SCOTTISH HOMES INVESTMENT COMPANY, LIMITED
Overview
| Company Name | SCOTTISH HOMES INVESTMENT COMPANY, LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC013368 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH HOMES INVESTMENT COMPANY, LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCOTTISH HOMES INVESTMENT COMPANY, LIMITED located?
| Registered Office Address | Third Floor, Building 7 Maxim Office Park Parklands Avenue ML1 4WQ Holytown Motherwell United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH HOMES INVESTMENT COMPANY, LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SCOTTISH HOMES INVESTMENT COMPANY, LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH HOMES INVESTMENT COMPANY, LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Appointment of Mr Donald William Borland as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of David John Scott as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Alison Condie as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Mcleod as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Barratt 7 Buchanan Gate, Cumbernauld Road Stepps Glasgow G33 6FB to Third Floor, Building 7 Maxim Office Park Parklands Avenue Holytown Motherwell ML1 4WQ on Oct 30, 2024 | 1 pages | AD01 | ||
Director's details changed for David John Scott on Jul 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Suzanne Craven on Jul 25, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Nov 24, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||
Confirmation statement made on Nov 24, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||
Who are the officers of SCOTTISH HOMES INVESTMENT COMPANY, LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| BORLAND, Donald William | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | 66010670002 | |||||||||
| CONDIE, Alison | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | 330841240001 | |||||||||
| CRAVEN, Suzanne | Director | Maxim Office Park, Parklands Avenue Holytown ML1 4WQ Motherwell Third Floor, Building 7 United Kingdom | British | 139161020001 | ||||||||||
| SMITH, Craig Robert | Director | Alpha Court Monks Cross Drive YO32 9WN York 6 North Yorkshire United Kingdom | England | British | 91699270002 | |||||||||
| BROWN, Fred | Secretary | Brindlestones New Ridley NE43 7RQ Stocksfield Northumberland | British | 9491000001 | ||||||||||
| DEARLOVE, Colin Albert | Secretary | 37 Lintzford Road Hamsterley Mill NE39 1HG Rowlands Gill Tyne & Wear | British | 31169250001 | ||||||||||
| DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
| WRIGHT, Branton | Secretary | 46 West Meadows Road Cleadon SR6 7TU Sunderland Tyne & Wear | British | 35361950001 | ||||||||||
| BROADHEAD, David Robinson | Director | Elm Tree 24 Glastonbury Grove Jesmond NE2 2HB Newcastle Upon Tyne Tyne & Wear | England | British | 1120590001 | |||||||||
| COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | 203369240016 | |||||||||
| DEARLOVE, Colin Albert | Director | 37 Lintzford Road Hamsterley Mill NE39 1HG Rowlands Gill Tyne & Wear | British | 31169250001 | ||||||||||
| JAMES, Robert William Rennie | Director | Glenshotton Felton NE65 9QD Morpeth Northumberland | British | 1525420001 | ||||||||||
| MCGHEE, Iain James | Director | 3 Leonard Grove ML1 5JJ Motherwell Lanarkshire | Motherwell | Scottish | 106344050001 | |||||||||
| MCLEOD, Douglas | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | 121535160001 | |||||||||
| PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | 122498680001 | |||||||||
| SCOTT, David John | Director | Maxim Office Park, Parklands Avenue Holytown ML1 4WQ Motherwell Third Floor, Building 7 United Kingdom | United Kingdom | British | 76408890009 | |||||||||
| TERRY, John | Director | 4 Barnton Park View EH4 6HJ Edinburgh Midlothian | British | 159330001 | ||||||||||
| WATSON, Anthony James | Director | Buchanan Gate Cumbernauld Road G33 6FB Stepps 7 Glasgow United Kingdom | United Kingdom | British | 148204180002 |
Who are the persons with significant control of SCOTTISH HOMES INVESTMENT COMPANY, LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barratt Trade And Property Company Limited | Apr 06, 2016 | Buchanan Gate Cumbernauld Road G33 6FB Stepps 7 Glasgow United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0