Britannia New Homes (scotland) Limited 41 WEST CAMPBELL STREET


Britannia New Homes (scotland) started in year 1991 as Private Limited Company with registration number SC135414. The Britannia New Homes (scotland) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in 41 West Campbell Street at C/o Tlt Llp Cadworks. Postal code: G2 6SE.

Currently there are 4 directors in the the firm, namely Neil R., Richard H. and Helen D. and others. In addition one secretary - Bethany F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Britannia New Homes (scotland) Limited Address / Contact

Office Address C/o Tlt Llp Cadworks
Office Address2 9th Floor
Town 41 West Campbell Street
Post code G2 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135414
Date of Incorporation Thu, 5th Dec 1991
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Neil R.

Position: Director

Appointed: 31 December 2023

Bethany F.

Position: Secretary

Appointed: 30 November 2023

Richard H.

Position: Director

Appointed: 11 February 2022

Helen D.

Position: Director

Appointed: 22 November 2021

Louise B.

Position: Director

Appointed: 30 June 2019

Jonathan B.

Position: Director

Appointed: 01 October 2018

Resigned: 11 February 2022

Richard A.

Position: Director

Appointed: 23 March 2017

Resigned: 30 June 2019

Caroline R.

Position: Director

Appointed: 23 March 2017

Resigned: 01 October 2018

Stephen A.

Position: Director

Appointed: 20 August 2015

Resigned: 13 February 2017

Daniel M.

Position: Director

Appointed: 27 June 2014

Resigned: 10 March 2017

Clive P.

Position: Director

Appointed: 14 February 2014

Resigned: 22 November 2021

Clare G.

Position: Director

Appointed: 03 January 2014

Resigned: 20 August 2015

Alexander M.

Position: Director

Appointed: 31 July 2011

Resigned: 14 February 2014

Paul W.

Position: Director

Appointed: 10 November 2010

Resigned: 27 June 2014

Graham C.

Position: Director

Appointed: 12 April 2010

Resigned: 30 November 2023

Irene P.

Position: Director

Appointed: 17 February 2007

Resigned: 31 July 2011

Graham C.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 November 2023

Rhiannon W.

Position: Secretary

Appointed: 25 June 2002

Resigned: 31 December 2002

Michael P.

Position: Director

Appointed: 26 April 2002

Resigned: 17 February 2007

William H.

Position: Secretary

Appointed: 26 April 2002

Resigned: 25 June 2002

Steven G.

Position: Director

Appointed: 01 June 2001

Resigned: 31 May 2012

Carol W.

Position: Director

Appointed: 01 June 2001

Resigned: 10 November 2010

Robert P.

Position: Director

Appointed: 05 September 2000

Resigned: 31 January 2002

Douglas S.

Position: Director

Appointed: 23 March 2000

Resigned: 05 September 2000

Angus H.

Position: Director

Appointed: 24 March 1998

Resigned: 14 August 1999

Iain S.

Position: Director

Appointed: 24 March 1998

Resigned: 16 March 2000

Stephen E.

Position: Secretary

Appointed: 24 February 1993

Resigned: 30 April 2002

Stephen E.

Position: Director

Appointed: 24 February 1993

Resigned: 30 April 2002

Richard P.

Position: Director

Appointed: 24 February 1993

Resigned: 14 October 1997

Ian D.

Position: Director

Appointed: 24 February 1993

Resigned: 20 March 1998

Trevor B.

Position: Director

Appointed: 24 February 1993

Resigned: 21 November 2000

Desmond H.

Position: Director

Appointed: 10 December 1992

Resigned: 07 October 1998

William A.

Position: Director

Appointed: 10 December 1992

Resigned: 15 October 1999

Ian D.

Position: Secretary

Appointed: 10 December 1992

Resigned: 24 February 1993

H.

Position: Nominee Secretary

Appointed: 05 December 1991

Resigned: 19 February 1993

Robert H.

Position: Nominee Director

Appointed: 05 December 1991

Resigned: 10 December 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Hb (Sc) Limited from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is The Co-Operative Bank P.l.c. that put Manchester, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Hb (Sc) Limited

C/O Tlt Llp 140 West George Street, Glasgow, G2 2HG, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc74732
Notified on 6 April 2016
Nature of control: 25-50% shares

The Co-Operative Bank P.L.C.

1 Balloon Street, Manchester, Greater Manchester, M60 4EP, PO Box 101, United Kingdom

Legal authority Companies Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00990937
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, October 2023
Free Download (1 page)

Company search