SCOTIA HOMES (NORTH) LIMITED

SCOTIA HOMES (NORTH) LIMITED

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

    Company NameSCOTIA HOMES (NORTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC189802
    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 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 AddressNo

    What were the previous names of SCOTIA HOMES (NORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTIA BBS LIMITEDMay 14, 2004May 14, 2004
    BURNETT BUILDING SERVICES LIMITEDSep 29, 1998Sep 29, 1998

    What are the latest accounts for SCOTIA HOMES (NORTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for SCOTIA HOMES (NORTH) LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2025
    Next Confirmation Statement DueOct 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024
    OverdueNo

    What are the latest filings for SCOTIA HOMES (NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01
    XDDIPONN

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

    7 pagesAA
    AD00DDAX

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

    1 pagesTM02
    XCXXKPWG

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01
    XCDWQFNE

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

    1 pagesTM01
    XCDDSXYG

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

    4 pagesAA
    SBWJM58X

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

    1 pagesTM01
    XBUHJ781

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

    1 pagesTM01
    XBI9YVAJ

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01
    XBDHRG8X

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

    2 pagesCH01
    XB9711NL

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

    4 pagesAA
    SAY21I1Q

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01
    XAEHOWII

    Satisfaction of charge 5 in full

    4 pagesMR04
    SACC67Q2

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

    6 pagesAA
    XA7L4V2G

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

    2 pagesCH01
    XA3UMKP5

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01
    X9EM46X5

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

    1 pagesAA01
    X9AVEH5T

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

    2 pagesAP04
    X99UEYFM

    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
    X99UEY57

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

    2 pagesAP01
    X9608NXV

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

    2 pagesAP01
    X9608O8W

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

    1 pagesTM01
    X9608NX7

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

    1 pagesTM01
    X9608NPU

    Termination of appointment of Burness Paull Llp as a secretary on May 28, 2020

    1 pagesTM02
    X9608NOX

    Termination of appointment of William Henry Bruce as a director on Nov 25, 2019

    1 pagesTM01
    X8Z8KB2X

    Who are the officers of SCOTIA HOMES (NORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATON, Carol Anne
    Craighall Crescent
    AB41 9NR Ellon
    20
    Aberdeenshire
    Director
    Craighall Crescent
    AB41 9NR Ellon
    20
    Aberdeenshire
    ScotlandBritishFinance135598850001
    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
    BURNETT, Mary Milne
    Riversfield
    Castle Road
    AB41 9EY Ellow
    Secretary
    Riversfield
    Castle Road
    AB41 9EY Ellow
    BritishBuilding Contractor47848360002
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Secretary
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    BritishDirector248390002
    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
    203991430001
    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
    ScotlandIrishConstruction 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
    BRUCE, William Henry
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    Director
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    ScotlandBritishCompany Director121480001
    BURNETT, Mary Milne
    Riversfield
    Castle Road
    AB41 9EY Ellow
    Director
    Riversfield
    Castle Road
    AB41 9EY Ellow
    United KingdomBritishBuilding Contractor47848360002
    BURNETT, Stephen
    Riversfield
    Castle Road
    AB41 9EY Ellon
    Aberdeenshire
    Director
    Riversfield
    Castle Road
    AB41 9EY Ellon
    Aberdeenshire
    ScotlandBritishBuilding Contractor34952260002
    DRYBURGH, Roy Smith
    27a Taylor Street
    DD8 3JQ Forfar
    Angus
    Director
    27a Taylor Street
    DD8 3JQ Forfar
    Angus
    United KingdomBritishEstimator205236740001
    LONIE, Andrew John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritishDirector134346490003
    MASSON, Gordon
    10 Morar Court
    AB41 9GG Ellon
    Aberdeenshire
    Director
    10 Morar Court
    AB41 9GG Ellon
    Aberdeenshire
    BritishConstruction85838560001
    MCLEOD, William Lind
    4 Fechil Brae
    AB41 8NS Ellon
    Aberdeenshire
    Director
    4 Fechil Brae
    AB41 8NS Ellon
    Aberdeenshire
    United KingdomBritishTechnical Director37035550003
    SMITH, Alexander
    3 Westburn Court
    AB56 1EF Buckie
    Moray
    Director
    3 Westburn Court
    AB56 1EF Buckie
    Moray
    BritishConstruction359720002
    TASKER, Brian George
    Taliesin
    Glencoe Brae
    DD8 1XS Forfar
    Director
    Taliesin
    Glencoe Brae
    DD8 1XS Forfar
    United KingdomBritishQuantity Surveyor96830002
    WATT, Dennis Watson
    94 Queens Road
    AB15 4YQ Aberdeen
    Director
    94 Queens Road
    AB15 4YQ Aberdeen
    United KingdomBritishCompany Director55791220003
    ZANRE, Michael Luigi Peter
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    Director
    27 Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    United KingdomBritishCompany Director248390002

    Who are the persons with significant control of SCOTIA HOMES (NORTH) 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