SCOTIA (HIGHLAND) LIMITED

SCOTIA (HIGHLAND) LIMITED

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

    Company NameSCOTIA (HIGHLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC155252
    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 (HIGHLAND) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCOTIA (HIGHLAND) 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 (HIGHLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTIA COMMERCIAL LIMITEDApr 22, 2008Apr 22, 2008
    WEBSTER PROPERTY DEVELOPMENTS LIMITEDDec 04, 2002Dec 04, 2002
    WEBSTER PROPERTIES (TAYSIDE) LIMITEDJan 09, 1995Jan 09, 1995

    What are the latest accounts for SCOTIA (HIGHLAND) 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 (HIGHLAND) LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2025
    Next Confirmation Statement DueAug 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2024
    OverdueNo

    What are the latest filings for SCOTIA (HIGHLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    1 pagesTM02

    Termination of appointment of Patrick Joseph Boyle as a director on Sep 18, 2023

    1 pagesTM01

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    1 pagesTM01

    Termination of appointment of Andrew Lonie as a director on Nov 30, 2022

    1 pagesTM01

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Satisfaction of charge SC1552520008 in full

    4 pagesMR04

    Appointment of Mr Gary James Gerrard as a director on Apr 04, 2022

    2 pagesAP01

    Appointment of Andrew Lonie as a director on Apr 04, 2022

    2 pagesAP01

    Appointment of Mr Richard Gerard Begbie as a director on Apr 04, 2022

    2 pagesAP01

    Appointment of Mr Patrick Joseph Boyle as a director on Apr 04, 2022

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Appointment of Graham Reid as a director on May 04, 2021

    2 pagesAP01

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

    2 pagesCH01

    Registration of charge SC1552520008, created on Mar 26, 2021

    6 pagesMR01

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2020

    RES15

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

    1 pagesAA01

    Who are the officers of SCOTIA (HIGHLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATON, Carol Anne
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishFinance Director135598850001
    BEGBIE, Richard Gerard
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishConstruction Director188667580002
    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
    GERRARD, Gary James
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishDirector157052200001
    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
    REID, Graham
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandScottishChartered Surveyor283194560001
    GUNSTONE, Douglas William
    7 Blake Avenue
    Broughty Ferry
    DD5 3LH Dundee
    Secretary
    7 Blake Avenue
    Broughty Ferry
    DD5 3LH Dundee
    BritishAccountant40438890001
    JOHNSTON, James Clarke Graham
    8 Isla Place
    DD8 3RG Forfar
    Secretary
    8 Isla Place
    DD8 3RG Forfar
    BritishAccountant75860002
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Secretary
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    BritishDirector248390002
    BLACKADDERS SOLICITORS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630002
    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
    202457010001
    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
    BOYLE, Patrick Joseph
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandIrishProjects Director159918790003
    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
    ScotlandBritishCompany Director19099160011
    CLARK, Johnston Peter Campbell
    1 Invermark Terrace
    Barnhill
    DD5 2QU Dundee
    Tayside
    Director
    1 Invermark Terrace
    Barnhill
    DD5 2QU Dundee
    Tayside
    BritishSolicitor44082880002
    DRYBURGH, Roy Smith
    27a Taylor Street
    DD8 3JQ Forfar
    Angus
    Director
    27a Taylor Street
    DD8 3JQ Forfar
    Angus
    ScotlandBritishEstimator1213070002
    FAIRLIE, Francis Dominic
    5 Louisville Avenue
    AB15 4TT Aberdeen
    Director
    5 Louisville Avenue
    AB15 4TT Aberdeen
    ScotlandBritishDirector48091860001
    JOHNSTON, James Clarke Graham
    8 Isla Place
    DD8 3RG Forfar
    Director
    8 Isla Place
    DD8 3RG Forfar
    ScotlandBritishAccountant75860002
    LONIE, Andrew
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishSales & Customer Care Director272837450001
    TASKER, Brian George
    Taliesin
    Glencoe Brae
    DD8 1XS Forfar
    Director
    Taliesin
    Glencoe Brae
    DD8 1XS Forfar
    United KingdomBritishQuantity Surveyor96830002
    THOMSON, Derrick Raymond
    Knowhead
    Meikle Wartle
    AB51 5BA Inverurie
    Tigh Na Sith
    Scotland
    Director
    Knowhead
    Meikle Wartle
    AB51 5BA Inverurie
    Tigh Na Sith
    Scotland
    ScotlandBritishManaging Director206482440002
    WATT, Dennis Watson
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritishDirector55791220003
    WEBSTER, Andrew Gordon
    Vistana
    Dundee Road
    DD8 1XD Forfar
    Angus
    Director
    Vistana
    Dundee Road
    DD8 1XD Forfar
    Angus
    ScotlandBritishCompany Director100757430001
    WEBSTER, Andrew Gordon
    Vistana
    Dundee Road
    DD8 1XD Forfar
    Angus
    Director
    Vistana
    Dundee Road
    DD8 1XD Forfar
    Angus
    ScotlandBritishCompany Director100757430001
    WEBSTER, Joyce Harley
    Vistana
    DD8 1XD Forfar
    Angus
    Director
    Vistana
    DD8 1XD Forfar
    Angus
    BritishMarried Woman83990001
    WILLIAM HENRY, Bruce
    Logie House
    Ladymire
    Ellon
    Aberdeenshire
    Director
    Logie House
    Ladymire
    Ellon
    Aberdeenshire
    ScotlandBritishCompany Director124402630001
    ZANRE, Michael Luigi
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Aberdeenshire
    Director
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director124402540002

    Who are the persons with significant control of SCOTIA (HIGHLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    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