SCOTIA HOUSE PROPERTIES LTD.
Overview
| Company Name | SCOTIA HOUSE PROPERTIES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC232989 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTIA HOUSE PROPERTIES LTD.?
- Development of building projects (41100) / Construction
Where is SCOTIA HOUSE PROPERTIES LTD. located?
| Registered Office Address | Unit K 22 Woodville Street Woodville Court Industrial Estate G51 2RL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTIA HOUSE PROPERTIES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for SCOTIA HOUSE PROPERTIES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Central House 119 Whitefield Road Glasgow G51 2SD to Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL on Jul 26, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Dawson Nixon as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of John Smith Harvie as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of SCOTIA HOUSE PROPERTIES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVIE, Kenneth Telford | Secretary | Middleton Of Mugdock Mugdock, Milngavie G62 8LG Glasgow | British | 35312180002 | ||||||
| HARVIE, John Smith | Director | Auchencraig, Mugdock Road, Milngavie G62 8EJ Glasgow | Scotland | British | 85006000001 | |||||
| HARVIE, Kenneth Telford | Director | Middleton Of Mugdock Mugdock, Milngavie G62 8LG Glasgow | Scotland | British | 35312180002 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| NIXON, Robert Dawson | Director | Lochside Bardowie Castle, Bardowie G62 6EY Glasgow | Scotland | British | 70080630002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCOTIA HOUSE PROPERTIES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Smith Harvie | Apr 06, 2016 | 22 Woodville Street Woodville Court Industrial Estate G51 2RL Glasgow Unit K Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does SCOTIA HOUSE PROPERTIES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Apr 27, 2011 Delivered On May 04, 2011 | Outstanding | Amount secured All sums due or to become due in terms of the minute of agreement | |
Short particulars Plot or area of ground lying towards the east by the centre line of portman street glasgow on or towards the north by the centre line of paisley road west glasgow on or towards the west by the centre line of middlesex street glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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