Advanced company searchLink opens in new window

BRITANNIA NEW HOMES (SCOTLAND) LIMITED

Company number SC135414

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)
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
11 Oct 2018 AP01 Appointment of Jonathan Daniel Bailey as a director on 1 October 2018
11 Oct 2018 TM01 Termination of appointment of Caroline Jane Richardson as a director on 1 October 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
22 Feb 2018 AP01 Appointment of Caroline Jane Richardson as a director on 23 March 2017
21 Feb 2018 AP01 Appointment of Mr Richard John Adnett as a director on 23 March 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Mar 2017 TM01 Termination of appointment of Daniel Mundy as a director on 10 March 2017
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Stephen Aitken as a director on 13 February 2017
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 RP04AR01 Second filing of the annual return made up to 19 February 2016
28 Apr 2016 AR01 Annual return
Statement of capital on 2016-04-28
  • GBP 2

Statement of capital on 2016-08-25
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/08/2016
14 Jan 2016 AP01 Appointment of Mr Stephen Aitken as a director on 20 August 2015
14 Jan 2016 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
10 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AP01 Appointment of Mr Daniel Mundy as a director on 27 June 2014
21 Jul 2014 TM01 Termination of appointment of Paul Antony Wilson as a director on 27 June 2014
28 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
25 Feb 2014 AP01 Appointment of Mr Clive Thomas Parry as a director
25 Feb 2014 AD01 Registered office address changed from , C/O Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG, Scotland on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Miss Clare Louise Gosling on 18 February 2014