BRITANNIA NEW HOMES (SCOTLAND) LIMITED - 41 WEST CAMPBELL STREET


Company Profile Company Filings

Overview

BRITANNIA NEW HOMES (SCOTLAND) LIMITED is a Private Limited Company from 41 WEST CAMPBELL STREET UNITED KINGDOM and has the status: Active.
BRITANNIA NEW HOMES (SCOTLAND) LIMITED was incorporated 32 years ago on 05/12/1991 and has the registered number: SC135414. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BRITANNIA NEW HOMES (SCOTLAND) LIMITED - 41 WEST CAMPBELL STREET

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O TLT LLP CADWORKS
41 WEST CAMPBELL STREET
GLASGOW
G2 6SE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/02/2023 04/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM ANTHONY COPE Feb 1964 British Director 2010-04-12 CURRENT
HELEN DAVIES Mar 1966 British Director 2021-11-22 CURRENT
MR RICHARD MICHAEL HIOM Jan 1973 British Director 2022-02-11 CURRENT
MR GRAHAM ANTHONY COPE Feb 1964 British Secretary 2003-01-01 CURRENT
MS LOUISE JEANETTE BRITNELL May 1979 British Director 2019-06-30 CURRENT
IAIN STEWART Jun 1953 British Director 1998-03-24 UNTIL 2000-03-16 RESIGNED
MR MICHAEL ROBERT POWELL Oct 1956 British Director 2002-04-26 UNTIL 2007-02-17 RESIGNED
IRENE PATON Apr 1964 British Director 2007-02-17 UNTIL 2011-07-31 RESIGNED
MR ROBERT JOHN PRITCHARD Apr 1947 British Director 2000-09-05 UNTIL 2002-01-31 RESIGNED
CAROLINE JANE RICHARDSON Aug 1974 British Director 2017-03-23 UNTIL 2018-10-01 RESIGNED
CAROL LORNA WHISTON Jun 1961 British Director 2001-06-01 UNTIL 2010-11-10 RESIGNED
MR DESMOND GERARD HUDSON Oct 1955 British Director 1992-12-10 UNTIL 1998-10-07 RESIGNED
DOUGLAS MATTHEW SYMINGTON Jan 1952 British Director 2000-03-23 UNTIL 2000-09-05 RESIGNED
MR DANIEL MUNDY Dec 1976 British Director 2014-06-27 UNTIL 2017-03-10 RESIGNED
HARPER MACLEOD Nominee Secretary 1991-12-05 UNTIL 1993-02-19 RESIGNED
ROBERT GRAHAM HYND Jan 1955 British Nominee Director 1991-12-05 UNTIL 1992-12-10 RESIGNED
RHIANNON ELLIS WALKER Dec 1954 British Secretary 2002-06-25 UNTIL 2002-12-31 RESIGNED
STEPHEN GEOFFREY EVANS Sep 1955 British Secretary 1993-02-24 UNTIL 2002-04-30 RESIGNED
MR WILLIAM PETER FRASER HARDIE Mar 1962 British Secretary 2002-04-26 UNTIL 2002-06-25 RESIGNED
MR IAN MACDONALD DICKSON Oct 1951 British Secretary 1992-12-10 UNTIL 1993-02-24 RESIGNED
MR CLIVE THOMAS PARRY Apr 1956 British Director 2014-02-14 UNTIL 2021-11-22 RESIGNED
RICHARD HUGH PARKER Apr 1953 British Director 1993-02-24 UNTIL 1997-10-14 RESIGNED
MR ALEXANDER CLUNIE MCBRIDE Jul 1959 British Director 2011-07-31 UNTIL 2014-02-14 RESIGNED
MR STEVEN ARTHUR GOLDSTRAW Nov 1965 British Director 2001-06-01 UNTIL 2012-05-31 RESIGNED
MR ANGUS RICHARD HOSSACK Jul 1959 British Director 1998-03-24 UNTIL 1999-08-14 RESIGNED
MS CLARE LOUISE GOSLING May 1973 British Director 2014-01-03 UNTIL 2015-08-20 RESIGNED
STEPHEN GEOFFREY EVANS Sep 1955 British Director 1993-02-24 UNTIL 2002-04-30 RESIGNED
MR IAN MACDONALD DICKSON Oct 1951 British Director 1993-02-24 UNTIL 1998-03-20 RESIGNED
TREVOR BAYLEY Sep 1951 British Director 1993-02-24 UNTIL 2000-11-21 RESIGNED
MR JONATHAN DANIEL BAILEY Feb 1987 British Director 2018-10-01 UNTIL 2022-02-11 RESIGNED
MR WILLIAM MUIR ANDERSON Dec 1943 British Director 1992-12-10 UNTIL 1999-10-15 RESIGNED
MR STEPHEN AITKEN Jun 1977 British,Australian Director 2015-08-20 UNTIL 2017-02-13 RESIGNED
MR RICHARD JOHN ADNETT Jun 1974 British Director 2017-03-23 UNTIL 2019-06-30 RESIGNED
MR PAUL ANTONY WILSON Apr 1971 British Director 2010-11-10 UNTIL 2014-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hb (Sc) Limited 2016-04-06 Glasgow   Ownership of shares 25 to 50 percent
The Co-Operative Bank P.L.C. 2016-04-06 Manchester   Greater Manchester Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST ROODHILL LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
THIRD ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SECOND ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BLEMAIN FINANCE LIMITED CHEADLE Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
FOURTH ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SPOT FINANCE LIMITED CHEADLE Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED MANCHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED MANCHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BRITANNIA NEW HOMES LIMITED LONDON Dissolved... FULL 41201 - Construction of commercial buildings
TOGETHER PERSONAL FINANCE LIMITED CHEADLE Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
ROODHILL LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BRITANNIA TREASURY SERVICES LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
PLATFORM FUNDING NO.2 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PLATFORM GROUP HOLDINGS LIMITED LONDON Dissolved... FULL 98000 - Residents property management
MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED MANCHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED MANCHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MORTGAGE AGENCY SERVICES NUMBER SIX LIMITED MANCHESTER UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPIRIT AID LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARK HILL WIND FARM LIMITED GLASGOW SCOTLAND Active SMALL 35110 - Production of electricity
TLT SCOTLAND LIMITED GLASGOW SCOTLAND Active DORMANT 69102 - Solicitors
THE BIG BEER CO LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
RENEWABLE ENERGY VENTURES (GEVENS) LIMITED GLASGOW SCOTLAND Active SMALL 35110 - Production of electricity
REV HOLDING COMPANY (GEVENS) LIMITED GLASGOW SCOTLAND Active SMALL 64202 - Activities of production holding companies
CINNAMON GP3 LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
CINNAMON GP4 LIMITED GLASGOW SCOTLAND Active DORMANT 66300 - Fund management activities
BRADLEY WIND ENERGY 2 LIMITED GLASGOW SCOTLAND Active SMALL 35110 - Production of electricity
DRUM FARM ENERGY STORAGE LIMITED GLASGOW SCOTLAND Active DORMANT 35110 - Production of electricity