 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    Director
    7 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    United KingdomBritish1028880002
    BAILEY, Jonathan Daniel
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Director
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    United KingdomBritish251200880001
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritish804490002
    BRITNELL, Louise Jeanette
    Old Aberdeen Road
    AB23 8SH Balmedie
    Blairton House
    Aberdeenshire
    Scotland
    Director
    Old Aberdeen Road
    AB23 8SH Balmedie
    Blairton House
    Aberdeenshire
    Scotland
    EnglandBritish234471640001
    COPE, Graham Anthony
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    Director
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    United KingdomBritish85842880003
    DAVIES, Helen
    Old Aberdeen Road
    AB23 8SH Balmedie
    Blairton House
    Aberdeenshire
    Scotland
    Director
    Old Aberdeen Road
    AB23 8SH Balmedie
    Blairton House
    Aberdeenshire
    Scotland
    United KingdomBritish83638070001
    DICKSON, Ian Macdonald
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    Director
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    ScotlandBritish180862450001
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Director
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    EnglandBritish3621900001
    GOLDSTRAW, Steven Arthur
    c/o Anderson Fyfe
    West George Street
    G2 2HG Glasgow
    140
    Scotland
    Director
    c/o Anderson Fyfe
    West George Street
    G2 2HG Glasgow
    140
    Scotland
    United KingdomBritish76585270002
    GOSLING, Clare Louise
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Scotland
    Director
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Scotland
    United KingdomBritish204863170001
    HOSSACK, Angus Richard
    Streethead Lodge
    Dunham Road Bowdon
    WA14 4SW Altrincham
    Cheshire
    Director
    Streethead Lodge
    Dunham Road Bowdon
    WA14 4SW Altrincham
    Cheshire
    British17651870003
    HUDSON, Desmond Gerard
    Lindale Off Lampson Road
    G63 9PD Killearn
    Director
    Lindale Off Lampson Road
    G63 9PD Killearn
    United KingdomBritish32094360003
    HYND, Robert Graham
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    45 Gordon Street
    G1 3PE Glasgow
    British900003450001
    MCBRIDE, Alexander Clunie
    c/o Anderson Fyfe
    West George Street
    G2 2HG Glasgow
    140
    Scotland
    Director
    c/o Anderson Fyfe
    West George Street
    G2 2HG Glasgow
    140
    Scotland
    ScotlandBritish147233120001
    MUNDY, Daniel
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Director
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    United KingdomBritish189420920001
    PARKER, Richard Hugh
    120 Holmes Chapel Road
    CW12 4NX Congleton
    Cheshire
    Director
    120 Holmes Chapel Road
    CW12 4NX Congleton
    Cheshire
    British66786110001
    PARRY, Clive Thomas
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Scotland
    Director
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Scotland
    United KingdomBritish185415520001
    PATON, Irene
    Redrow House
    3 Central Park Avenue
    FK5 4RX Larbert
    Falkirk
    Director
    Redrow House
    3 Central Park Avenue
    FK5 4RX Larbert
    Falkirk
    United KingdomBritish118675640001
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritish21740050002
    PRITCHARD, Robert John
    Tikhai West End
    GL17 9TP Ruardean
    Gloucestershire
    Director
    Tikhai West End
    GL17 9TP Ruardean
    Gloucestershire
    EnglandBritish187273680001
    RICHARDSON, Caroline Jane
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Director
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    United KingdomBritish243484750001
    ROBINSON, Neil
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish179914360001
    STEWART, Iain
    39 Borthwick Drive
    East Kilbride
    G75 8YR Glasgow
    Lanarkshire
    Director
    39 Borthwick Drive
    East Kilbride
    G75 8YR Glasgow
    Lanarkshire
    British75821710001

    Who are the persons with significant control of BRITANNIA NEW HOMES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hb (Sc) Limited
    West George Street
    G2 2HG Glasgow
    C/O Tlt Llp 140
    Scotland
    Apr 06, 2016
    West George Street
    G2 2HG Glasgow
    C/O Tlt Llp 140
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc74732
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Co-Operative Bank P.L.C.
    Balloon Street
    101
    M60 4EP Manchester
    1
    Greater Manchester
    United Kingdom
    Apr 06, 2016
    Balloon Street
    101
    M60 4EP Manchester
    1
    Greater Manchester
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number00990937
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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