SCOTIA HOMES LIMITED: Filings
Overview
| Company Name | SCOTIA HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141011 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SCOTIA HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Carol Anne Beaton as a director on Jan 09, 2026 | 1 pages | TM01 | ||
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 | ||
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