SCOTIAVIEW LIMITED
Overview
| Company Name | SCOTIAVIEW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC205054 |
| 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 SCOTIAVIEW LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SCOTIAVIEW LIMITED located?
| Registered Office Address | 136 Boden Street G40 3PX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTIAVIEW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTIAVIEW LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for SCOTIAVIEW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Ian Colquhoun Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Gibson Harris on Oct 01, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ian Colquhoun Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mrs Elizabeth Gibson Harris as a person with significant control on Oct 01, 2025 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 32 Portland Street Edinburgh EH6 4BE Scotland to 136 Boden Street Glasgow G40 3PX on Mar 04, 2020 | 1 pages | AD01 | ||
Cessation of Sukhvinder Singh as a person with significant control on Feb 28, 2020 | 1 pages | PSC07 | ||
Notification of Ian Harris as a person with significant control on Feb 28, 2020 | 2 pages | PSC01 | ||
Notification of Elizabeth Harris as a person with significant control on Feb 28, 2020 | 2 pages | PSC01 | ||
Cessation of Jasbir Kaur as a person with significant control on Feb 28, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Ross Aitken Harris as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Gibson Harris as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ian Colquhoun Harris as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Who are the officers of SCOTIAVIEW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Elizabeth Gibson | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110080002 | |||||
| HARRIS, Ian Colquhoun | Director | Muirton PH3 1ND Auchterarder The White House Scotland | Scotland | British | 110090008 | |||||
| HARRIS, Ross Aitken | Director | East Kilbride Road Clarkston G76 8RU Glasgow 174 Scotland | Scotland | British | 140368190003 | |||||
| KAUR, Jasbir | Director | Portland Street EH6 4BE Edinburgh 32 Scotland | Scotland | British | 244818740001 | |||||
| SINGH, Sukhvinder | Director | Portland Street EH6 4BE Edinburgh 32 Scotland | Scotland | British | 199465970001 | |||||
| IRVING, Brian Harvie | Secretary | 29 Waverley Place EH7 5SA Edinburgh Lothian | British | 80115040001 | ||||||
| SMITH, Susan Anne | Secretary | 6 Limekilns Pencaitland EH34 5HF Tranent East Lothian | British | 69724810001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| IRVING, Brian Harvie | Director | 29 Waverley Place EH7 5SA Edinburgh Lothian | United Kingdom | British | 80115040001 | |||||
| IRVING, Shelly Ann | Director | 29 Waverley Place EH7 5SA Edinburgh Lothian | United Kingdom | British | 80115020001 | |||||
| RAE, Clement | Director | 2/2 St Clair Place Leith EH6 8JZ Edinburgh Midlothian | Scotland | British | 124126650001 | |||||
| SMITH, Malcolm Alan | Director | 6 Limekilns EH34 5HF Pencaitland East Lothian | British | 73422480001 | ||||||
| SMITH, Susan Anne | Director | 6 Limekilns Pencaitland EH34 5HF Tranent East Lothian | British | 69724810001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCOTIAVIEW LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Colquhoun Harris | Feb 28, 2020 | Muirton PH3 1ND Auchterarder The White House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Elizabeth Gibson Harris | Feb 28, 2020 | Muirton PH3 1ND Auchterarder The White House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Jasbir Kaur | Jul 12, 2018 | Portland Street EH6 4BE Edinburgh 32 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Sukhvinder Singh | Jun 12, 2018 | Portland Street EH6 4BE Edinburgh 32 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Brian Harvie Irving | Feb 15, 2018 | Waverley Place EH7 5SA Edinburgh 29 Waverley Place Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SCOTIAVIEW LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2017 | Feb 15, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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