Advanced company searchLink opens in new window

BROOKFIELD HOMES LTD

Company number SC704841

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 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
30 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
16 Aug 2024 AD01 Registered office address changed from Skerrington Farmhouse Glaisnock Road Cumnock KA18 3BU Scotland to Abercorn House Renfrew Road Paisley PA3 4DA on 16 August 2024
09 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
17 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
22 Dec 2022 AD04 Register(s) moved to registered office address Skerrington Farmhouse Glaisnock Road Cumnock KA18 3BU
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Nov 2022 PSC04 Change of details for Mr Ross Harper as a person with significant control on 29 November 2022
01 Jul 2022 CH01 Director's details changed for Mr Ross Alexander Harper on 30 June 2022
01 Jul 2022 PSC04 Change of details for Mr Raymond Logan as a person with significant control on 30 June 2022
01 Jul 2022 PSC04 Change of details for Mr Ross Harper as a person with significant control on 30 June 2022
29 Jun 2022 AD01 Registered office address changed from 100 Beith Street Glasgow G11 6DQ Scotland to Skerrington Farmhouse Glaisnock Road Cumnock KA18 3BU on 29 June 2022
08 Feb 2022 PSC04 Change of details for Mr Ross Harper as a person with significant control on 8 February 2022
08 Feb 2022 PSC04 Change of details for Mr Raymond Logan as a person with significant control on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Ross Harper on 8 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
03 Feb 2022 PSC07 Cessation of Specialist Finance Solutions Ltd. as a person with significant control on 16 November 2021
03 Feb 2022 AD01 Registered office address changed from C/O Iain Potter Construction Ltd Unit 20, Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB Scotland to 100 Beith Street Glasgow G11 6DQ on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Iain Potter as a director on 28 January 2022
03 Feb 2022 PSC07 Cessation of Ipcon Properties Limited as a person with significant control on 28 January 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 PSC07 Cessation of Greenleaf Prop Co Limited as a person with significant control on 13 December 2021
15 Dec 2021 PSC01 Notification of Ross Harper as a person with significant control on 13 December 2021
15 Dec 2021 PSC01 Notification of Raymond Logan as a person with significant control on 13 December 2021