Company NameScotia UK Plc
Company StatusActive
Company NumberSC039144
CategoryPublic Limited Company
Incorporation Date15 August 1963(60 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Gordon McLoughlin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Thackeray Grove
Stowmarket
Suffolk
IP14 1RE
Director NameMr Andrew Middleton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(53 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Stuart William Sinclair
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(53 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Secretary NameMr Colin Johnstone
StatusCurrent
Appointed09 September 2016(53 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameFrederick Arthur Ainslie
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address16 Campbell Park Crescent
Edinburgh
Midlothian
EH13 0HT
Scotland
Director NameDonald Alexander McNeill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 1992)
RoleService Engineer
Correspondence Address56 Northfield Farm Avenue
Edinburgh
Midlothian
EH8 7QN
Scotland
Director NameSamuel James McLoughlin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 24 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Succoth Park
Edinburgh
Midlothian
EH12 6BX
Scotland
Secretary NameFrederick Arthur Ainslie
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1991)
RoleCompany Director
Correspondence Address16 Campbell Park Crescent
Edinburgh
Midlothian
EH13 0HT
Scotland
Director NameSusan Mackay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1/4 Margaret Rose Avenue
Frogston Road West
Edinburgh
EH10 7EG
Scotland
Secretary NamePatricia Thornton Erskine
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address74 South Gyle Park
Edinburgh
Midlothian
EH12 9EW
Scotland
Secretary NameMichael Jack Forbes
NationalityBritish
StatusResigned
Appointed25 September 1992(29 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 09 September 2016)
RoleChartered Accountant
Correspondence Address30 Grange Road
Edinburgh
Midlothian
EH9 1UL
Scotland
Director NameMr Michael Jack Forbes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(52 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Grange Road
Edinburgh
EH9 1UL
Scotland
Director NameMr Kenneth Williamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(53 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMr Gary Allan Kerr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(53 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castle Terrace
Edinburgh
EH1 2DP
Scotland

Contact

Websitewww.scotiauk.com
Telephone0131 2282295
Telephone regionEdinburgh

Location

Registered Address4 Castle Terrace
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Turnover£3,237,683
Gross Profit£1,493,219
Net Worth£1,530,950
Cash£309,119
Current Liabilities£395,643

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

13 January 1999Delivered on: 26 January 1999
Satisfied on: 27 October 2000
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 March 1980Delivered on: 28 March 1980
Satisfied on: 20 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and basement 39 slateford road, edinburgh shop at 41 slateford rd edinburgh basement cellar at 45 slateford rd, edinburgh.
Fully Satisfied
18 August 1983Delivered on: 23 August 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop or show-room premises number two castle terrace edinburgh office premises on basement ground and first floors, known as number four castle terrace, edinburgh.
Outstanding
25 August 1976Delivered on: 9 September 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 October 2023Full accounts made up to 30 April 2023 (26 pages)
27 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
18 April 2023Appointment of Mr Colin Johnstone as a director on 17 April 2023 (2 pages)
17 October 2022Full accounts made up to 30 April 2022 (26 pages)
26 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
14 October 2021Full accounts made up to 30 April 2021 (26 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
27 August 2021Notification of Morag Joy Kinghorn as a person with significant control on 18 August 2021 (2 pages)
27 August 2021Change of details for Mr James Gordon Mcloughlin as a person with significant control on 18 August 2021 (2 pages)
27 August 2021Cessation of Carine Joy Mcloughlin as a person with significant control on 18 August 2021 (1 page)
16 April 2021Termination of appointment of Gary Allan Kerr as a director on 16 April 2021 (1 page)
1 October 2020Full accounts made up to 30 April 2020 (25 pages)
28 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
5 June 2020Termination of appointment of Kenneth Williamson as a director on 29 May 2020 (1 page)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
12 September 2019Full accounts made up to 30 April 2019 (25 pages)
25 October 2018Full accounts made up to 30 April 2018 (23 pages)
20 September 2018Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 30 April 2017 (25 pages)
18 July 2017Full accounts made up to 30 April 2017 (25 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
15 September 2016Termination of appointment of Michael Jack Forbes as a director on 9 September 2016 (1 page)
15 September 2016Appointment of Mr Andrew Middleton as a director on 8 September 2016 (2 pages)
15 September 2016Appointment of Mr Andrew Middleton as a director on 8 September 2016 (2 pages)
15 September 2016Appointment of Mr Kenneth Williamson as a director on 8 September 2016 (2 pages)
15 September 2016Appointment of Mr Colin Johnstone as a secretary on 9 September 2016 (2 pages)
15 September 2016Termination of appointment of Michael Jack Forbes as a director on 9 September 2016 (1 page)
15 September 2016Appointment of Mr Gary Allan Kerr as a director on 8 September 2016 (2 pages)
15 September 2016Appointment of Mr Stuart William Sinclair as a director on 8 September 2016 (2 pages)
15 September 2016Appointment of Mr Gary Allan Kerr as a director on 8 September 2016 (2 pages)
15 September 2016Appointment of Mr Kenneth Williamson as a director on 8 September 2016 (2 pages)
15 September 2016Appointment of Mr Stuart William Sinclair as a director on 8 September 2016 (2 pages)
15 September 2016Appointment of Mr Colin Johnstone as a secretary on 9 September 2016 (2 pages)
15 September 2016Termination of appointment of Michael Jack Forbes as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Michael Jack Forbes as a secretary on 9 September 2016 (1 page)
12 September 2016Full accounts made up to 30 April 2016 (26 pages)
12 September 2016Full accounts made up to 30 April 2016 (26 pages)
18 December 2015Termination of appointment of Susan Mackay as a director on 11 December 2015 (1 page)
18 December 2015Appointment of Mr Michael Jack Forbes as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Susan Mackay as a director on 11 December 2015 (1 page)
18 December 2015Appointment of Mr Michael Jack Forbes as a director on 17 December 2015 (2 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 55,600
(6 pages)
5 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 55,600
(6 pages)
4 October 2015Full accounts made up to 30 April 2015 (21 pages)
4 October 2015Full accounts made up to 30 April 2015 (21 pages)
7 October 2014Director's details changed for James Gordon Mcloughlin on 6 February 2014 (2 pages)
7 October 2014Director's details changed for James Gordon Mcloughlin on 6 February 2014 (2 pages)
7 October 2014Termination of appointment of Samuel James Mcloughlin as a director on 24 January 2014 (1 page)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 55,600
(6 pages)
7 October 2014Termination of appointment of Samuel James Mcloughlin as a director on 24 January 2014 (1 page)
7 October 2014Director's details changed for Susan Mackay on 6 February 2014 (2 pages)
7 October 2014Director's details changed for Susan Mackay on 6 February 2014 (2 pages)
7 October 2014Director's details changed for Susan Mackay on 6 February 2014 (2 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 55,600
(6 pages)
7 October 2014Director's details changed for James Gordon Mcloughlin on 6 February 2014 (2 pages)
13 August 2014Full accounts made up to 30 April 2014 (19 pages)
13 August 2014Full accounts made up to 30 April 2014 (19 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 55,600
(7 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 55,600
(7 pages)
1 October 2013Director's details changed for James Gordon Mcloughlin on 1 October 2013 (2 pages)
1 October 2013Director's details changed for James Gordon Mcloughlin on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Samuel James Mcloughlin on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Samuel James Mcloughlin on 1 October 2013 (2 pages)
17 July 2013Full accounts made up to 30 April 2013 (36 pages)
17 July 2013Full accounts made up to 30 April 2013 (36 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 30 April 2012 (18 pages)
29 August 2012Full accounts made up to 30 April 2012 (18 pages)
20 September 2011Registered office address changed from 2/4 Castle Terrace Edinburgh EH1 2DP on 20 September 2011 (1 page)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
20 September 2011Registered office address changed from 2/4 Castle Terrace Edinburgh EH1 2DP on 20 September 2011 (1 page)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 30 April 2011 (18 pages)
13 September 2011Full accounts made up to 30 April 2011 (18 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Samuel James Mcloughlin on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Samuel James Mcloughlin on 15 September 2010 (2 pages)
21 September 2010Director's details changed for James Gordon Mcloughlin on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Susan Mackay on 15 September 2010 (2 pages)
21 September 2010Director's details changed for James Gordon Mcloughlin on 15 September 2010 (2 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Susan Mackay on 15 September 2010 (2 pages)
17 September 2010Full accounts made up to 30 April 2010 (18 pages)
17 September 2010Full accounts made up to 30 April 2010 (18 pages)
15 September 2009Return made up to 15/09/09; full list of members (5 pages)
15 September 2009Director's change of particulars / james mcloughlin / 15/09/2009 (1 page)
15 September 2009Return made up to 15/09/09; full list of members (5 pages)
15 September 2009Director's change of particulars / james mcloughlin / 15/09/2009 (1 page)
14 August 2009Full accounts made up to 30 April 2009 (17 pages)
14 August 2009Full accounts made up to 30 April 2009 (17 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 September 2008Return made up to 15/09/08; full list of members (5 pages)
18 September 2008Return made up to 15/09/08; full list of members (5 pages)
14 August 2008Full accounts made up to 30 April 2008 (17 pages)
14 August 2008Full accounts made up to 30 April 2008 (17 pages)
18 September 2007Return made up to 15/09/07; full list of members (4 pages)
18 September 2007Return made up to 15/09/07; full list of members (4 pages)
27 July 2007Full accounts made up to 30 April 2007 (17 pages)
27 July 2007Full accounts made up to 30 April 2007 (17 pages)
20 September 2006Return made up to 15/09/06; full list of members (4 pages)
20 September 2006Return made up to 15/09/06; full list of members (4 pages)
20 July 2006Full accounts made up to 30 April 2006 (17 pages)
20 July 2006Full accounts made up to 30 April 2006 (17 pages)
20 September 2005Return made up to 15/09/05; full list of members (4 pages)
20 September 2005Return made up to 15/09/05; full list of members (4 pages)
10 August 2005Full accounts made up to 30 April 2005 (16 pages)
10 August 2005Full accounts made up to 30 April 2005 (16 pages)
17 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Full accounts made up to 30 April 2004 (16 pages)
21 July 2004Full accounts made up to 30 April 2004 (16 pages)
13 October 2003Full accounts made up to 30 April 2003 (16 pages)
13 October 2003Full accounts made up to 30 April 2003 (16 pages)
22 September 2003Return made up to 15/09/03; full list of members (8 pages)
22 September 2003Return made up to 15/09/03; full list of members (8 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
26 September 2002Return made up to 15/09/02; full list of members (8 pages)
26 September 2002Return made up to 15/09/02; full list of members (8 pages)
4 September 2002Full accounts made up to 30 April 2002 (18 pages)
4 September 2002Full accounts made up to 30 April 2002 (18 pages)
26 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Full accounts made up to 30 April 2001 (15 pages)
31 July 2001Full accounts made up to 30 April 2001 (15 pages)
27 October 2000Dec mort/charge * (4 pages)
27 October 2000Dec mort/charge * (4 pages)
27 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2000Full accounts made up to 30 April 2000 (15 pages)
11 August 2000Full accounts made up to 30 April 2000 (15 pages)
30 November 1999Full accounts made up to 30 April 1999 (18 pages)
30 November 1999Full accounts made up to 30 April 1999 (18 pages)
3 September 1999Return made up to 15/09/99; full list of members (6 pages)
3 September 1999Return made up to 15/09/99; full list of members (6 pages)
26 January 1999Partic of mort/charge * (6 pages)
26 January 1999Partic of mort/charge * (6 pages)
27 November 1998Full accounts made up to 30 April 1998 (14 pages)
27 November 1998Full accounts made up to 30 April 1998 (14 pages)
7 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
1 October 1997Full accounts made up to 30 April 1997 (14 pages)
1 October 1997Full accounts made up to 30 April 1997 (14 pages)
16 September 1997Return made up to 15/09/97; no change of members (4 pages)
16 September 1997Return made up to 15/09/97; no change of members (4 pages)
2 September 1996Full accounts made up to 30 April 1996 (15 pages)
2 September 1996Return made up to 15/09/96; full list of members (6 pages)
2 September 1996Return made up to 15/09/96; full list of members (6 pages)
2 September 1996Full accounts made up to 30 April 1996 (15 pages)
12 September 1995Return made up to 15/09/95; no change of members (4 pages)
12 September 1995Return made up to 15/09/95; no change of members (4 pages)
31 August 1995Full accounts made up to 30 April 1995 (15 pages)
31 August 1995Full accounts made up to 30 April 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
9 October 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 October 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 September 1990Re-registration of Memorandum and Articles (6 pages)
15 August 1963Incorporation (13 pages)
15 August 1963Incorporation (13 pages)