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

SCOTIA CHARTERS LTD.

BROAD HOUSE, BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1HY,
Company Registration Number
SC232787
Private Limited Company
Active

Company Overview

About Scotia Charters Ltd.
SCOTIA CHARTERS LTD. was founded on 2002-06-14 and has its registered office in Peterhead. The organisation's status is listed as "Active". Scotia Charters Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTIA CHARTERS LTD.
 
Legal Registered Office
BROAD HOUSE
BROAD STREET
PETERHEAD
ABERDEENSHIRE
AB42 1HY
Other companies in AB42
 
Filing Information
Company Number SC232787
Company ID Number SC232787
Date formed 2002-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB801775438  
Last Datalog update: 2023-10-07 16:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTIA CHARTERS LTD.
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 CHARTERS LTD.

Current Directors
Officer Role Date Appointed
MASSON GLENNIE LLP
Company Secretary 2011-06-01
LUNAR FREEZING & COLD STORAGE CO LTD.
Director 2011-06-01
ALEXANDER JOHN WOOD
Director 2002-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARETTA WOOD
Company Secretary 2002-06-14 2011-06-01
BRIAN REID LTD.
Nominated Secretary 2002-06-14 2002-06-14
STEPHEN MABBOTT LTD.
Nominated Director 2002-06-14 2002-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSON GLENNIE LLP THE CRAB COMPANY (SCOTLAND) LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 In Administration
MASSON GLENNIE LLP ANDERSON SEAFOOD CONSULTANCY LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
MASSON GLENNIE LLP ANDERSON PELAGIC LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MASSON GLENNIE LLP NORTH SEA STORES (PROVISIONS) LIMITED Company Secretary 2015-05-28 CURRENT 1963-05-14 Active - Proposal to Strike off
MASSON GLENNIE LLP BLUE OCEAN HOLDINGS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
MASSON GLENNIE LLP MIAWATT ENTERPRISES LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active
MASSON GLENNIE LLP GT SUSTAINABLE SEAFOODS LTD Company Secretary 2012-06-21 CURRENT 2005-01-07 Active
MASSON GLENNIE LLP PETERHEAD FOOTBALL CLUB LIMITED Company Secretary 2011-09-16 CURRENT 1993-08-23 Active
MASSON GLENNIE LLP FRESH CATCH (ASIA) LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
MASSON GLENNIE LLP JACKSON OFFSHORE SUPPLY LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active
MASSON GLENNIE LLP BERRYFIELDS AUCHTYDONALD LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
MASSON GLENNIE LLP CALEY COLD STORE LIMITED Company Secretary 2008-04-01 CURRENT 2004-07-13 Active
MASSON GLENNIE LLP E2 PARTNERSHIP LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
MASSON GLENNIE LLP BUCHAN BRAES HOTEL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MASSON GLENNIE LLP TESS ABERDEEN LIMITED Company Secretary 2006-11-07 CURRENT 1998-03-26 Active
MASSON GLENNIE LLP J F B SERVICES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
MASSON GLENNIE LLP C & L SEAFOODS LIMITED Company Secretary 2005-11-01 CURRENT 2005-11-01 Active
MASSON GLENNIE LLP OBBLIGATO CONSULTANTS LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Active - Proposal to Strike off
MASSON GLENNIE LLP UGIE PROPERTIES LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP UGIE INVESTMENTS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
MASSON GLENNIE LLP PALACE HOTEL (PETERHEAD) LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-21 Active
MASSON GLENNIE LLP SHINNESS WIND FARM LTD Company Secretary 2004-07-23 CURRENT 2004-07-23 Active
MASSON GLENNIE LLP RON SHANKS DEVELOPMENT PROJECTS LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
MASSON GLENNIE LLP MORGAN WATT ENTERPRISES LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
MASSON GLENNIE LLP DALES ENGINEERING SERVICES LIMITED Company Secretary 2002-09-05 CURRENT 1987-11-30 Active
MASSON GLENNIE LLP DALES 2002 LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active
MASSON GLENNIE LLP WESTFIELD MOTORS (PETERHEAD) LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active
MASSON GLENNIE LLP FRASERBURGH ALL WEATHER SPORTS FACILITY Company Secretary 2002-03-28 CURRENT 2002-03-28 Active
MASSON GLENNIE LLP EDDIE MAIR LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
MASSON GLENNIE LLP COOL SEAS (SEAFOODS) LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Liquidation
MASSON GLENNIE LLP FRASERBURGH FOOTBALL CLUB LIMITED Company Secretary 1998-07-17 CURRENT 1998-07-17 Active
MASSON GLENNIE LLP PETERHEAD HARDWARE & DIY LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Active
MASSON GLENNIE LLP BARCLAY ROSS & HUTCHISON LIMITED Company Secretary 1993-01-06 CURRENT 1993-01-06 Active
MASSON GLENNIE LLP JAMES REID & SON (HAULAGE CONTRACTORS) LIMITED Company Secretary 1990-05-17 CURRENT 1945-08-24 Liquidation
MASSON GLENNIE LLP STRACHANS LIMITED Company Secretary 1989-12-14 CURRENT 1977-03-30 Active
MASSON GLENNIE LLP JAMES SIMPSON & SON (PETERHEAD) LIMITED Company Secretary 1989-10-09 CURRENT 1928-10-17 Active
MASSON GLENNIE LLP PETERHEAD MARINE ELECTRICS LIMITED Company Secretary 1989-10-02 CURRENT 1987-08-18 Active
MASSON GLENNIE LLP RICE PROPERTIES LIMITED Company Secretary 1989-03-15 CURRENT 1985-08-09 Active
MASSON GLENNIE LLP JACKSON TRAWLS LIMITED Company Secretary 1989-02-20 CURRENT 1975-11-06 Active
MASSON GLENNIE LLP KELMAX (PETERHEAD) LIMITED Company Secretary 1988-12-15 CURRENT 1980-05-28 Active
ALEXANDER JOHN WOOD ALEC WOOD MAINTENANCE LTD. Director 2002-06-14 CURRENT 2002-06-14 Dissolved 2014-03-07

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
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-11-25CH04SECRETARY'S DETAILS CHNAGED FOR MASSON & GLENNIE on 2016-11-01
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-26AR0114/06/15 ANNUAL RETURN FULL LIST
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-17AR0114/06/14 ANNUAL RETURN FULL LIST
2014-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0114/06/13 ANNUAL RETURN FULL LIST
2013-04-08MG03sStatement of satisfaction in full or in part of a floating charge / full / charge no 1
2012-08-29AR0114/06/12 ANNUAL RETURN FULL LIST
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/12 FROM 15 Skerry Drive Peterhead AB42 2YH
2012-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-09-07AP04Appointment of corporate company secretary Masson & Glennie
2011-08-12AR0114/06/11 ANNUAL RETURN FULL LIST
2011-08-10AP02Appointment of Lunar Freezing & Cold Storage Co Ltd. as coporate director
2011-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARETTA WOOD
2011-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-14SH0101/06/11 STATEMENT OF CAPITAL GBP 2
2011-06-02AR0114/06/10 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WOOD / 01/06/2010
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARETTA WOOD / 01/06/2010
2011-06-01AR0114/06/09 FULL LIST
2011-06-01AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-05-31AR0114/06/08 FULL LIST
2011-05-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-31AA30/07/09 TOTAL EXEMPTION SMALL
2011-05-31AA31/07/08 TOTAL EXEMPTION SMALL
2011-05-31AR0114/06/07 FULL LIST
2008-07-07AA31/07/07 TOTAL EXEMPTION SMALL
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-28363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-05363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-10-26419a(Scot)DEC MORT/CHARGE *****
2004-10-26419a(Scot)DEC MORT/CHARGE *****
2004-07-30363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-29225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03
2003-10-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-08363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-09-08288aNEW SECRETARY APPOINTED
2002-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-21288aNEW DIRECTOR APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2002-06-19288bSECRETARY RESIGNED
2002-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to SCOTIA CHARTERS LTD. 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 CHARTERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF A SHIP 2003-10-15 Outstanding HIGHLAND PROSPECT LIMITED
MORTGAGE OF A SHIP 2003-10-15 Satisfied HIGHLAND PROSPECT LIMITED
STATUTORY MORTGAGE 2003-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2003-09-24 Satisfied HIGHLAND PROSPECT LIMITED
BOND & FLOATING CHARGE 2002-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARTERS LTD.

Intangible Assets
Patents
We have not found any records of SCOTIA CHARTERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTIA CHARTERS LTD.
Trademarks
We have not found any records of SCOTIA CHARTERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTIA CHARTERS LTD.. 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 (43320 - Joinery installation) as SCOTIA CHARTERS LTD. are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where SCOTIA CHARTERS LTD. 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 CHARTERS LTD. 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 CHARTERS LTD. 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.