Advanced company searchLink opens in new window

BOVIS HOMES SCOTLAND LIMITED

Company number SC046508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
10 Jan 2017 TM01 Termination of appointment of David James Ritchie as a director on 9 January 2017
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AP01 Appointment of Mr Keith Bryan Carnegie as a director on 22 June 2016
09 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Jun 2016 AD01 Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Gilliespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ on 9 June 2016
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
21 May 2015 AP01 Appointment of Mr Earl Sibley as a director on 16 April 2015
11 Mar 2015 TM01 Termination of appointment of Jonathan Stanley Hill as a director on 6 March 2015
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
09 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
09 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
09 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
16 Sep 2011 TM01 Termination of appointment of David Pearson as a director
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
22 Dec 2010 CC04 Statement of company's objects
22 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2010 CH01 Director's details changed for Mr Jonathan Stanley Hill on 12 November 2010