Company NameScothomes Limited
Company StatusActive
Company NumberSC043207
CategoryPrivate Limited Company
Incorporation Date9 March 1966(58 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(43 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House 3 Mid New Cultins
Edinburgh
Midlothian
EH11 4DH
Scotland
Director NameSuzanne Craven
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(43 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameDavid John Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(47 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Craig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(50 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address6 Alpha Court
Monks Cross Drive
York
North Yorkshire
YO32 9WN
Secretary NameBarratt Corporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 July 2012(46 years, 5 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameMichael Donnachie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDean Park House Kingseat Road
Kingseat
Dunfermline
Fife
KY12 0TA
Scotland
Director NameDennis Watson Watt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThornton Lodge 21 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMichael Norton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(25 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Mount
Prospect Hill
Corbridge
Northumberland
NE45 5RU
Secretary NameIain Macgregor Mitchell
NationalityBritish
StatusResigned
Appointed18 December 1991(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressCruachan 20 Kirkliston Road
South Queensferry
West Lothian
EH30 9NY
Scotland
Secretary NameDennis Watson Watt
NationalityBritish
StatusResigned
Appointed31 January 1996(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThornton Lodge 21 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Secretary NameAlan Colquhoun
NationalityBritish
StatusResigned
Appointed01 March 1997(31 years after company formation)
Appointment Duration12 years, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address25 Abbots Moss Drive
Falkirk
Stirlingshire
FK1 5UA
Scotland
Director NameAlistair Campbell Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(31 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2005)
RoleManaging Director
Correspondence AddressCarse View
Foulis Road
Liff
By Dundee
DD2 5NN
Scotland
Director NameMr Steven John Boyes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(33 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hudson Close
Stamford Bridge
York
YO41 1QR
Director NameIan James McGhee
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(39 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address3 Leonard Grove
Motherwell
Lanarkshire
ML1 5JJ
Scotland
Secretary NameSuzanne Craven
NationalityBritish
StatusResigned
Appointed15 May 2009(43 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 2009)
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Laurence Dent
NationalityBritish
StatusResigned
Appointed03 August 2009(43 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameAnthony James Watson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameNeil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(49 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt Developments Plc Barratt House
Cartwright Way, Bardon Hill
Coalville
Leicestershire
LE67 1UF

Contact

Telephone0191 2869866
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

1 July 1985Delivered on: 17 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 66 & 57 morlich park development dalgety bay fife.
Outstanding
7 May 1980Delivered on: 21 May 1980
Satisfied on: 10 February 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

20 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
11 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
13 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
2 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 January 2017Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,000
(7 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,000
(7 pages)
11 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
11 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(6 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(6 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 25,000
(6 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 25,000
(6 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
7 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
7 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
7 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
2 May 2013Termination of appointment of Anthony Watson as a director (1 page)
2 May 2013Termination of appointment of Anthony Watson as a director (1 page)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
15 August 2012Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
15 August 2012Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
17 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
17 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
15 January 2010Appointment of Anthony James Watson as a director (2 pages)
15 January 2010Appointment of Anthony James Watson as a director (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Termination of appointment of Ian Mcghee as a director (1 page)
21 December 2009Termination of appointment of Ian Mcghee as a director (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
5 August 2009Director appointed suzanne craven (2 pages)
5 August 2009Secretary appointed laurence dent (1 page)
5 August 2009Director appointed douglas mcleod (2 pages)
5 August 2009Director appointed douglas mcleod (2 pages)
5 August 2009Secretary appointed laurence dent (1 page)
5 August 2009Director appointed suzanne craven (2 pages)
4 August 2009Appointment terminated secretary suzanne craven (1 page)
4 August 2009Appointment terminated director steven boyes (1 page)
4 August 2009Appointment terminated secretary suzanne craven (1 page)
4 August 2009Appointment terminated director steven boyes (1 page)
15 May 2009Appointment terminated secretary alan colquhoun (1 page)
15 May 2009Secretary appointed suzanne craven (1 page)
15 May 2009Appointment terminated secretary alan colquhoun (1 page)
15 May 2009Secretary appointed suzanne craven (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Return made up to 18/12/08; full list of members (3 pages)
15 January 2009Return made up to 18/12/08; full list of members (3 pages)
23 January 2008Return made up to 18/12/07; full list of members (2 pages)
23 January 2008Return made up to 18/12/07; full list of members (2 pages)
29 November 2007Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page)
6 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
6 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 January 2007Return made up to 18/12/06; full list of members (7 pages)
24 January 2007Return made up to 18/12/06; full list of members (7 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
16 January 2006Director resigned (1 page)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 February 2005Return made up to 18/12/04; full list of members (7 pages)
4 February 2005Return made up to 18/12/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
3 March 2003Return made up to 18/12/02; full list of members (7 pages)
3 March 2003Return made up to 18/12/02; full list of members (7 pages)
7 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
17 January 2002Return made up to 18/12/01; full list of members (6 pages)
17 January 2002Return made up to 18/12/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 2000Full accounts made up to 30 June 1999 (11 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
14 January 2000Full accounts made up to 30 June 1999 (11 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
21 January 1999Return made up to 18/12/98; full list of members (6 pages)
21 January 1999Return made up to 18/12/98; full list of members (6 pages)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
11 February 1998Return made up to 18/12/97; no change of members (4 pages)
11 February 1998Return made up to 18/12/97; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
8 January 1997Return made up to 18/12/96; full list of members (6 pages)
8 January 1997Return made up to 18/12/96; full list of members (6 pages)
20 February 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
20 February 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned (1 page)
15 January 1996Return made up to 18/12/95; no change of members (4 pages)
15 January 1996Return made up to 18/12/95; no change of members (4 pages)
12 November 1981Accounts made up to 30 June 1981 (14 pages)
12 November 1981Accounts made up to 30 June 1981 (14 pages)
13 January 1981Accounts made up to 30 June 1980 (13 pages)
13 January 1981Accounts made up to 30 June 1980 (13 pages)
9 March 1966Incorporation (9 pages)
9 March 1966Incorporation (9 pages)