UKBizDB.co.uk

BOVIS HOMES SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bovis Homes Scotland Limited. The company was founded 55 years ago and was given the registration number SC046508. The firm's registered office is in EDINBURGH. You can find them at 5 Atholl Crescent, , Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOVIS HOMES SCOTLAND LIMITED
Company Number:SC046508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1969
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Tower View, Kings Hill, West Malling, England, ME19 4UY

Corporate Secretary25 June 2021Active
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director12 January 2024Active
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director16 April 2015Active
The Model Barn House, The Jephsons, Shakers Lane, Long Itchington Southam, CV47 9QB

Secretary01 July 1996Active
11 Tower View, Kings Hill, West Malling, England, ME19 4UY

Secretary03 January 2002Active
Hawthorne Cottage, Ripple, Tewkesbury, GL20 6AY

Secretary-Active
11, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director22 June 2016Active
20, Brattle Wood, Sevenoaks, TN13 1QU

Director02 July 2008Active
Old Farmhouse Old Farm, Penshurst Road Bidborough, Tunbridge Wells, TN3 0XJ

Director28 June 1996Active
292 St Vincent Street, Glasgow, G2 5TQ

Director13 September 2010Active
Manor Farm, Halfpenny Green, Bobbingon,

Director-Active
58, Newton Road, Faversham, United Kingdom, ME13 8DZ

Director06 May 2010Active
Scuffits, Elphicks Farm West Street, Hunton, ME15 0SB

Director01 July 2002Active
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT

Director-Active
12 Gopshill Lane, Gretton, Cheltenham, GL54 5ET

Director-Active
Hale Croft Stamages Lane, Painswick, Stroud, GL6 6XA

Director-Active

People with Significant Control

Vistry Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11, Tower View, West Malling, United Kingdom, ME19 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-07-09Officers

Appoint corporate secretary company with name date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person secretary company with change date.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.