Bryant Homes Scotland Limited ABBOTSINCH


Founded in 1994, Bryant Homes Scotland, classified under reg no. SC148500 is an active company. Currently registered at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park PA3 2SJ, Abbotsinch the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 22nd Mar 1994 Bryant Homes Scotland Limited is no longer carrying the name Randotte (no.330).

At present there are 2 directors in the the firm, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the company. At present 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.

Bryant Homes Scotland Limited Address / Contact

Office Address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park
Office Address2 Marchburn Drive
Town Abbotsinch
Post code PA3 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148500
Date of Incorporation Thu, 20th Jan 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 19 September 2023

Omolola A.

Position: Secretary

Appointed: 27 June 2023

Michael L.

Position: Director

Appointed: 26 January 2011

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 19 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 27 June 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 16 January 2012

Resigned: 05 December 2016

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 16 January 2012

Peter A.

Position: Director

Appointed: 09 December 2008

Resigned: 17 July 2015

Christopher C.

Position: Director

Appointed: 09 December 2008

Resigned: 26 January 2011

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Caterina D.

Position: Secretary

Appointed: 27 May 2005

Resigned: 12 November 2007

Jonathan H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 27 May 2005

Ian D.

Position: Director

Appointed: 30 April 2001

Resigned: 24 March 2003

Paul P.

Position: Director

Appointed: 05 March 2001

Resigned: 18 July 2001

William M.

Position: Director

Appointed: 01 January 2001

Resigned: 09 December 2008

Robert M.

Position: Director

Appointed: 01 August 2000

Resigned: 30 June 2001

William L.

Position: Director

Appointed: 31 March 2000

Resigned: 05 March 2001

John F.

Position: Director

Appointed: 01 January 2000

Resigned: 05 March 2001

David K.

Position: Director

Appointed: 01 July 1996

Resigned: 31 May 2008

Lynne W.

Position: Director

Appointed: 10 June 1996

Resigned: 30 November 2002

Lorraine M.

Position: Director

Appointed: 10 June 1996

Resigned: 04 July 2001

John D.

Position: Director

Appointed: 28 February 1994

Resigned: 30 November 2001

Andrew M.

Position: Director

Appointed: 28 February 1994

Resigned: 31 March 2000

Geoffrey P.

Position: Director

Appointed: 28 February 1994

Resigned: 30 June 1998

John D.

Position: Secretary

Appointed: 28 February 1994

Resigned: 01 July 2001

Nicholas S.

Position: Director

Appointed: 28 February 1994

Resigned: 01 July 1996

James W.

Position: Nominee Director

Appointed: 20 January 1994

Resigned: 28 February 1994

Iain M.

Position: Nominee Secretary

Appointed: 20 January 1994

Resigned: 28 February 1994

Iain M.

Position: Nominee Director

Appointed: 20 January 1994

Resigned: 28 February 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Bryant Homes Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bryant Homes Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2136271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Randotte (no.330) March 22, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, July 2023
Free Download (5 pages)

Company search

Advertisements