BRYANT HOMES SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BRYANT HOMES SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC148500

Incorporation date

20/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley PA3 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1994)
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon01/10/2025
Termination of appointment of Jennifer Canty as a secretary on 2025-09-30
dot icon01/10/2025
Appointment of Sara Hollowell as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Jennifer Canty as a director on 2025-09-30
dot icon01/10/2025
Appointment of Sara Hollowell as a secretary on 2025-10-01
dot icon03/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09
dot icon13/12/2024
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon24/04/2024
Appointment of Jennifer Canty as a secretary on 2024-04-24
dot icon24/04/2024
Appointment of Jennifer Canty as a director on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24
dot icon10/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon19/09/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-09-19
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-06-27
dot icon27/06/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-06-27
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon17/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Termination of appointment of Colin Richard Clapham as a director on 2019-10-31
dot icon02/12/2019
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 2016-12-05
dot icon05/12/2016
Termination of appointment of Colin Richard Clapham as a secretary on 2016-12-05
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon12/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Peter Robert Andrew as a director on 2015-07-17
dot icon10/08/2015
Appointment of Mr Colin Richard Clapham as a director on 2015-07-17
dot icon25/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon01/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Appointment of Colin Richard Clapham as a secretary
dot icon17/01/2012
Termination of appointment of Karen Atterbury as a secretary
dot icon19/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon18/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon04/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon30/03/2011
Director's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon03/02/2011
Termination of appointment of Christopher Carney as a director
dot icon03/02/2011
Appointment of Mr. Michael Andrew Lonnon as a director
dot icon19/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon18/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon15/10/2009
Secretary's details changed for Karen Lorraine Atterbury on 2009-10-15
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/04/2009
Registered office changed on 17/04/2009 from 2 garbett road kirkton campus livingston EH54 7DL
dot icon05/01/2009
Secretary appointed karen lorrains atterbury
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon15/12/2008
Director's change of particulars / peter robert andrew / 09/12/2008
dot icon10/12/2008
Director appointed christopher carney
dot icon10/12/2008
Director appointed peter robert andrew
dot icon10/12/2008
Appointment terminated director william mcdermott
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon03/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/06/2008
Appointment terminated director david knight
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon08/05/2008
Appointment terminated secretary james jordan
dot icon12/12/2007
Return made up to 15/11/07; full list of members
dot icon12/12/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon21/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/12/2006
Return made up to 15/11/06; full list of members
dot icon05/07/2006
Director's particulars changed
dot icon11/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/02/2006
Dec mort/charge *
dot icon24/11/2005
Return made up to 15/11/05; full list of members
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon23/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/11/2004
Return made up to 15/11/04; full list of members
dot icon16/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/12/2003
Return made up to 15/11/03; full list of members
dot icon06/08/2003
Dec mort/charge *
dot icon31/07/2003
Partic of mort/charge *
dot icon22/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/04/2003
Director resigned
dot icon05/03/2003
Registered office changed on 05/03/03 from: canal court 42 craiglockhart avenue edinburgh midlothian EH14 1LT
dot icon08/01/2003
Dec mort/charge *
dot icon17/12/2002
Director resigned
dot icon11/12/2002
Return made up to 15/11/02; full list of members
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon27/02/2002
Full accounts made up to 2001-06-01
dot icon18/01/2002
Partic of mort/charge *
dot icon03/01/2002
Director resigned
dot icon13/12/2001
Return made up to 15/11/01; full list of members
dot icon13/12/2001
Director resigned
dot icon01/11/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon01/08/2001
Director resigned
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon25/04/2001
Partic of mort/charge *
dot icon12/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon16/02/2001
Partic of mort/charge *
dot icon24/01/2001
New director appointed
dot icon13/12/2000
Full accounts made up to 2000-05-31
dot icon12/12/2000
Return made up to 15/11/00; full list of members
dot icon18/08/2000
New director appointed
dot icon17/07/2000
Partic of mort/charge *
dot icon15/05/2000
Registered office changed on 15/05/00 from: q court 3A quality street davidson mains edinburgh EH4 5BP
dot icon20/04/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon29/12/1999
Return made up to 15/11/99; full list of members
dot icon08/12/1999
Full accounts made up to 1999-05-31
dot icon14/07/1999
Partic of mort/charge *
dot icon10/05/1999
Dec mort/charge *
dot icon10/05/1999
Dec mort/charge *
dot icon10/05/1999
Dec mort/charge *
dot icon10/05/1999
Dec mort/charge *
dot icon10/05/1999
Dec mort/charge *
dot icon10/12/1998
Return made up to 15/11/98; full list of members
dot icon10/12/1998
Location of register of members address changed
dot icon03/12/1998
Full accounts made up to 1998-05-31
dot icon29/10/1998
Partic of mort/charge *
dot icon13/07/1998
Director resigned
dot icon07/05/1998
Dec mort/charge *
dot icon14/04/1998
Partic of mort/charge *
dot icon17/03/1998
Dec mort/charge *
dot icon17/03/1998
Dec mort/charge *
dot icon15/12/1997
Director's particulars changed
dot icon15/12/1997
Return made up to 15/11/97; full list of members
dot icon15/12/1997
Full accounts made up to 1997-05-31
dot icon24/06/1997
Partic of mort/charge *
dot icon18/04/1997
Partic of mort/charge *
dot icon25/03/1997
Partic of mort/charge *
dot icon30/12/1996
Director's particulars changed
dot icon10/12/1996
Full accounts made up to 1996-05-31
dot icon10/12/1996
Return made up to 15/11/96; full list of members
dot icon17/09/1996
Partic of mort/charge *
dot icon23/07/1996
Director resigned
dot icon23/07/1996
New director appointed
dot icon17/07/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon07/01/1996
Director's particulars changed
dot icon05/01/1996
Partic of mort/charge *
dot icon08/12/1995
Full accounts made up to 1995-05-31
dot icon08/12/1995
Return made up to 15/11/95; full list of members
dot icon12/10/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 15/11/94; full list of members
dot icon29/04/1994
Ad 25/04/94--------- £ si 499998@1=499998 £ ic 2/500000
dot icon31/03/1994
Memorandum and Articles of Association
dot icon21/03/1994
Certificate of change of name
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon12/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1994
£ nc 100/500000 28/02/94
dot icon11/03/1994
New director appointed
dot icon11/03/1994
New director appointed
dot icon11/03/1994
Director resigned;new director appointed
dot icon11/03/1994
Accounting reference date notified as 31/05
dot icon11/03/1994
Registered office changed on 11/03/94 from: saltire court 20 castle terrace edinburgh EH1 2ET
dot icon20/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonnon, Michael Andrew
Director
26/01/2011 - 09/12/2024
126
Hindmarsh, Katherine Elizabeth
Director
31/10/2019 - 19/09/2023
306
Hindmarsh, Katherine Elizabeth
Director
09/12/2024 - Present
306
Hollowell, Sara
Director
01/10/2025 - Present
155
Adedoyin, Omolola Olutomilayo
Director
19/09/2023 - 24/04/2024
154

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 BRYANT HOMES SCOTLAND LIMITED

BRYANT HOMES SCOTLAND LIMITED is an(a) Active company incorporated on 20/01/1994 with the registered office located at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley PA3 2SJ. 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 BRYANT HOMES SCOTLAND LIMITED?

toggle

BRYANT HOMES SCOTLAND LIMITED is currently Active. It was registered on 20/01/1994 .

Where is BRYANT HOMES SCOTLAND LIMITED located?

toggle

BRYANT HOMES SCOTLAND LIMITED is registered at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley PA3 2SJ.

What does BRYANT HOMES SCOTLAND LIMITED do?

toggle

BRYANT HOMES SCOTLAND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRYANT HOMES SCOTLAND LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-08 with no updates.