Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUSINESS HOMES (SCOTLAND) LIMITED
Company Information for

BUSINESS HOMES (SCOTLAND) LIMITED

C/O INTERPATH LTD, 5TH FLOOR, GLASGOW, G2 5HF,
Company Registration Number
SC233252
Private Limited Company
Liquidation

Company Overview

About Business Homes (scotland) Ltd
BUSINESS HOMES (SCOTLAND) LIMITED was founded on 2002-06-25 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Business Homes (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUSINESS HOMES (SCOTLAND) LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
5TH FLOOR
GLASGOW
G2 5HF
Other companies in FK7
 
Filing Information
Company Number SC233252
Company ID Number SC233252
Date formed 2002-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB809480220  
Last Datalog update: 2022-03-05 22:18:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS HOMES (SCOTLAND) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUSINESS HOMES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 2002-06-25
JAMES SIMON HOLTE HOULSTON
Director 2002-06-25
SIMON LISTER HOLTE HOULSTON
Director 2002-06-25
DONALD FYFFE MACDONALD
Director 2002-06-25
JOHN FINDLAY WATSON
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILIP MCEWAN
Director 2002-06-25 2014-12-31
BRIAN REID LTD.
Nominated Secretary 2002-06-25 2002-06-25
STEPHEN MABBOTT LTD.
Nominated Director 2002-06-25 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Company Secretary 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON FREEDOM HOMES (AIRTHREY) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Company Secretary 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Company Secretary 2006-05-05 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX DEVELOPMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Company Secretary 2004-01-26 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON MIFLEET LIMITED Company Secretary 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON DRIVEASY FAST FIT LIMITED Company Secretary 2002-09-17 CURRENT 2002-08-12 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Company Secretary 1996-11-01 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Company Secretary 1996-08-17 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Company Secretary 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Company Secretary 1992-01-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Company Secretary 1992-01-01 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON NET DEFENCE LIMITED Company Secretary 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Company Secretary 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Company Secretary 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Company Secretary 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Company Secretary 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Company Secretary 1992-01-01 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Company Secretary 1992-01-01 CURRENT 1987-07-08 Liquidation
JAMES SIMON HOLTE HOULSTON BUSINESS HOMES CARDONALD PARK LIMITED Director 2008-03-20 CURRENT 2008-02-12 Active
JAMES SIMON HOLTE HOULSTON BUSINESS HOMES (CENTURION) LTD. Director 2004-01-26 CURRENT 2004-01-26 Liquidation
SIMON LISTER HOLTE HOULSTON BUSINESS HOMES CARDONALD PARK LIMITED Director 2008-03-20 CURRENT 2008-02-12 Active
SIMON LISTER HOLTE HOULSTON VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
SIMON LISTER HOLTE HOULSTON BUSINESS HOMES (WAYSTONE) LIMITED Director 2006-02-22 CURRENT 2006-02-15 Dissolved 2017-01-17
SIMON LISTER HOLTE HOULSTON TAILORED TELECOMS LIMITED Director 2005-04-20 CURRENT 2005-04-19 Dissolved 2014-10-21
SIMON LISTER HOLTE HOULSTON SIMON LISTER LIMITED Director 2004-11-08 CURRENT 2004-08-03 Dissolved 2015-04-28
SIMON LISTER HOLTE HOULSTON BUSINESS HOMES (CENTURION) LTD. Director 2004-01-26 CURRENT 2004-01-26 Liquidation
SIMON LISTER HOLTE HOULSTON HOLTE LTD. Director 1997-07-21 CURRENT 1997-07-16 Dissolved 2014-03-04
SIMON LISTER HOLTE HOULSTON COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active
DONALD FYFFE MACDONALD ETA GAMES LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
DONALD FYFFE MACDONALD OGILVIE GROUP LIMITED Director 2013-07-04 CURRENT 1953-01-03 Active
DONALD FYFFE MACDONALD BUSINESS HOMES (CENTURION) LTD. Director 2004-01-26 CURRENT 2004-01-26 Liquidation
DONALD FYFFE MACDONALD OGILVIE CONSTRUCTION LIMITED Director 1999-05-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Active
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Active
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Director 1994-07-25 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON NET DEFENCE LIMITED Director 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 200 Glasgow Road Whins of Milton Stirling FK7 8ES
2021-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-16
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LISTER HOLTE HOULSTON
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-03PSC08Notification of a person with significant control statement
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-10AP01DIRECTOR APPOINTED MR JOHN FINDLAY WATSON
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP MCEWAN
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-28AR0125/06/13 ANNUAL RETURN FULL LIST
2013-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-06AR0125/06/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-08AR0125/06/11 ANNUAL RETURN FULL LIST
2011-07-08CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FINDLAY WATSON on 2011-06-25
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP MCEWAN / 25/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FYFFE MACDONALD / 25/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LISTER HOLTE HOULSTON / 25/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON HOLTE HOULSTON / 25/06/2011
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-06AR0125/06/10 FULL LIST
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-07363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-04363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-22363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-19363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-04MEM/ARTSARTICLES OF ASSOCIATION
2002-12-04RES13RE CLASSIFY SHARES 23/10/02
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 33 BOTHWELL STREET GLASGOW G2 6NL
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-2888(2)RAD 23/10/02--------- £ SI 98@1=98 £ IC 2/100
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288bSECRETARY RESIGNED
2002-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BUSINESS HOMES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS HOMES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS HOMES (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BUSINESS HOMES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS HOMES (SCOTLAND) LIMITED
Trademarks
We have not found any records of BUSINESS HOMES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS HOMES (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BUSINESS HOMES (SCOTLAND) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS HOMES (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS HOMES (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS HOMES (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.