BRYANT HOMES SCOTLAND LIMITED

BRYANT HOMES SCOTLAND LIMITED

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

    Company NameBRYANT HOMES SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC148500
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BRYANT HOMES SCOTLAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRYANT HOMES SCOTLAND LIMITED located?

    Registered Office Address
    Unit C, Ground Floor, Cirrus Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Paisley
    Undeliverable Registered Office AddressNo

    What were the previous names of BRYANT HOMES SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO.330) LIMITEDJan 20, 1994Jan 20, 1994

    What are the latest accounts for BRYANT HOMES SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRYANT HOMES SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for BRYANT HOMES SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

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

    5 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 19, 2023

    1 pagesTM01

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

    5 pagesAA

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jun 27, 2023

    2 pagesAP03

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jun 27, 2023

    1 pagesTM02

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Colin Richard Clapham as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Oct 31, 2019

    2 pagesAP01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Who are the officers of BRYANT HOMES SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTY, Jennifer
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    Secretary
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    322292450001
    CANTY, Jennifer
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    United KingdomBritishCompany Secretary322288120001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary330353690001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    310643160001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    165966260001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    DENNISON, John Patrick Edmund
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    Secretary
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    BritishCompany Director14008270001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    219943490001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    BritishSolicitor/Company Secretary120602100002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritishCompany Director193735640001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    DENNISON, John Patrick Edmund
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    Director
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    BritishCompany Director14008270001
    DICKSON, Ian Macdonald
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    Director
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    ScotlandBritishDirector180862450001
    FITZGERALD, John Joseph
    15 King Malcolm Close
    Fairmile Head
    EH10 7JB Edinburgh
    Director
    15 King Malcolm Close
    Fairmile Head
    EH10 7JB Edinburgh
    BritishDirector75230530001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary257671040002
    KNIGHT, David Jonathan
    24 Margaret Rose Crescent
    EH10 7EZ Edinburgh
    Director
    24 Margaret Rose Crescent
    EH10 7EZ Edinburgh
    United KingdomBritishDirector190746580001
    LONG, William Peter
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    Director
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    BritishCompany Director92829450001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    MACKENZIE, Andrew
    Badgers Holt Foxcombe Drive
    Boars Hill
    OX1 5DL Oxford
    Director
    Badgers Holt Foxcombe Drive
    Boars Hill
    OX1 5DL Oxford
    BritishCompany Director1728940001
    MCDERMOTT, William Walls
    78 Invergarry Drive
    Deaconsbank
    G46 8UN Glasgow
    Director
    78 Invergarry Drive
    Deaconsbank
    G46 8UN Glasgow
    BritishDirector74018820001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MONKMAN, Robert
    66 Forest Road
    RH12 4HL Horsham
    West Sussex
    Director
    66 Forest Road
    RH12 4HL Horsham
    West Sussex
    BritishDirector53725340003
    MORRISSEY, Lorraine Rosemary
    11 Heenan Grove
    WS13 7QJ Lichfield
    Staffordshire
    Director
    11 Heenan Grove
    WS13 7QJ Lichfield
    Staffordshire
    BritishDirector48558400001
    PHIPPS, Paul David
    Purbeck 37 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    Director
    Purbeck 37 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    EnglandBritishCompany Director5676320001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    BritishCompany Director60928380003
    SMITH, Nicholas Carey
    107 Meadowspot
    Morningside
    EH10 5UY Edinburgh
    Director
    107 Meadowspot
    Morningside
    EH10 5UY Edinburgh
    BritishCompany Director38140140003
    WHITEMAN, Lynne May
    Walnut Tree Cottage Woodside
    Winkfield
    SL4 2DP Windsor
    Berkshire
    Director
    Walnut Tree Cottage Woodside
    Winkfield
    SL4 2DP Windsor
    Berkshire
    BritishDirector43553910003
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2136271
    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