Background WavePink WaveYellow Wave

BRIAR HOMES (DARNLEY) LTD (SC645172)

BRIAR HOMES (DARNLEY) LTD (SC645172) is an active UK company. incorporated on 23 October 2019. with registered office in Clarkston. The company operates in the Construction sector, engaged in development of building projects. BRIAR HOMES (DARNLEY) LTD has been registered for 6 years. Current directors include GEDDES, Andrew, KELLY, Paul Damian, SEXTON, Kieran James.

Company Number
SC645172
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
Radleigh House, Clarkston, G76 7HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GEDDES, Andrew, KELLY, Paul Damian, SEXTON, Kieran James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAR HOMES (DARNLEY) LTD

BRIAR HOMES (DARNLEY) LTD is an active company incorporated on 23 October 2019 with the registered office located in Clarkston. The company operates in the Construction sector, specifically engaged in development of building projects. BRIAR HOMES (DARNLEY) LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

SC645172

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ROSELIGHT LIMITED
From: 23 October 2019To: 28 October 2019
Contact
Address

Radleigh House 1 Golf Road Clarkston, G76 7HU,

Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Owner Exit
Oct 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GEDDES, Andrew

Active
1 Golf Road, ClarkstonG76 7HU
Born February 1969
Director
Appointed 22 Nov 2019

KELLY, Paul Damian

Active
1 Golf Road, ClarkstonG76 7HU
Born June 1971
Director
Appointed 23 Oct 2019

SEXTON, Kieran James

Active
1 Golf Road, ClarkstonG76 7HU
Born June 1978
Director
Appointed 22 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2020
Ceased 08 May 2023
1 Golf Road, ClarkstonG76 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Memorandum Articles
27 April 2020
MAMA
Capital Name Of Class Of Shares
27 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Resolution
28 October 2019
RESOLUTIONSResolutions
Incorporation Company
23 October 2019
NEWINCIncorporation