SCOTIA DEVELOPMENTS LIMITED

SCOTIA DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTIA DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC093716
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTIA DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTIA DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTIA DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTIA HOMES LIMITEDNov 02, 1989Nov 02, 1989
    JISTONE LIMITEDJun 10, 1985Jun 10, 1985

    What are the latest accounts for SCOTIA DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SCOTIA DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for SCOTIA DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Termination of appointment of Hms Secretaries Limited as a secretary on Feb 29, 2024

    1 pagesTM02

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Termination of appointment of William Martin Bruce as a director on Dec 31, 2022

    1 pagesTM01

    Director's details changed for Mr William Martin Bruce on Jul 27, 2022

    2 pagesCH01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Accounts for a small company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr William Martin Bruce on Mar 26, 2021

    2 pagesCH01

    Previous accounting period extended from Apr 30, 2020 to Jun 30, 2020

    1 pagesAA01

    Appointment of Hms Secretaries Limited as a secretary on Jul 22, 2020

    2 pagesAP04

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Jul 22, 2020

    1 pagesAD01

    Notification of Camlin (No4) Limited as a person with significant control on May 28, 2020

    2 pagesPSC02

    Cessation of Scotia Homes (Holdings) Limited as a person with significant control on May 28, 2020

    1 pagesPSC07

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Francis Dominic Fairlie as a director on May 28, 2020

    1 pagesTM01

    Appointment of Bruce Reid Linton as a director on May 28, 2020

    2 pagesAP01

    Termination of appointment of Michael Luigi Peter Zanre as a director on May 28, 2020

    1 pagesTM01

    Termination of appointment of William Lind Macleod as a director on May 28, 2020

    1 pagesTM01

    Appointment of Mr David John Cameron as a director on May 28, 2020

    2 pagesAP01

    Who are the officers of SCOTIA DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishDirector125212090002
    LINTON, Bruce Reid
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishDirector263302000001
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Secretary
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    BritishCs248390002
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    202460370001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC143239
    138735420001
    IAN F ROBERTS & BAIN
    28 Broad Street
    AB42 6BY Peterhead
    Aberdeenshire
    Secretary
    28 Broad Street
    AB42 6BY Peterhead
    Aberdeenshire
    456050001
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    BRUCE, William Martin
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishSales Executive19099160011
    BRUCE, William Henry
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    Director
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    ScotlandBritishCompany Director121480001
    BURNETT, Stephen
    Riversfield
    Castle Road
    AB41 9EY Ellon
    Aberdeenshire
    Director
    Riversfield
    Castle Road
    AB41 9EY Ellon
    Aberdeenshire
    ScotlandBritishCompany Director34952260002
    DAVIDSON, Alexander Forbes
    Knockothie House
    AB41 8QY Ellon
    Aberdeenshire
    Director
    Knockothie House
    AB41 8QY Ellon
    Aberdeenshire
    ScotlandBritishFarmer906640001
    DAVIDSON, Ronald
    Cookston
    AB41 8DE Ellon
    Aberdeenshire
    Director
    Cookston
    AB41 8DE Ellon
    Aberdeenshire
    BritishFarmer906650001
    FAIRLIE, Francis Dominic
    5 Louisville Avenue
    AB15 4TT Aberdeen
    Director
    5 Louisville Avenue
    AB15 4TT Aberdeen
    ScotlandBritishCompany Director48091860001
    FAIRLIE, Gillian Nancy
    142 Duthie Terrace
    AB1 6NH Aberdeen
    Aberdeenshire
    Director
    142 Duthie Terrace
    AB1 6NH Aberdeen
    Aberdeenshire
    British456060001
    LEEMING, Valerie Margaret
    Moorside
    Woodplumbton
    Preston
    Director
    Moorside
    Woodplumbton
    Preston
    British456070001
    MACLEOD, William Lind
    4 Fechil Brae
    AB41 8NS Ellon
    Aberdeenshire
    Director
    4 Fechil Brae
    AB41 8NS Ellon
    Aberdeenshire
    United KingdomBritishTechnical Director37035550002
    MILNE, Lawrence Brian
    Brackenridge
    AB41 9DG Ellon
    Aberdeenshire
    Director
    Brackenridge
    AB41 9DG Ellon
    Aberdeenshire
    BritishComapny Director944050001
    TAYLOR, Michael John
    Fechil Lodge
    AB41 8NR Ellon
    Aberdeenshire
    Director
    Fechil Lodge
    AB41 8NR Ellon
    Aberdeenshire
    ScotlandBritishCompany Director89410400001
    WATT, Dennis Watson
    94 Queens Road
    AB15 4YQ Aberdeen
    Director
    94 Queens Road
    AB15 4YQ Aberdeen
    United KingdomBritishDirector55791220003
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Director
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    United KingdomBritishChartered Accountant248390002

    Who are the persons with significant control of SCOTIA DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PH22 1RH Aviemore
    First Floor, 111 Grampian Road
    Scotland
    May 28, 2020
    PH22 1RH Aviemore
    First Floor, 111 Grampian Road
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc655554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc518693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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