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 NEIL ROBINSON May 1962 British Director 2023-12-31 CURRENT
MS LOUISE JEANETTE BRITNELL May 1979 British Director 2019-06-30 CURRENT
MRS BETHANY FORD Secretary 2023-11-30 CURRENT
MR RICHARD MICHAEL HIOM Jan 1973 British Director 2022-02-11 CURRENT
HELEN DAVIES Mar 1966 British Director 2021-11-22 CURRENT
MR GRAHAM ANTHONY COPE Feb 1964 British Secretary 2003-01-01 UNTIL 2023-11-30 RESIGNED
MR IAN MACDONALD DICKSON Oct 1951 British Secretary 1992-12-10 UNTIL 1993-02-24 RESIGNED
MR PAUL ANTONY WILSON Apr 1971 British Director 2010-11-10 UNTIL 2014-06-27 RESIGNED
STEPHEN GEOFFREY EVANS Sep 1955 British Secretary 1993-02-24 UNTIL 2002-04-30 RESIGNED
HARPER MACLEOD Corporate Nominee Secretary 1991-12-05 UNTIL 1993-02-19 RESIGNED
RHIANNON ELLIS WALKER Dec 1954 British Secretary 2002-06-25 UNTIL 2002-12-31 RESIGNED
ROBERT GRAHAM HYND Jan 1955 British Nominee Director 1991-12-05 UNTIL 1992-12-10 RESIGNED
MR WILLIAM PETER FRASER HARDIE Mar 1962 British Secretary 2002-04-26 UNTIL 2002-06-25 RESIGNED
IRENE PATON Apr 1964 British Director 2007-02-17 UNTIL 2011-07-31 RESIGNED
MR DANIEL MUNDY Dec 1976 British Director 2014-06-27 UNTIL 2017-03-10 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
CAROLINE JANE RICHARDSON Aug 1974 British Director 2017-03-23 UNTIL 2018-10-01 RESIGNED
MR CLIVE THOMAS PARRY Apr 1956 British Director 2014-02-14 UNTIL 2021-11-22 RESIGNED
MS CLARE LOUISE GOSLING May 1973 British Director 2014-01-03 UNTIL 2015-08-20 RESIGNED
MR RICHARD JOHN ADNETT Jun 1974 British Director 2017-03-23 UNTIL 2019-06-30 RESIGNED
MR STEPHEN AITKEN Jun 1977 British,Australian Director 2015-08-20 UNTIL 2017-02-13 RESIGNED
MR WILLIAM MUIR ANDERSON Dec 1943 British Director 1992-12-10 UNTIL 1999-10-15 RESIGNED
MR JONATHAN DANIEL BAILEY Feb 1987 British Director 2018-10-01 UNTIL 2022-02-11 RESIGNED
TREVOR BAYLEY Sep 1951 British Director 1993-02-24 UNTIL 2000-11-21 RESIGNED
MR GRAHAM ANTHONY COPE Feb 1964 British Director 2010-04-12 UNTIL 2023-11-30 RESIGNED
MR IAN MACDONALD DICKSON Oct 1951 British Director 1993-02-24 UNTIL 1998-03-20 RESIGNED
MR STEVEN ARTHUR GOLDSTRAW Nov 1965 British Director 2001-06-01 UNTIL 2012-05-31 RESIGNED
MR MICHAEL ROBERT POWELL Oct 1956 British Director 2002-04-26 UNTIL 2007-02-17 RESIGNED
STEPHEN GEOFFREY EVANS Sep 1955 British Director 1993-02-24 UNTIL 2002-04-30 RESIGNED
MR DESMOND GERARD HUDSON Oct 1955 British Director 1992-12-10 UNTIL 1998-10-07 RESIGNED
CAROL LORNA WHISTON Jun 1961 British Director 2001-06-01 UNTIL 2010-11-10 RESIGNED
DOUGLAS MATTHEW SYMINGTON Jan 1952 British Director 2000-03-23 UNTIL 2000-09-05 RESIGNED
IAIN STEWART Jun 1953 British Director 1998-03-24 UNTIL 2000-03-16 RESIGNED
MR ANGUS RICHARD HOSSACK Jul 1959 British Director 1998-03-24 UNTIL 1999-08-14 RESIGNED
MR ROBERT JOHN PRITCHARD Apr 1947 British Director 2000-09-05 UNTIL 2002-01-31 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
HB (SN) LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
HB (CPTS) LIMITED EWLOE Active DORMANT 41202 - Construction of domestic buildings
HB (NW) LIMITED EWLOE Active DORMANT 41202 - Construction of domestic buildings
HB (WX) LIMITED EWLOE Active DORMANT 41202 - Construction of domestic buildings
HB (CD) LIMITED FLINTSHIRE Active DORMANT 41201 - Construction of commercial buildings
HB (SWA) LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
HB (MID) LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
HB (EM) LIMITED EWLOE Active DORMANT 41202 - Construction of domestic buildings
HB (GRPS) LIMITED FLINTSHIRE Active DORMANT 96090 - Other service activities n.e.c.
HB (WM) LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
HB (SM) LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
HB (SW) LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
HB (ESTN) LIMITED EWLOE Active DORMANT 41202 - Construction of domestic buildings
DEBUT FREEHOLDS LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
HB (WC) LIMITED EWLOE Active DORMANT 41202 - Construction of domestic buildings
HB (LCS) LIMITED 41 WEST CAMPBELL STREET UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
HB (SC) LIMITED 41 WEST CAMPBELL STREET UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
HB (1995) LIMITED 41 WEST CAMPBELL STREET UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
HB (CSCT) LIMITED 41 WEST CAMPBELL STREET UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DECUS NOMINEES LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
CORGI HOMEPLAN LTD GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
CINNAMON GP1 LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CINNAMON GP2 LIMITED GLASGOW SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
BRADLEY WIND ENERGY LIMITED GLASGOW SCOTLAND Active SMALL 35110 - Production of electricity
REV HOLDING COMPANY (BROTHERTON) LIMITED GLASGOW SCOTLAND Active SMALL 64202 - Activities of production holding companies
OPUS ONE SOLUTIONS ENERGY UK LIMITED GLASGOW SCOTLAND Active FULL 58290 - Other software publishing
GET SOUTH SIDE FITTER LTD GLASGOW SCOTLAND Active DORMANT 93130 - Fitness facilities
GRAYDA GLASGOW LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 93130 - Fitness facilities