Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTIA HOUSE LIMITED
Company Information for

SCOTIA HOUSE LIMITED

Unit K, 22 Woodville Street, Glasgow, G51 2RZ,
Company Registration Number
SC098202
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Scotia House Ltd
SCOTIA HOUSE LIMITED was founded on 1986-04-03 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Scotia House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTIA HOUSE LIMITED
 
Legal Registered Office
Unit K
22 Woodville Street
Glasgow
G51 2RZ
Other companies in G51
 
Filing Information
Company Number SC098202
Company ID Number SC098202
Date formed 1986-04-03
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743051559  
Last Datalog update: 2023-02-23 04:23:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTIA HOUSE LIMITED
The following companies were found which have the same name as SCOTIA HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTIA HOUSE PROPERTIES LTD. Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL Active - Proposal to Strike off Company formed on the 2002-06-19
SCOTIA HOUSES LLC C/O MARK GREENBERG 184 FERN AVENUE LITCHFIELD CT 06759 Active Company formed on the 2011-09-13
SCOTIA HOUSE LLC 162 NARROW LANE NEWPORT WA 99156 Dissolved Company formed on the 2006-08-04

Company Officers of SCOTIA HOUSE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH TELFORD HARVIE
Company Secretary 1998-05-01
JACK SMITH HARVIE
Director 2001-06-01
KENNETH TELFORD HARVIE
Director 1998-05-01
ROBERT DAWSON NIXON
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER MCEWAN
Company Secretary 1989-10-05 1998-05-01
ROBERT PETER MCEWAN
Director 1989-10-05 1998-05-01
JEAN DAVINA OGILVIE MORRIS
Director 1989-10-05 1998-05-01
ANDREW DALZIEL GARLAND
Director 1989-10-05 1997-02-17
STUART BRUCE DUNKELD
Director 1989-10-05 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH TELFORD HARVIE SCOTIA HOUSE PROPERTIES LTD. Company Secretary 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
KENNETH TELFORD HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Company Secretary 2002-05-29 CURRENT 1975-04-24 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Company Secretary 2000-04-20 CURRENT 2000-01-24 Active
KENNETH TELFORD HARVIE HUGH MUIRHEAD & SON LIMITED Company Secretary 1998-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
KENNETH TELFORD HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Company Secretary 1994-03-31 CURRENT 1972-12-19 Active
KENNETH TELFORD HARVIE CBC STONE LIMITED Company Secretary 1992-09-10 CURRENT 1984-11-30 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Company Secretary 1991-09-05 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE PACIFIC SHELF 1722 LIMITED Director 2012-12-14 CURRENT 2012-11-26 Liquidation
JACK SMITH HARVIE LINTHOUSE BUSINESS PARK LIMITED Director 2008-02-22 CURRENT 1991-01-28 Active - Proposal to Strike off
JACK SMITH HARVIE GLASGOW BUSINESS PARK MANAGEMENT LIMITED Director 2003-12-19 CURRENT 1996-11-25 Active
JACK SMITH HARVIE DUNLOP STREET PROPERTIES LIMITED Director 2000-07-25 CURRENT 2000-07-12 Liquidation
JACK SMITH HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Director 2000-04-20 CURRENT 2000-01-24 Active
JACK SMITH HARVIE SILVERBANK DEVELOPMENT COMPANY LIMITED Director 1998-03-26 CURRENT 1997-12-31 Liquidation
JACK SMITH HARVIE CBC STONE LIMITED Director 1989-12-31 CURRENT 1984-11-30 Active - Proposal to Strike off
JACK SMITH HARVIE CITY LINK DEVELOPMENT CO LIMITED Director 1989-12-20 CURRENT 1984-08-17 Active
JACK SMITH HARVIE CASA MADISON LIMITED Director 1989-09-30 CURRENT 1988-06-23 Active - Proposal to Strike off
JACK SMITH HARVIE J. & R. ANDERSON (PAINTERS) LIMITED Director 1989-07-14 CURRENT 1972-12-19 Active
JACK SMITH HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Director 1989-04-14 CURRENT 1971-06-25 In Administration
JACK SMITH HARVIE HUGH MUIRHEAD & SON LIMITED Director 1989-03-01 CURRENT 1972-07-03 Dissolved 2018-02-27
JACK SMITH HARVIE MILNE & BARCLAY LIMITED Director 1989-02-14 CURRENT 1964-02-04 Dissolved 2017-11-28
JACK SMITH HARVIE T.W. SCOTT (PAINTING CONTRACTORS) LIMITED Director 1988-11-29 CURRENT 1975-04-24 Active - Proposal to Strike off
KENNETH TELFORD HARVIE SCOTIA HOUSE PROPERTIES LTD. Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC STONE LIMITED Director 2000-09-26 CURRENT 1984-11-30 Active - Proposal to Strike off
KENNETH TELFORD HARVIE CBC CONSTRUCTION AND PROPERTY GROUP LIMITED Director 2000-04-20 CURRENT 2000-01-24 Active
KENNETH TELFORD HARVIE MILNE & BARCLAY LIMITED Director 1993-07-12 CURRENT 1964-02-04 Dissolved 2017-11-28
KENNETH TELFORD HARVIE CENTRAL BUILDING CONTRACTORS (GLASGOW) LIMITED Director 1989-04-14 CURRENT 1971-06-25 In Administration
ROBERT DAWSON NIXON SCOTIA HOUSE PROPERTIES LTD. Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28SECOND GAZETTE not voluntary dissolution
2022-11-15CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 119 Whitefield Road Glasgow G51 2SD
2020-10-20PSC07CESSATION OF ROBERT DAWSON NIXON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWSON NIXON
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AR0105/10/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AR0105/10/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0105/10/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0105/10/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0105/10/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0105/10/10 ANNUAL RETURN FULL LIST
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AR0105/10/09 ANNUAL RETURN FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAWSON NIXON / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TELFORD HARVIE / 03/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JACK SMITH HARVIE / 03/10/2009
2009-01-08AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-10363aAnnual return made up to 05/10/08
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aANNUAL RETURN MADE UP TO 05/10/07
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aANNUAL RETURN MADE UP TO 05/10/06
2006-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-07363sANNUAL RETURN MADE UP TO 05/10/05
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-02419a(Scot)DEC MORT/CHARGE *****
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sANNUAL RETURN MADE UP TO 05/10/04
2004-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-24363sANNUAL RETURN MADE UP TO 05/10/03
2003-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-24363sANNUAL RETURN MADE UP TO 05/10/02
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-09225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2002-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-01363sANNUAL RETURN MADE UP TO 05/10/01
2001-08-15288aNEW DIRECTOR APPOINTED
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-25363sANNUAL RETURN MADE UP TO 05/10/00
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-12363sANNUAL RETURN MADE UP TO 05/10/99
1999-09-13410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-13410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-13410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-13410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/98
1998-10-23363sANNUAL RETURN MADE UP TO 05/10/98
1998-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-02288bDIRECTOR RESIGNED
1998-05-22288aNEW DIRECTOR APPOINTED
1998-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-06AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-27363sANNUAL RETURN MADE UP TO 05/10/97
1997-07-16AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-12288bDIRECTOR RESIGNED
1996-11-11363sANNUAL RETURN MADE UP TO 05/10/96
1996-05-13AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-11410(Scot)PARTIC OF MORT/CHARGE *****
1996-04-09410(Scot)PARTIC OF MORT/CHARGE *****
1996-03-26419a(Scot)DEC MORT/CHARGE *****
1996-03-26419a(Scot)DEC MORT/CHARGE *****
1996-03-26419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SCOTIA HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTIA HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
IRREVOCABLE MANDATE 1999-09-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
IRREVOCABLE MANDATE 1999-09-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
IRREVOCABLE MANDATE 1999-09-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
IRREVOCABLE MANDATE 1999-09-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-04-11 Outstanding GLASGOW DEVELOPMENT AGENCY
STANDARD SECURITY 1996-04-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
IRREVOCABLE MANDATE 1995-07-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
IRREVOCABLE MANDATE 1995-07-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-06-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-08-12 Satisfied SCOTTISH DEVELOPMENT AGENCY
STANDARD SECURITY 1988-02-19 Satisfied SCOTTISH DEVELOPMENT AGENCY
STANDARD SECURITY 1988-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND AND FLOATING CHARGE 1988-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTIA HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of SCOTIA HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTIA HOUSE LIMITED
Trademarks
We have not found any records of SCOTIA HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTIA HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SCOTIA HOUSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SCOTIA HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTIA HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTIA HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G51 2RZ