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

SCOTIA HOMES (NORTH) LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC189802
Private Limited Company
Active

Company Overview

About Scotia Homes (north) Ltd
SCOTIA HOMES (NORTH) LIMITED was founded on 1998-09-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scotia Homes (north) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTIA HOMES (NORTH) LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in AB41
 
Previous Names
SCOTIA BBS LIMITED16/03/2007
BURNETT BUILDING SERVICES LIMITED14/05/2004
Filing Information
Company Number SC189802
Company ID Number SC189802
Date formed 1998-09-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTIA HOMES (NORTH) LIMITED
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.

Company Officers of SCOTIA HOMES (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2016-01-07
CAROL ANNE BEATON
Director 2002-11-01
PATRICK JOSEPH BOYLE
Director 2011-05-03
WILLIAM HENRY BRUCE
Director 2004-05-01
WILLIAM MARTIN BRUCE
Director 2004-05-01
ANDREW JOHN LONIE
Director 2008-10-28
WILLIAM LIND MCLEOD
Director 2004-05-01
DENNIS WATSON WATT
Director 2008-10-28
MICHAEL LUIGI PETER ZANRE
Director 2009-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROY SMITH DRYBURGH
Director 2008-10-28 2016-08-31
MICHAEL LUIGI PETER ZANRE
Company Secretary 2004-05-01 2016-01-07
BRIAN GEORGE TASKER
Director 2008-10-28 2013-04-29
STEPHEN BURNETT
Director 1998-09-29 2011-05-03
ALEXANDER SMITH
Director 2006-02-27 2008-10-28
MARY MILNE BURNETT
Director 1998-09-29 2008-07-31
GORDON MASSON
Director 2002-11-01 2008-07-31
MARY MILNE BURNETT
Company Secretary 1998-09-29 2004-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNE BEATON SCOTIA (MIDMILL) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
CAROL ANNE BEATON SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
CAROL ANNE BEATON SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
CAROL ANNE BEATON SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
CAROL ANNE BEATON SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
CAROL ANNE BEATON SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
CAROL ANNE BEATON SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
CAROL ANNE BEATON SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
CAROL ANNE BEATON SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
CAROL ANNE BEATON SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-30 CURRENT 2015-10-26 Active
CAROL ANNE BEATON SCOTIA (HIGHLAND) LIMITED Director 2013-07-01 CURRENT 1995-01-09 Active
CAROL ANNE BEATON SCOTIA HOMES LIMITED Director 2012-04-27 CURRENT 1992-11-02 Active
CAROL ANNE BEATON SCOTIA (BRECHIN WEST) LIMITED Director 2009-01-05 CURRENT 2007-02-26 Active
PATRICK JOSEPH BOYLE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
PATRICK JOSEPH BOYLE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
PATRICK JOSEPH BOYLE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
PATRICK JOSEPH BOYLE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
PATRICK JOSEPH BOYLE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
PATRICK JOSEPH BOYLE SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
PATRICK JOSEPH BOYLE SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
PATRICK JOSEPH BOYLE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
PATRICK JOSEPH BOYLE SCOTIA HOMES LIMITED Director 2012-04-27 CURRENT 1992-11-02 Active
WILLIAM HENRY BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-30 CURRENT 2015-10-26 Active
WILLIAM HENRY BRUCE FIRSTFORM (101) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
WILLIAM HENRY BRUCE M. BRUCE & PARTNERS LIMITED Director 1995-03-02 CURRENT 1995-02-13 Active
WILLIAM HENRY BRUCE SCOTIA HOMES LIMITED Director 1993-02-19 CURRENT 1992-11-02 Active
WILLIAM HENRY BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1990-05-01 CURRENT 1990-03-02 Dissolved 2017-06-20
WILLIAM HENRY BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1989-01-13 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE SCOTIA (MIDMILL) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
WILLIAM MARTIN BRUCE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER HOMES LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (HIGHLAND) LIMITED Director 2016-08-24 CURRENT 1995-01-09 Active
WILLIAM MARTIN BRUCE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM MARTIN BRUCE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTSPOOL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM MARTIN BRUCE BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM MARTIN BRUCE SCOTIA (BRECHIN WEST) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
WILLIAM MARTIN BRUCE FIRSTFORM (101) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
WILLIAM MARTIN BRUCE POWERNINE LIMITED Director 2004-04-01 CURRENT 2004-03-02 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (EDINBURGH) LIMITED Director 1999-03-18 CURRENT 1993-05-28 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE M. BRUCE & PARTNERS LIMITED Director 1999-03-01 CURRENT 1995-02-13 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES LIMITED Director 1993-04-19 CURRENT 1992-11-02 Active
WILLIAM MARTIN BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1991-06-14 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1991-06-03 CURRENT 1990-03-02 Dissolved 2017-06-20
ANDREW JOHN LONIE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ANDREW JOHN LONIE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ANDREW JOHN LONIE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
ANDREW JOHN LONIE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
ANDREW JOHN LONIE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
ANDREW JOHN LONIE SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ANDREW JOHN LONIE SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ANDREW JOHN LONIE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ANDREW JOHN LONIE SCOTIA HOMES LIMITED Director 2009-08-27 CURRENT 1992-11-02 Active
ANDREW JOHN LONIE SCOTIA (BRECHIN WEST) LIMITED Director 2007-05-01 CURRENT 2007-02-26 Active
WILLIAM LIND MCLEOD SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM LIND MCLEOD SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM LIND MCLEOD WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM LIND MCLEOD WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM LIND MCLEOD WEBSTER HOMES LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM LIND MCLEOD SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM LIND MCLEOD BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM LIND MCLEOD POWERNINE LIMITED Director 2004-04-01 CURRENT 2004-03-02 Dissolved 2018-01-16
DENNIS WATSON WATT SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-30 CURRENT 2015-10-26 Active
DENNIS WATSON WATT SCOTIA (HIGHLAND) LIMITED Director 2013-07-01 CURRENT 1995-01-09 Active
DENNIS WATSON WATT SCOTIA (BRECHIN WEST) LIMITED Director 2008-10-28 CURRENT 2007-02-26 Active
DENNIS WATSON WATT SCOTIA DEVELOPMENTS LIMITED Director 2003-05-01 CURRENT 1985-06-10 Active
DENNIS WATSON WATT SCOTIA HOMES LIMITED Director 2000-05-25 CURRENT 1992-11-02 Active
MICHAEL LUIGI PETER ZANRE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
MICHAEL LUIGI PETER ZANRE SCOTIA (BRECHIN WEST) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
MICHAEL LUIGI PETER ZANRE MLZ PROPERTIES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
MICHAEL LUIGI PETER ZANRE AMZ PROPERTIES LIMITED Director 2004-06-03 CURRENT 2004-06-03 Active
MICHAEL LUIGI PETER ZANRE SCOTIA HOMES LIMITED Director 1993-02-19 CURRENT 1992-11-02 Active
MICHAEL LUIGI PETER ZANRE BRUCE & PARTNERS (ELLON) LIMITED Director 1990-05-01 CURRENT 1990-03-02 Dissolved 2017-06-20
MICHAEL LUIGI PETER ZANRE SCOTIA DEVELOPMENTS LIMITED Director 1990-04-02 CURRENT 1985-06-10 Active

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
2024-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-01Termination of appointment of Hms Secretaries Limited on 2024-02-29
2023-10-11CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH BOYLE
2023-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN BRUCE
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-05CH01Director's details changed for Mr William Martin Bruce on 2021-03-26
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-08-06AA01Previous accounting period extended from 30/04/20 TO 30/06/20
2020-07-22AP04Appointment of Hms Secretaries Limited as company secretary on 2020-07-22
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
2020-05-28AP01DIRECTOR APPOINTED MR DAVID JOHN CAMERON
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUIGI PETER ZANRE
2020-05-28TM02Termination of appointment of Burness Paull Llp on 2020-05-28
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY BRUCE
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WATSON WATT
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 10
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH DRYBURGH
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07TM02Termination of appointment of Michael Luigi Peter Zanre on 2016-01-07
2016-01-07AP04Appointment of Burness Paull Llp as company secretary on 2016-01-07
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM 1 Balmacassie Ellon Aberdeenshire AB41 8QR
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-06AR0129/09/15 ANNUAL RETURN FULL LIST
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-07AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-01-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-01CH01Director's details changed for Mr Patrick Joseph Boyle on 2011-05-03
2013-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TASKER
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-01AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-01CH01Director's details changed for Andrew John Lonie on 2010-10-01
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-20MG01sParticulars of a mortgage or charge / charge no: 7
2011-09-30AR0129/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SMITH DRYBURGH / 25/07/2011
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LONIE / 04/10/2010
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BOYLE / 01/06/2011
2011-08-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-10AP01DIRECTOR APPOINTED MR PATRICK JOSEPH BOYLE
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT
2011-01-11AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-04AR0129/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN BRUCE / 28/11/2009
2010-07-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM . BALMACASSIE ELLON ABERDEENSHIRE AB41 8QR
2009-09-29190LOCATION OF DEBENTURE REGISTER
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL BEATON / 16/12/2006
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW LONIE / 01/11/2008
2009-02-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-12288aDIRECTOR APPOINTED MICHAEL LUIGI ZANRE
2008-11-21363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE / 25/07/2008
2008-11-03288aDIRECTOR APPOINTED BRIAN GEORGE TASKER
2008-11-03288aDIRECTOR APPOINTED DENNIS WATSON WATT
2008-11-03288aDIRECTOR APPOINTED ANDREW JOHN LONIE
2008-11-03288aDIRECTOR APPOINTED ROY SMITH DRYBURGH
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER SMITH
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR MARY BURNETT
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR GORDON MASSON
2008-07-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-09AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-23363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-08-23MISCSECTION 394
2007-03-16CERTNMCOMPANY NAME CHANGED SCOTIA BBS LIMITED CERTIFICATE ISSUED ON 16/03/07
2006-10-16363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-03288aNEW DIRECTOR APPOINTED
2005-11-04363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-09-30363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-24419a(Scot)DEC MORT/CHARGE *****
2004-08-12AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-19410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-14CERTNMCOMPANY NAME CHANGED BURNETT BUILDING SERVICES LIMITE D CERTIFICATE ISSUED ON 14/05/04
2004-05-13288aNEW SECRETARY APPOINTED
2004-05-13288bSECRETARY RESIGNED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTIA HOMES (NORTH) 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 HOMES (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-12-20 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-08-03 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-07-12 Outstanding CRINAN JAMES DUNBAR & ANOTHER
STANDARD SECURITY 2008-07-17 Satisfied CRINAN JAMES DUNBAR AND ANOTHER
STANDARD SECURITY 2008-01-25 Satisfied GORDON ROBERTSON BROWN
FLOATING CHARGE 2004-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-02-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-06-30

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 HOMES (NORTH) LIMITED

Intangible Assets
Patents
We have not found any records of SCOTIA HOMES (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTIA HOMES (NORTH) LIMITED
Trademarks
We have not found any records of SCOTIA HOMES (NORTH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY CLAYMORE HOMES LIMITED 2010-04-23 Outstanding

We have found 1 mortgage charges which are owed to SCOTIA HOMES (NORTH) LIMITED

Income
Government Income
We have not found government income sources for SCOTIA HOMES (NORTH) 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 (99999 - Dormant Company) as SCOTIA HOMES (NORTH) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SCOTIA HOMES (NORTH) 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.
Import/Export of Goods
Goods imported/exported by SCOTIA HOMES (NORTH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTIA HOMES (NORTH) 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 HOMES (NORTH) 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.