SCOTIA HOMES (NORTH) LIMITED
Overview
| Company Name | SCOTIA HOMES (NORTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC189802 |
| 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 (NORTH) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOTIA HOMES (NORTH) 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 (NORTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTIA BBS LIMITED | May 14, 2004 | May 14, 2004 |
| BURNETT BUILDING SERVICES LIMITED | Sep 29, 1998 | Sep 29, 1998 |
What are the latest accounts for SCOTIA HOMES (NORTH) 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 (NORTH) LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for SCOTIA HOMES (NORTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 7 pages | AA | ||
Termination of appointment of Hms Secretaries Limited as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Joseph Boyle as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 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 Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Martin Bruce on Jul 27, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Director's details changed for Mr William Martin Bruce on Mar 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 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 Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Jul 22, 2020 | 1 pages | AD01 | ||
Appointment of Bruce Reid Linton as a director on May 28, 2020 | 2 pages | AP01 | ||
Appointment of Mr David John Cameron as a director on May 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of William Lind Mcleod as a director on May 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael Luigi Peter Zanre as a director on May 28, 2020 | 1 pages | TM01 | ||
Who are the officers of SCOTIA HOMES (NORTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEATON, Carol Anne | Director | Craighall Crescent AB41 9NR Ellon 20 Aberdeenshire | Scotland | British | 135598850001 | |||||||||||||
| CAMERON, David John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | 125212090002 | |||||||||||||
| LINTON, Bruce Reid | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | 263302000001 | |||||||||||||
| BURNETT, Mary Milne | Secretary | Riversfield Castle Road AB41 9EY Ellow | British | 47848360002 | ||||||||||||||
| 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 |
| 203991430001 | ||||||||||||||
| HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||||||
| BOYLE, Patrick Joseph | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro 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, Mary Milne | Director | Riversfield Castle Road AB41 9EY Ellow | United Kingdom | British | 47848360002 | |||||||||||||
| BURNETT, Stephen | Director | Riversfield Castle Road AB41 9EY Ellon Aberdeenshire | Scotland | British | 34952260002 | |||||||||||||
| DRYBURGH, Roy Smith | Director | 27a Taylor Street DD8 3JQ Forfar Angus | United Kingdom | British | 205236740001 | |||||||||||||
| LONIE, Andrew John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | 134346490003 | |||||||||||||
| MASSON, Gordon | Director | 10 Morar Court AB41 9GG Ellon Aberdeenshire | British | 85838560001 | ||||||||||||||
| MCLEOD, William Lind | Director | 4 Fechil Brae AB41 8NS Ellon Aberdeenshire | United Kingdom | British | 37035550003 | |||||||||||||
| SMITH, Alexander | Director | 3 Westburn Court AB56 1EF Buckie Moray | British | 359720002 | ||||||||||||||
| TASKER, Brian George | Director | Taliesin Glencoe Brae DD8 1XS Forfar | United Kingdom | British | 96830002 | |||||||||||||
| 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 |
Who are the persons with significant control of SCOTIA HOMES (NORTH) 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