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)
25 Feb 2014 TM01 Termination of appointment of Alexander Mcbride as a director
27 Jan 2014 AA Accounts for a dormant company made up to 31 December 2012
16 Jan 2014 AP01 Appointment of Clare Gosling as a director
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Steven Goldstraw as a director
14 May 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AD01 Registered office address changed from , Redrow House, 3 Central Park Avenue, Larbert, Falkirk, FK5 4RX on 15 August 2011
10 Aug 2011 AP01 Appointment of Mr Alexander Clunie Mcbride as a director
09 Aug 2011 TM01 Termination of appointment of Irene Paton as a director
03 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2011
27 Jul 2011 AP01 Appointment of Mr Paul Antony Wilson as a director
26 Jul 2011 TM01 Termination of appointment of Carol Whiston as a director
24 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2011
07 Jan 2011 AA Full accounts made up to 31 December 2009
13 Apr 2010 AP01 Appointment of Graham Anthony Cope as a director
19 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
19 Mar 2010 CH03 Secretary's details changed for Graham Anthony Cope on 18 March 2010
19 Mar 2010 CH01 Director's details changed for Irene Paton on 18 March 2010
19 Mar 2010 CH01 Director's details changed for Carol Lorna Whiston on 18 March 2010