Background WavePink WaveYellow Wave

PERSIMMON HOMES (WEST SCOTLAND) LIMITED (02717246)

PERSIMMON HOMES (WEST SCOTLAND) LIMITED (02717246) is an active UK company. incorporated on 22 May 1992. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERSIMMON HOMES (WEST SCOTLAND) LIMITED has been registered for 33 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02717246
Status
active
Type
ltd
Incorporated
22 May 1992
Age
33 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSIMMON HOMES (WEST SCOTLAND) LIMITED

PERSIMMON HOMES (WEST SCOTLAND) LIMITED is an active company incorporated on 22 May 1992 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERSIMMON HOMES (WEST SCOTLAND) LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02717246

LTD Company

Age

33 Years

Incorporated 22 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

PERSIMMON HOMES (SCOTLAND) LIMITED
From: 22 May 1992To: 28 May 1998
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
May 92
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVISON, Tracy Lazelle

Active
Fulford, YorkYO19 4FE
Secretary
Appointed 20 Jul 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 16 Dec 1992
Resigned 20 Jul 2001

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 22 May 1992
Resigned 25 Nov 1992

ALLEN, Michael John

Resigned
Lingfield Cottage, YorkYO26 8EB
Born February 1945
Director
Appointed 28 May 1998
Resigned 01 Jun 1998

BRANDER, Alan Martin

Resigned
Gateside Road, GlasgowG78 1TT
Born November 1957
Director
Appointed 01 Mar 2000
Resigned 25 Jun 2003

CASSIE, John Robert

Resigned
28 Saltcoats Gardens, LivingstonEH54 9JD
Born May 1964
Director
Appointed 12 Aug 2003
Resigned 31 Dec 2003

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 22 May 1992
Resigned 25 Nov 1992

CUMMING, Margaret

Resigned
9 Victoria Road, PaisleyPA2 9PT
Born September 1952
Director
Appointed 01 Jan 1994
Resigned 31 Dec 1999

DAVIDSON, Duncan Henry

Resigned
Lilburn Tower, AlnwickNE66 4PQ
Born March 1941
Director
Appointed 16 Dec 1992
Resigned 01 Jun 1998

EMMETT, Paul David

Resigned
Kings Court 12 King Street, LeedsLS1 2HL
Born November 1961
Director
Appointed 25 Nov 1992
Resigned 16 Dec 1992

FAIRBURN, Jeffrey

Resigned
Persimmon House, York
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, York
Born June 1953
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2013

FRANCE, Daniel

Resigned
3 Corona Crescent, BonnybridgeFK4 1GG
Born December 1957
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2003

FRANCIS, Gerald Neil

Resigned
Persimmon House, York
Born May 1956
Director
Appointed 01 May 2002
Resigned 30 Sept 2016

GAFFNEY, David

Resigned
11 Doonfoot Gardens, East KilbrideG74 4XF
Born April 1967
Director
Appointed 01 Jun 1999
Resigned 05 May 2000

GAHAGAN, Ingrid

Resigned
32 Second Avenue, AuchinlochG66 5DY
Born July 1962
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2003

GREENAWAY, Nigel Peter

Resigned
Persimmon House, York
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 16 Dec 1992
Resigned 01 May 2002

INNES, Iain Baxter

Resigned
6 Macaulay Place, AberdeenAB15 8FP
Born February 1961
Director
Appointed 24 Jul 1995
Resigned 21 Mar 1997

INNES, John Gordon

Resigned
14 Limeview Road, PaisleyPA2 8ND
Born April 1961
Director
Appointed 13 Mar 2000
Resigned 31 Dec 2003

JACOBS, Ronnie Alexander

Resigned
3 Avonmill Road, LinlithgowEH49 7SQ
Born October 1950
Director
Appointed 16 Dec 1992
Resigned 30 Jun 1998

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Fulford, YorkYO19 4FE
Born March 1961
Director
Appointed 03 Jan 2001
Resigned 14 Jan 2022

MCFARLAND, William

Resigned
Langsted, West KilbrideKA23 9HU
Born January 1951
Director
Appointed 01 Mar 2000
Resigned 08 Sept 2000

MILLAR, John

Resigned
77 Bothwell Road, HamiltonML3 0DW
Born February 1944
Director
Appointed 16 Dec 1992
Resigned 30 Apr 2006

MONKS, Charles

Resigned
116 Vere Road, LanarkML11 9QF
Born April 1947
Director
Appointed 19 May 1998
Resigned 23 Dec 1998

PRICKETT, Alan

Resigned
12a Newark Street, GreenockPA16 7UH
Born December 1957
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2003

SCOTT, Alan Kenneth

Resigned
21 Buckstone Road, EdinburghEH10 6QF
Born November 1948
Director
Appointed 03 Sept 2001
Resigned 30 May 2003

SMART, Peter Charles

Resigned
Four Oaks 30 Hall Drive, LeedsLS16 9JE
Born September 1950
Director
Appointed 25 Nov 1992
Resigned 16 Dec 1992

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 22 Apr 1997
Resigned 30 Apr 1997

URQUHART, Gordon Alexander

Resigned
37 Waverley Terrace, FalkirkFK5 3HT
Born February 1950
Director
Appointed 16 Dec 1992
Resigned 17 Oct 1997

WHITE, John

Resigned
Persimmon House, York
Born March 1951
Director
Appointed 01 Feb 1993
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
20 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363aAnnual Return
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288cChange of Particulars
Legacy
31 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288cChange of Particulars
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
28 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288cChange of Particulars
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
25 June 2001
288cChange of Particulars
Legacy
2 May 2001
363aAnnual Return
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
22 September 2000
288cChange of Particulars
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288cChange of Particulars
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363aAnnual Return
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288cChange of Particulars
Legacy
11 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
287Change of Registered Office
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
363aAnnual Return
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
4 June 1996
363x363x
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Memorandum Articles
26 February 1996
MEM/ARTSMEM/ARTS
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
288288
Legacy
8 August 1995
403aParticulars of Charge Subject to s859A
Legacy
8 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363x363x
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
12 May 1994
363x363x
Legacy
26 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363x363x
Legacy
22 February 1993
288288
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
7 January 1993
88(2)R88(2)R
Legacy
7 January 1993
224224
Legacy
7 January 1993
122122
Legacy
7 January 1993
287Change of Registered Office
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
287Change of Registered Office
Incorporation Company
22 May 1992
NEWINCIncorporation