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, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for SCOTTISH HOMES INVESTMENT COMPANY, LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Appointment of Craig Robert Smith as a director on Jan 24, 2017 | 2 pages | AP01 | ||
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 | Chartered Accountant | 66010670002 | ||||||||
CONDIE, Alison | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | Director | 330841240001 | ||||||||
CRAVEN, Suzanne | Director | Maxim Office Park, Parklands Avenue Holytown ML1 4WQ Motherwell Third Floor, Building 7 United Kingdom | British | Accountant | 139161020001 | |||||||||
SMITH, Craig Robert | Director | Alpha Court Monks Cross Drive YO32 9WN York 6 North Yorkshire United Kingdom | England | British | Regional Finance Director | 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 | Director | 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 | Director | 1120590001 | ||||||||
COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | Chief Financial Officer | 203369240016 | ||||||||
DEARLOVE, Colin Albert | Director | 37 Lintzford Road Hamsterley Mill NE39 1HG Rowlands Gill Tyne & Wear | British | Company Director | 31169250001 | |||||||||
JAMES, Robert William Rennie | Director | Glenshotton Felton NE65 9QD Morpeth Northumberland | British | Director | 1525420001 | |||||||||
MCGHEE, Iain James | Director | 3 Leonard Grove ML1 5JJ Motherwell Lanarkshire | Motherwell | Scottish | Director | 106344050001 | ||||||||
MCLEOD, Douglas | Director | 3 Mid New Cultins EH11 4DH Edinburgh Telford House Midlothian United Kingdom | United Kingdom | British | Managing Director | 121535160001 | ||||||||
PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | Director | 122498680001 | ||||||||
SCOTT, David John | Director | Maxim Office Park, Parklands Avenue Holytown ML1 4WQ Motherwell Third Floor, Building 7 United Kingdom | United Kingdom | British | Managing Director | 76408890009 | ||||||||
TERRY, John | Director | 4 Barnton Park View EH4 6HJ Edinburgh Midlothian | British | Director | 159330001 | |||||||||
WATSON, Anthony James | Director | Buchanan Gate Cumbernauld Road G33 6FB Stepps 7 Glasgow United Kingdom | United Kingdom | British | Managing Director | 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