SCOTIA HOMES LIMITED
Overview
| Company Name | SCOTIA HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141011 |
| 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 SCOTIA HOMES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SCOTIA HOMES LIMITED located?
| Registered Office Address | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTIA HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTIA DEVELOPMENTS LIMITED | Jul 14, 2000 | Jul 14, 2000 |
| ABERDEENSHIRE ASSURED TENANCIES LIMITED | Mar 26, 1993 | Mar 26, 1993 |
| PANELNEW LIMITED | Nov 02, 1992 | Nov 02, 1992 |
What are the latest accounts for SCOTIA HOMES 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 SCOTIA HOMES LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for SCOTIA HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Reid as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Registration of charge SC1410110023, created on Jan 29, 2025 | 6 pages | MR01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hms Secretaries Limited as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Accounts for a medium company made up to Jun 30, 2023 | 28 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Joseph Boyle as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 21 in full | 4 pages | MR04 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Termination of appointment of William Martin Bruce as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Lonie as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Martin Bruce on Jul 27, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 28 pages | AA | ||
Appointment of Graham Reid as a director on May 04, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr William Martin Bruce on Mar 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Apr 30, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Appointment of Hms Secretaries Limited as a secretary on Jul 22, 2020 | 2 pages | AP04 | ||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Jul 22, 2020 | 1 pages | AD01 | ||
Termination of appointment of William Lind Macleod as a director on May 28, 2020 | 1 pages | TM01 | ||
Who are the officers of SCOTIA HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEATON, Carol Anne | Director | Balmacassie AB41 8QR Ellon 1 Aberdeenshire Scotland | Scotland | British | 135598850001 | |||||||||||||
| BEGBIE, Richard Gerard | Director | Simpson Street AB52 6TW Insch 24 Aberdeenshire United Kingdom | Scotland | British | 188667580002 | |||||||||||||
| CAMERON, David John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | 125212090002 | |||||||||||||
| GERRARD, Gary James | Director | Queen's Grove Hazlehead AB15 8HE Aberdeen 2 Aberdeen United Kingdom | Scotland | British | 157052200001 | |||||||||||||
| LINTON, Bruce Reid | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | 263302000001 | |||||||||||||
| ZANRE, Michael Luigi Peter | Secretary | 27 Hillview Terrace Cults AB15 9HJ Aberdeen | British | 248390002 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 202456990001 | ||||||||||||||
| HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
| BAIN, Norman | Director | 61 King Street AB42 1QJ Peterhead Aberdeenshire | British | 74679360001 | ||||||||||||||
| BOYLE, Patrick Joseph | Director | Balmacassie AB41 8QR Ellon 1 Aberdeenshire Scotland | Scotland | Irish | 159918790003 | |||||||||||||
| BRUCE, William Martin | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | 19099160011 | |||||||||||||
| BRUCE, William Henry | Director | Logie House AB41 8LH Ellon Aberdeenshire | Scotland | British | 121480001 | |||||||||||||
| BURNETT, Stephen | Director | Riversfield Castle Road AB41 9EY Ellon Aberdeenshire | Scotland | British | 34952260002 | |||||||||||||
| DAVIDSON, Ronald | Director | Cookston AB41 8DE Ellon Aberdeenshire | British | 906650001 | ||||||||||||||
| DRYBURGH, Roy Smith | Director | Balmacassie AB41 8QR Ellon 1 Aberdeenshire Scotland | United Kingdom | British | 205236740001 | |||||||||||||
| FAIRLIE, Francis Dominic | Director | 5 Louisville Avenue AB15 4TT Aberdeen | Scotland | British | 48091860001 | |||||||||||||
| HARDIE, Richard Henry | Director | Mains Of Waterton Auchmacoy AB41 8RE Ellon Aberdeenshire | British | 34735480002 | ||||||||||||||
| JACK, Ian | Director | 11 Cairnhill Drive AB43 5ST Fraserburgh Aberdeenshire | British | 326560002 | ||||||||||||||
| LONIE, Andrew John | Director | Udny Green AB41 7RR Ellon South Lodge Aberdeenshire Scotland | Scotland | British | 134346490003 | |||||||||||||
| MACLEOD, William Lind | Director | 4 Fechil Brae AB41 8NS Ellon Aberdeenshire | United Kingdom | British | 37035550002 | |||||||||||||
| MILNE, Lawrence Brian | Director | Brackenridge AB41 9DG Ellon Aberdeenshire | British | 944050001 | ||||||||||||||
| REID, Graham | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | Scottish | 283194560001 | |||||||||||||
| SHEPHERD, Christopher George Mackie | Director | Pitmillan Newburgh AB41 0AL Ellon Aberdeenshire | United Kingdom | British | 34952250001 | |||||||||||||
| TAYLOR, James Louis | Director | 81 Forman Drive AB42 6XG Peterhead Aberdeenshire | British | 104090001 | ||||||||||||||
| TAYLOR, Michael John | Director | Fechil Lodge AB41 8NR Ellon Aberdeenshire | Scotland | British | 89410400001 | |||||||||||||
| THOM, William Derek | Director | 60 Springfield Road AB1 7RS Aberdeen | British | 34952200001 | ||||||||||||||
| THOMSON, Derrick Raymond Cruickshank | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 131095200002 | |||||||||||||
| WATT, Dennis Watson | Director | 94 Queens Road AB15 4YQ Aberdeen | United Kingdom | British | 55791220003 | |||||||||||||
| ZANRE, Michael Luigi Peter | Director | 27 Hillview Terrace Cults AB15 9HJ Aberdeen | United Kingdom | British | 248390002 | |||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SCOTIA HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scotia Homes (Holdings) Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 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