BRITANNIA NEW HOMES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA NEW HOMES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC135414

Incorporation date

05/12/1991

Size

Dormant

Contacts

Registered address

Registered address

Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire AB23 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1991)
dot icon02/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon18/02/2026
Appointment of Mrs Katie Lewis as a director on 2026-02-17
dot icon29/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon01/08/2025
Termination of appointment of Bethany Ford as a secretary on 2025-07-31
dot icon01/08/2025
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on 2025-08-01
dot icon01/08/2025
Appointment of Mr Timothy Huw Stone as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Helen Davies as a director on 2025-07-31
dot icon01/07/2025
Termination of appointment of Neil Robinson as a director on 2025-06-27
dot icon10/04/2025
Termination of appointment of Louise Britnell as a director on 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon01/11/2024
Registered office address changed from C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to Blairton House Old Aberdeen Road Balmedie Aberdeenshire AB23 8SH on 2024-11-01
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon04/01/2024
Appointment of Mr Neil Robinson as a director on 2023-12-31
dot icon30/11/2023
Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30
dot icon30/11/2023
Termination of appointment of Graham Anthony Cope as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mrs Bethany Ford as a secretary on 2023-11-30
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 2023-05-24
dot icon24/05/2023
Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 2023-05-24
dot icon22/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon16/02/2022
Appointment of Mr Richard Michael Hiom as a director on 2022-02-11
dot icon16/02/2022
Termination of appointment of Jonathan Daniel Bailey as a director on 2022-02-11
dot icon23/11/2021
Appointment of Ms Helen Davies as a director on 2021-11-22
dot icon23/11/2021
Termination of appointment of Clive Thomas Parry as a director on 2021-11-22
dot icon09/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/07/2019
Appointment of Louise Britnell as a director on 2019-06-30
dot icon04/07/2019
Termination of appointment of Richard John Adnett as a director on 2019-06-30
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon11/10/2018
Appointment of Jonathan Daniel Bailey as a director on 2018-10-01
dot icon11/10/2018
Termination of appointment of Caroline Jane Richardson as a director on 2018-10-01
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon22/02/2018
Appointment of Caroline Jane Richardson as a director on 2017-03-23
dot icon21/02/2018
Appointment of Mr Richard John Adnett as a director on 2017-03-23
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/03/2017
Termination of appointment of Daniel Mundy as a director on 2017-03-10
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/02/2017
Termination of appointment of Stephen Aitken as a director on 2017-02-13
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/08/2016
Second filing of the annual return made up to 2016-02-19
dot icon28/04/2016
Annual return
dot icon14/01/2016
Appointment of Mr Stephen Aitken as a director on 2015-08-20
dot icon14/01/2016
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon10/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/07/2014
Appointment of Mr Daniel Mundy as a director on 2014-06-27
dot icon21/07/2014
Termination of appointment of Paul Antony Wilson as a director on 2014-06-27
dot icon28/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon25/02/2014
Appointment of Mr Clive Thomas Parry as a director
dot icon25/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-18
dot icon25/02/2014
Registered office address changed from , C/O Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG, Scotland on 2014-02-25
dot icon25/02/2014
Termination of appointment of Alexander Mcbride as a director
dot icon27/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2014
Appointment of Clare Gosling as a director
dot icon11/01/2014
Compulsory strike-off action has been discontinued
dot icon03/01/2014
First Gazette notice for compulsory strike-off
dot icon08/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Steven Goldstraw as a director
dot icon14/05/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon09/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Accounts for a dormant company made up to 2010-12-31
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon06/01/2012
First Gazette notice for compulsory strike-off
dot icon15/08/2011
Registered office address changed from , Redrow House, 3 Central Park Avenue, Larbert, Falkirk, FK5 4RX on 2011-08-15
dot icon10/08/2011
Appointment of Mr Alexander Clunie Mcbride as a director
dot icon09/08/2011
Termination of appointment of Irene Paton as a director
dot icon03/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-19
dot icon27/07/2011
Appointment of Mr Paul Antony Wilson as a director
dot icon26/07/2011
Termination of appointment of Carol Whiston as a director
dot icon24/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2009-12-31
dot icon13/04/2010
Appointment of Graham Anthony Cope as a director
dot icon19/03/2010
Director's details changed for Irene Paton on 2010-03-18
dot icon19/03/2010
Director's details changed for Carol Lorna Whiston on 2010-03-18
dot icon19/03/2010
Director's details changed for Steven Arthur Goldstraw on 2010-03-18
dot icon19/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Graham Anthony Cope on 2010-03-18
dot icon12/01/2010
Full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon15/01/2009
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 19/02/08; no change of members
dot icon23/01/2008
Full accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 19/02/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director resigned
dot icon12/02/2007
New director appointed
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 19/02/06; full list of members
dot icon05/12/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 19/02/05; full list of members
dot icon08/12/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 19/02/04; full list of members
dot icon20/01/2004
Full accounts made up to 2002-12-31
dot icon10/09/2003
Secretary's particulars changed
dot icon02/04/2003
Full accounts made up to 2001-12-31
dot icon18/03/2003
Director's particulars changed
dot icon18/03/2003
Return made up to 19/02/03; full list of members
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon05/12/2002
Registered office changed on 05/12/02 from: sovereign house, 11 royal crescent, glasgow, G3 7LS
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
Director resigned
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon02/05/2002
Return made up to 19/02/02; full list of members
dot icon05/04/2002
Director resigned
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Director resigned
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon24/04/2001
Return made up to 19/02/01; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon30/03/2000
Return made up to 19/02/00; full list of members
dot icon30/03/2000
New director appointed
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 19/02/99; full list of members
dot icon28/04/1999
Director resigned
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Auditor's resignation
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon21/04/1998
Return made up to 19/02/98; no change of members
dot icon27/03/1998
Director resigned
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Return made up to 19/02/97; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 19/02/96; full list of members
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon07/05/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Partic of mort/charge *
dot icon09/05/1994
Return made up to 19/02/94; no change of members
dot icon31/03/1994
Full accounts made up to 1993-12-31
dot icon02/12/1993
Accounting reference date extended from 30/06 to 31/12
dot icon10/05/1993
Certificate of change of name
dot icon06/05/1993
Memorandum and Articles of Association
dot icon06/05/1993
Memorandum and Articles of Association
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon04/05/1993
Accounts for a dormant company made up to 1992-06-30
dot icon04/05/1993
Resolutions
dot icon26/03/1993
New director appointed
dot icon26/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/03/1993
New director appointed
dot icon26/03/1993
New director appointed
dot icon25/03/1993
Partic of mort/charge *
dot icon25/03/1993
Dec mort/charge *
dot icon09/03/1993
Partic of mort/charge *
dot icon03/03/1993
Registered office changed on 03/03/93 from: 45 gordon street, glasgow, G1 3PE
dot icon01/03/1993
Return made up to 19/02/93; full list of members
dot icon24/02/1993
Partic of mort/charge *
dot icon25/01/1993
New director appointed
dot icon05/01/1993
New secretary appointed
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Secretary resigned
dot icon18/12/1992
New director appointed
dot icon04/09/1992
Accounting reference date notified as 30/06
dot icon05/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Katie
Director
17/02/2026 - Present
244
Pritchard, Robert John
Director
05/09/2000 - 31/01/2002
8
Gosling, Clare Louise
Director
03/01/2014 - 20/08/2015
101
Stone, Timothy Huw
Director
31/07/2025 - Present
49
Cope, Graham Anthony
Secretary
01/01/2003 - 30/11/2023
-

Persons with Significant Control

0

No PSC data available.

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 BRITANNIA NEW HOMES (SCOTLAND) LIMITED

BRITANNIA NEW HOMES (SCOTLAND) LIMITED is an(a) Active company incorporated on 05/12/1991 with the registered office located at Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire AB23 8SH. There are currently 3 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 BRITANNIA NEW HOMES (SCOTLAND) LIMITED?

toggle

BRITANNIA NEW HOMES (SCOTLAND) LIMITED is currently Active. It was registered on 05/12/1991 .

Where is BRITANNIA NEW HOMES (SCOTLAND) LIMITED located?

toggle

BRITANNIA NEW HOMES (SCOTLAND) LIMITED is registered at Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire AB23 8SH.

What does BRITANNIA NEW HOMES (SCOTLAND) LIMITED do?

toggle

BRITANNIA NEW HOMES (SCOTLAND) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRITANNIA NEW HOMES (SCOTLAND) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-19 with no updates.