BRITANNIA NEW HOMES (SCOTLAND) LIMITED
Company number SC135414
- Company Overview for BRITANNIA NEW HOMES (SCOTLAND) LIMITED (SC135414)
- Filing history for BRITANNIA NEW HOMES (SCOTLAND) LIMITED (SC135414)
- People for BRITANNIA NEW HOMES (SCOTLAND) LIMITED (SC135414)
- Charges for BRITANNIA NEW HOMES (SCOTLAND) LIMITED (SC135414)
- More for BRITANNIA NEW HOMES (SCOTLAND) LIMITED (SC135414)
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
Statement of capital on 2016-08-25
|
|
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
|
|
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
|
|
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 |