BOVIS CONSTRUCTION (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BOVIS CONSTRUCTION (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC089468

Incorporation date

29/08/1984

Size

Full

Contacts

Registered address

Registered address

13 Queens Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1985)
dot icon01/04/2026
Registered office address changed from 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland to 13 Queens Road Aberdeen AB15 4YL on 2026-04-01
dot icon13/05/2025
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon11/04/2025
Resolutions
dot icon08/04/2025
Full accounts made up to 2024-06-30
dot icon02/04/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon01/04/2025
Certificate of change of name
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon23/08/2024
Termination of appointment of Simon William Gorski as a director on 2024-08-23
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon08/03/2024
Full accounts made up to 2023-06-30
dot icon16/01/2024
Appointment of David Edward Cadiot as a director on 2024-01-16
dot icon13/06/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon05/01/2023
Appointment of Tom Gillibrand as a director on 2023-01-05
dot icon04/01/2023
Termination of appointment of Louise Nicola Bramble as a director on 2023-01-04
dot icon02/11/2022
Full accounts made up to 2021-06-30
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon26/01/2022
Appointment of Louise Nicola Bramble as a director on 2021-12-14
dot icon25/01/2022
Termination of appointment of Michelle Gaye Letton as a director on 2021-12-14
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon10/03/2021
Full accounts made up to 2020-06-30
dot icon19/02/2021
Termination of appointment of Peter Dominic Leonard as a director on 2021-02-18
dot icon07/09/2020
Registered office address changed from Lendlease, 77 Renfield Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland to 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH on 2020-09-07
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon28/04/2020
Director's details changed for Mr Simon William Gorski on 2017-02-10
dot icon28/04/2020
Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL to Lendlease, 77 Renfield Street Clockwise Offices, Savoy Tower Glasgow G2 3DH on 2020-04-28
dot icon18/03/2020
Full accounts made up to 2019-06-30
dot icon10/03/2020
Termination of appointment of Neil Christopher Martin as a director on 2020-03-10
dot icon05/03/2020
Appointment of Michelle Gaye Letton as a director on 2020-03-04
dot icon05/03/2020
Termination of appointment of Claire Marianne Pettett as a director on 2020-03-05
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon05/03/2019
Full accounts made up to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon05/03/2018
Appointment of Peter Dominic Leonard as a director on 2018-02-20
dot icon05/03/2018
Termination of appointment of Gordon Ray as a director on 2018-02-28
dot icon05/03/2018
Appointment of Ms Claire Marianne Pettett as a director on 2018-02-20
dot icon12/10/2017
Full accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/01/2017
Full accounts made up to 2016-06-30
dot icon12/10/2016
Termination of appointment of Michael Heyes as a director on 2016-10-12
dot icon01/07/2016
Resolutions
dot icon10/06/2016
Appointment of Mr Simon William Gorski as a director on 2016-06-07
dot icon11/05/2016
Termination of appointment of Roy Innes Allport as a director on 2016-04-06
dot icon09/05/2016
Appointment of Mr Gordon Ray as a director on 2015-09-02
dot icon06/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon08/03/2016
Full accounts made up to 2015-06-30
dot icon21/10/2015
Termination of appointment of Timothy Peach as a director on 2015-09-23
dot icon07/09/2015
Termination of appointment of Lisa Veronica Gledhill as a director on 2015-08-31
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon12/06/2015
Resolutions
dot icon14/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-06-30
dot icon13/08/2014
Appointment of Mr Michael Heyes as a director on 2014-08-01
dot icon13/08/2014
Appointment of Mr Neil Christopher Martin as a director on 2014-07-31
dot icon06/08/2014
Termination of appointment of Paul Francis Gandy as a director on 2014-07-31
dot icon02/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon20/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon14/03/2014
Appointment of Mr Roy Innes Allport as a director
dot icon11/03/2014
Termination of appointment of Gordon Anderson as a director
dot icon18/10/2013
Full accounts made up to 2013-06-30
dot icon13/06/2013
Director's details changed for Ms Lisa Veronica Gledhill on 2013-06-13
dot icon22/05/2013
Appointment of Mr Timothy Peach as a director
dot icon22/05/2013
Termination of appointment of Michael Dyke as a director
dot icon22/05/2013
Appointment of Lisa Gledhill as a director
dot icon21/05/2013
Termination of appointment of Alistair Cutts as a secretary
dot icon10/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon21/12/2012
Appointment of Mr Stephen Kenneth Grist as a director
dot icon21/12/2012
Termination of appointment of Beverley Dew as a director
dot icon01/11/2012
Full accounts made up to 2012-06-30
dot icon10/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2011-06-30
dot icon25/08/2011
Termination of appointment of Daniel Labbad as a director
dot icon14/07/2011
Appointment of Michael Sean Dyke as a director
dot icon15/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon28/02/2011
Certificate of change of name
dot icon28/02/2011
Resolutions
dot icon05/11/2010
Appointment of Paul Francis Gandy as a director
dot icon19/10/2010
Full accounts made up to 2010-06-30
dot icon10/08/2010
Appointment of Mr Daniel Labbad as a director
dot icon07/06/2010
Termination of appointment of Charles Pollard as a director
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon08/12/2009
Amended full accounts made up to 2009-06-30
dot icon02/11/2009
Full accounts made up to 2009-06-30
dot icon19/10/2009
Director's details changed for Mr Charles Nicholas Pollard on 2009-10-01
dot icon19/10/2009
Director's details changed for Beverley Edward John Dew on 2009-10-01
dot icon19/10/2009
Director's details changed for Gordon Adam Anderson on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Alistair Cutts on 2009-10-01
dot icon20/05/2009
Appointment terminated director paul johnson
dot icon16/04/2009
Return made up to 09/04/09; full list of members
dot icon27/02/2009
Appointment terminated director john hyne
dot icon14/01/2009
Director's change of particulars / gordon anderson / 14/01/2009
dot icon07/01/2009
Full accounts made up to 2008-06-30
dot icon04/11/2008
Director appointed charles nicholas pollard
dot icon03/11/2008
Appointment terminated director murray coleman
dot icon09/09/2008
Director appointed beverley edward john dew
dot icon09/09/2008
Appointment terminated director haydn mursell
dot icon09/04/2008
Return made up to 09/04/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-06-30
dot icon11/06/2007
Director resigned
dot icon20/04/2007
Full accounts made up to 2006-06-30
dot icon10/04/2007
Return made up to 09/04/07; full list of members
dot icon19/03/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon13/02/2007
Secretary's particulars changed
dot icon21/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-06-30
dot icon18/04/2006
Return made up to 09/04/06; full list of members
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon24/08/2005
Director resigned
dot icon24/08/2005
New director appointed
dot icon26/04/2005
Return made up to 09/04/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-06-30
dot icon11/10/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon06/05/2004
Return made up to 09/04/04; no change of members
dot icon02/04/2004
Director's particulars changed
dot icon10/03/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon16/12/2003
Full accounts made up to 2003-06-30
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon07/05/2003
Return made up to 09/04/03; full list of members
dot icon20/03/2003
Full accounts made up to 2002-06-30
dot icon04/09/2002
Director resigned
dot icon17/06/2002
Auditor's resignation
dot icon30/04/2002
Return made up to 09/04/02; full list of members
dot icon22/04/2002
Director's particulars changed
dot icon22/04/2002
Director's particulars changed
dot icon22/04/2002
Director's particulars changed
dot icon05/02/2002
Full accounts made up to 2001-06-30
dot icon16/11/2001
Auditor's resignation
dot icon08/11/2001
Director resigned
dot icon30/04/2001
Return made up to 09/04/01; full list of members
dot icon24/04/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-06-30
dot icon06/12/2000
Director's particulars changed
dot icon01/12/2000
Director resigned
dot icon28/07/2000
Registered office changed on 28/07/00 from: 34 saint enoch square glasgow lanarkshire G1 4DH
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon05/05/2000
Return made up to 09/04/00; full list of members
dot icon01/02/2000
Certificate of change of name
dot icon02/12/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon02/09/1999
Registered office changed on 02/09/99 from: unit 3 q court 3 quality street davidsons mains edinburgh EH4 5BP
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 09/04/99; full list of members
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 09/04/98; no change of members
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon17/04/1997
Return made up to 09/04/97; no change of members
dot icon20/08/1996
Director resigned
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon02/07/1996
Auditor's resignation
dot icon09/05/1996
Return made up to 09/04/96; full list of members
dot icon12/01/1996
Secretary's particulars changed
dot icon19/05/1995
Secretary resigned;director resigned
dot icon16/05/1995
New secretary appointed
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Return made up to 09/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 09/04/94; no change of members
dot icon19/05/1994
Registered office changed on 19/05/94 from: suite b, 1ST floor craigievar house 77 craigmount brae, east craigs edinburgh EH12 8XF
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon07/02/1994
Director resigned
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
Return made up to 09/04/93; full list of members
dot icon09/07/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 09/04/92; no change of members
dot icon19/11/1991
Director resigned
dot icon04/10/1991
New director appointed
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Return made up to 09/04/91; no change of members
dot icon03/03/1991
New director appointed
dot icon21/02/1991
New director appointed
dot icon14/02/1991
New director appointed
dot icon20/06/1990
Return made up to 09/04/90; full list of members
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon14/12/1989
Registered office changed on 14/12/89 from: 9 st colme street edinburgh EH3 6AA
dot icon16/11/1989
Director resigned
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Return made up to 17/05/89; full list of members
dot icon15/07/1988
Director resigned
dot icon12/07/1988
Return made up to 13/05/88; full list of members
dot icon12/07/1988
Full accounts made up to 1987-12-31
dot icon28/09/1987
Director resigned;new director appointed
dot icon25/08/1987
Director resigned
dot icon30/07/1987
Return made up to 08/05/87; full list of members
dot icon21/07/1987
Accounts made up to 1986-12-31
dot icon12/05/1987
Director resigned;new director appointed
dot icon03/07/1986
Return made up to 13/06/86; full list of members
dot icon14/01/1985
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Neil Christopher
Director
31/07/2014 - 10/03/2020
25
Pettett, Claire Marianne
Director
20/02/2018 - 05/03/2020
79
Gorski, Simon William
Director
07/06/2016 - 23/08/2024
13
Cadiot, David Edward
Director
16/01/2024 - Present
8
Bramble, Louise Nicola
Director
14/12/2021 - 04/01/2023
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOVIS CONSTRUCTION (SCOTLAND) LIMITED

BOVIS CONSTRUCTION (SCOTLAND) LIMITED is an(a) Active company incorporated on 29/08/1984 with the registered office located at 13 Queens Road, Aberdeen AB15 4YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOVIS CONSTRUCTION (SCOTLAND) LIMITED?

toggle

BOVIS CONSTRUCTION (SCOTLAND) LIMITED is currently Active. It was registered on 29/08/1984 .

Where is BOVIS CONSTRUCTION (SCOTLAND) LIMITED located?

toggle

BOVIS CONSTRUCTION (SCOTLAND) LIMITED is registered at 13 Queens Road, Aberdeen AB15 4YL.

What does BOVIS CONSTRUCTION (SCOTLAND) LIMITED do?

toggle

BOVIS CONSTRUCTION (SCOTLAND) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOVIS CONSTRUCTION (SCOTLAND) LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 77 Renfrew Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland to 13 Queens Road Aberdeen AB15 4YL on 2026-04-01.