Background WavePink WaveYellow Wave

BRIAR HOMES (KENNOWAY) LIMITED (SC687624)

BRIAR HOMES (KENNOWAY) LIMITED (SC687624) is an active UK company. incorporated on 1 February 2021. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. BRIAR HOMES (KENNOWAY) LIMITED has been registered for 5 years. Current directors include GEDDES, Andrew, KELLY, Paul Damian, SEXTON, Kieran James.

Company Number
SC687624
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
Radleigh House 1 Golf Road, Glasgow, 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 (KENNOWAY) LIMITED

BRIAR HOMES (KENNOWAY) LIMITED is an active company incorporated on 1 February 2021 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. BRIAR HOMES (KENNOWAY) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

SC687624

LTD Company

Age

5 Years

Incorporated 1 February 2021

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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BRIAR HOMES (DEALSTON) LIMITED
From: 1 February 2021To: 6 March 2024
Contact
Address

Radleigh House 1 Golf Road Clarkston Glasgow, G76 7HU,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GEDDES, Andrew

Active
1 Golf Road, GlasgowG76 7HU
Born February 1969
Director
Appointed 01 Feb 2021

KELLY, Paul Damian

Active
1 Golf Road, GlasgowG76 7HU
Born June 1971
Director
Appointed 01 Feb 2021

SEXTON, Kieran James

Active
1 Golf Road, GlasgowG76 7HU
Born June 1978
Director
Appointed 01 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
1 Golf Road, GlasgowG76 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
1 Golf Road, GlasgowG76 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2021
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 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
11 July 2024
CS01Confirmation Statement
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2021
NEWINCIncorporation