Hazlehead
Aberdeen
AB15 8HE
Scotland
Director Name | Mrs Carol Anne Beaton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2012(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Balmacassie Ellon Aberdeenshire AB41 8QR Scotland |
Director Name | Mr Richard Gerard Begbie |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Simpson Street Insch Aberdeenshire AB52 6TW Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Graham Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 May 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ronald Davidson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2000) |
Role | Farmer |
Correspondence Address | Cookston Ellon Aberdeenshire AB41 8DE Scotland |
Director Name | Mr Michael Luigi Peter Zanre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 3 months (resigned 28 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mr William Henry Bruce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months (resigned 25 November 2019) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | Logie House Ellon Aberdeenshire AB41 8LH Scotland |
Secretary Name | Mr Michael Luigi Peter Zanre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 October 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mr Christopher George Mackie Shepherd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pitmillan Newburgh Ellon Aberdeenshire AB41 0AL Scotland |
Director Name | Mr William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 December 2022) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Stephen Burnett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 1 month (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversfield Castle Road Ellon Aberdeenshire AB41 9EY Scotland |
Director Name | William Derek Thom |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2000) |
Role | Retired |
Correspondence Address | 60 Springfield Road Aberdeen AB1 7RS Scotland |
Director Name | Lawrence Brian Milne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Brackenridge Ellon Aberdeenshire AB41 9DG Scotland |
Director Name | Ian Jack |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2000) |
Role | Fishmerchant |
Correspondence Address | 11 Cairnhill Drive Fraserburgh Aberdeenshire AB43 5ST Scotland |
Director Name | James Louis Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2000) |
Role | Building Contractor |
Correspondence Address | 81 Forman Drive Peterhead Aberdeenshire AB42 6XG Scotland |
Director Name | Richard Henry Hardie |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Mains Of Waterton Auchmacoy Ellon Aberdeenshire AB41 8RE Scotland |
Director Name | Norman Bain |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2000) |
Role | Chartered Accountant (Retired) |
Correspondence Address | 61 King Street Peterhead Aberdeenshire AB42 1QJ Scotland |
Director Name | William Lind Macleod |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 May 2020) |
Role | Technical Dir |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fechil Brae Ellon Aberdeenshire AB41 8NS Scotland |
Director Name | Mr Dennis Watson Watt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Queens Road Aberdeen AB15 4YQ Scotland |
Director Name | Mr Francis Dominic Fairlie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(7 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Louisville Avenue Aberdeen AB15 4TT Scotland |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 June 2011) |
Role | Building Consultant |
Country of Residence | Scotland |
Correspondence Address | Fechil Lodge Ellon Aberdeenshire AB41 8NR Scotland |
Director Name | Derrick Raymond Cruickshank Thomson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Andrew John Lonie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Lodge Udny Green Ellon Aberdeenshire AB41 7RR Scotland |
Director Name | Mr Roy Smith Dryburgh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2016) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Balmacassie Ellon Aberdeenshire AB41 8QR Scotland |
Director Name | Mr Patrick Joseph Boyle |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2012(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Balmacassie Ellon Aberdeenshire AB41 8QR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2015(23 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2020(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2024) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.scotia-homes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0855455 |
Telephone region | Freephone |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,914,112 |
Gross Profit | £9,702,707 |
Net Worth | £30,270,865 |
Cash | £3,636,406 |
Current Liabilities | £10,046,061 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Medium |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
25 October 2004 | Delivered on: 3 November 2004 Satisfied on: 12 June 2013 Persons entitled: Balmoral Group Limited Classification: Standard security Secured details: Obligations due under missives. Particulars: 5.105 acres at wellington road, aberdeen. Fully Satisfied |
---|---|
29 June 2004 | Delivered on: 9 July 2004 Satisfied on: 2 September 2008 Persons entitled: Smg Property Holdings Limited Classification: Standard security Secured details: The obligations in terms of the missives. Particulars: Television studios at cowcaddens, glasgow GLA144479 GLA139935. Fully Satisfied |
20 May 2004 | Delivered on: 29 May 2004 Satisfied on: 23 August 2008 Persons entitled: Powernine Limited Classification: Standard security Secured details: £6,500. Particulars: Television studios, cowcaddens, glasgow. Fully Satisfied |
20 February 2004 | Delivered on: 9 March 2004 Satisfied on: 18 August 2004 Persons entitled: Upland Developments Limited Classification: Standard security Secured details: £2,350,00 together with vat thereon and all interest pursuant to missives dated 19 september and 2 december 2003 (2 letters). Particulars: 12.65 hectares at woodside of culloden, westhill, inverness. Fully Satisfied |
13 June 2003 | Delivered on: 3 July 2003 Satisfied on: 18 June 2013 Persons entitled: Anm Group Limited Classification: Standard security Secured details: All sums due in terms of condition 3 of the offer forming part of the missives dated 16 december 2002. Particulars: That area or piece of ground extending to 6.4595 hectares lying towards the north-east of south road, insch in the county of aberdeen. Fully Satisfied |
25 October 2002 | Delivered on: 11 November 2002 Satisfied on: 21 February 2004 Persons entitled: Loretto School Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.28 hectares at mountjoy terrace, new field, musselburgh. Fully Satisfied |
13 September 2002 | Delivered on: 19 September 2002 Satisfied on: 22 May 2003 Persons entitled: Agnes Grant Gilfillan or Kirk, Robert Kirk and Reverend William Macpherson as Trustees Classification: Standard security Secured details: £79,560 with any interest thereon. Particulars: Two areas of ground respectively extending to 2.668 hectares and 0.552 hectares at grange, errol, in the parish of errol and county of perth. Fully Satisfied |
12 October 2000 | Delivered on: 23 October 2000 Satisfied on: 24 September 2014 Persons entitled: Peter John Thorne & Valerie Marion Jean Thorne Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as coach house, stables coachmans house and adjoining ground at woodhall road, colinton, edinburgh with further area of ground lying to the north of westmill road, colinton, edinburgh. Fully Satisfied |
24 January 2007 | Delivered on: 3 February 2007 Satisfied on: 24 September 2014 Persons entitled: Angus Mackinlay and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.329 hectares and 1.36 hectares of ground at gamekeepers cottage, airth. Fully Satisfied |
2 March 2006 | Delivered on: 14 March 2006 Satisfied on: 23 January 2013 Persons entitled: Buchan Brothers Limited Classification: Standard security Secured details: £3,000,000. Particulars: 16.36 hectares in the parish of peterhead, county of aberdeen part of lands at south balmoor, peterhead. Fully Satisfied |
11 November 2005 | Delivered on: 17 November 2005 Satisfied on: 24 September 2014 Persons entitled: Blair Mcgregor Colquhoun and Another Classification: Standard security Secured details: £1,333,334. Particulars: The area of ground exceeding to 25,110 square metres at newbigging farm, inverbervie, aberdeenshire. Fully Satisfied |
24 January 2005 | Delivered on: 10 February 2005 Satisfied on: 23 August 2008 Persons entitled: Network Rail Infrastructure Limited Classification: Standard security Secured details: Performance of obligations in terms of the undertaking. Particulars: The plot of ground extending to 1.262 hectares forming part and portion of the area of ground at polmuir avenue/polmuir road, ferryhill, aberdeen extending to 1.276 hectares. Fully Satisfied |
24 January 2005 | Delivered on: 2 February 2005 Satisfied on: 23 August 2008 Persons entitled: Alba Houses Limited Classification: Standard security Secured details: The performance of the whole obligations undertaken in terms of the undertaking dated 7 january 2005. Particulars: 92 polmuir road, aberdeen. Fully Satisfied |
5 March 2015 | Delivered on: 18 March 2015 Persons entitled: Cala Management Limited Classification: A registered charge Particulars: Three areas lying to the west of the road leading from kinellar to kintore. Title numbers abn 85811, abn 8142. (the subjects of title number abn 73282 being erroneously referred to in the land register as lying to the east of said road leading from kinellar to kintor). Outstanding |
23 April 2012 | Delivered on: 3 May 2012 Persons entitled: Arthur Alistair Davidson Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm of dubford lying in the parish of old machar and county of aberdeen. Outstanding |
23 April 2012 | Delivered on: 1 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of dubford in the parish of old machar, county of aberdeen ABN25432-see form for further details. Outstanding |
7 September 2011 | Delivered on: 9 September 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on south east side of wellington road, aberdeen KNC15106 KNC17571. Outstanding |
2 August 2011 | Delivered on: 5 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the north side of west road peterhead aberdenshire abn 82175. Outstanding |
28 October 2008 | Delivered on: 7 November 2008 Persons entitled: Loirston Realisations Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to southeast of wellington road, aberdeen. Outstanding |
28 October 2008 | Delivered on: 4 November 2008 Persons entitled: Balmoral Park Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.043 hectares to south east of wellington road, aberdeen. Outstanding |
4 November 2004 | Delivered on: 15 November 2004 Persons entitled: John Dean Anderson & Andrwew Dean Anderson Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 4.12HA forming part of bilbohall farm, elgin. Outstanding |
24 February 1995 | Delivered on: 6 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page) |
28 April 2023 | Satisfaction of charge 21 in full (4 pages) |
6 February 2023 | Full accounts made up to 30 June 2022 (25 pages) |
4 January 2023 | Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Andrew John Lonie as a director on 30 November 2022 (1 page) |
11 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
28 July 2022 | Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages) |
21 February 2022 | Full accounts made up to 30 June 2021 (29 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 30 June 2020 (28 pages) |
14 May 2021 | Appointment of Graham Reid as a director on 4 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages) |
11 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
6 August 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
22 July 2020 | Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages) |
22 July 2020 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page) |
28 May 2020 | Termination of appointment of Stephen Burnett as a director on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of William Lind Macleod as a director on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Francis Dominic Fairlie as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages) |
28 May 2020 | Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Michael Luigi Peter Zanre as a director on 28 May 2020 (1 page) |
20 February 2020 | Termination of appointment of William Henry Bruce as a director on 25 November 2019 (1 page) |
13 December 2019 | Full accounts made up to 30 April 2019 (25 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Dennis Watson Watt as a director on 28 June 2019 (1 page) |
22 January 2019 | Full accounts made up to 30 April 2018 (26 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
21 March 2018 | Satisfaction of charge 17 in full (4 pages) |
30 January 2018 | Director's details changed for Mr Richard Gerard Begbie on 2 August 2016 (2 pages) |
16 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
16 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (30 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (30 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
30 December 2015 | Group of companies' accounts made up to 30 April 2015 (32 pages) |
30 December 2015 | Group of companies' accounts made up to 30 April 2015 (32 pages) |
23 December 2015 | Termination of appointment of Derrick Raymond Cruickshank Thomson as a director on 30 September 2015 (1 page) |
23 December 2015 | Termination of appointment of Derrick Raymond Cruickshank Thomson as a director on 30 September 2015 (1 page) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page) |
6 November 2015 | Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages) |
6 November 2015 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 6BY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 6BY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages) |
18 March 2015 | Registration of charge SC1410110022, created on 5 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC1410110022, created on 5 March 2015 (6 pages) |
18 March 2015 | Registration of charge SC1410110022, created on 5 March 2015 (6 pages) |
7 January 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
7 January 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 15 in full (4 pages) |
24 September 2014 | Satisfaction of charge 13 in full (4 pages) |
24 September 2014 | Satisfaction of charge 15 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 13 in full (4 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
12 August 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
12 August 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
19 June 2014 | Appointment of Mr Richard Gerard Begbie as a director (2 pages) |
19 June 2014 | Appointment of Mr Richard Gerard Begbie as a director (2 pages) |
9 January 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
9 January 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 June 2013 | Satisfaction of charge 5 in full (4 pages) |
18 June 2013 | Satisfaction of charge 5 in full (4 pages) |
12 June 2013 | Satisfaction of charge 9 in full (4 pages) |
12 June 2013 | Satisfaction of charge 9 in full (4 pages) |
23 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
23 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (17 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (17 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (17 pages) |
10 October 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
10 October 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
1 May 2012 | Alterations to floating charge 1 (5 pages) |
1 May 2012 | Alterations to floating charge 1 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
27 April 2012 | Appointment of Mrs Carol Anne Beaton as a director (2 pages) |
27 April 2012 | Appointment of Mr Patrick Joseph Boyle as a director (2 pages) |
27 April 2012 | Appointment of Mrs Carol Anne Beaton as a director (2 pages) |
27 April 2012 | Appointment of Mr Roy Smith Dryburgh as a director (2 pages) |
27 April 2012 | Appointment of Mr Roy Smith Dryburgh as a director (2 pages) |
27 April 2012 | Appointment of Mr Patrick Joseph Boyle as a director (2 pages) |
27 January 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
27 January 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Director's details changed for Derrick Raymond Cruickshank Thomson on 23 June 2011 (2 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Director's details changed for Derrick Raymond Cruickshank Thomson on 23 June 2011 (2 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
27 June 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
27 June 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
15 June 2011 | Appointment of Mr Gary James Gerrard as a director (2 pages) |
15 June 2011 | Appointment of Mr Gary James Gerrard as a director (2 pages) |
21 January 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
21 January 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
5 November 2010 | Director's details changed for Andrew John Lonie on 31 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Andrew John Lonie on 31 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Director's details changed for Mr William Martin Bruce on 28 November 2009 (2 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Director's details changed for Mr William Martin Bruce on 28 November 2009 (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
5 February 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
5 February 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
3 November 2009 | Director's details changed for Francis Dominic Fairlie on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Lind Macleod on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew John Lonie on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Director's details changed for Stephen Burnett on 2 November 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Mr Dennis Watson Watt on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Lind Macleod on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Michael John Taylor on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr William Martin Bruce on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Dennis Watson Watt on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Henry Bruce on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Derrick Raymond Cruickshank on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael Luigi Peter Zanre on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Francis Dominic Fairlie on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Henry Bruce on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael Luigi Peter Zanre on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Director's details changed for Andrew John Lonie on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Burnett on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Derrick Raymond Cruickshank on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew John Lonie on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr William Martin Bruce on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Burnett on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael Luigi Peter Zanre on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael John Taylor on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Dennis Watson Watt on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Lind Macleod on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr William Martin Bruce on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Henry Bruce on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael John Taylor on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Francis Dominic Fairlie on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Derrick Raymond Cruickshank on 2 November 2009 (2 pages) |
6 October 2009 | Appointment of Derrick Raymond Cruickshank as a director (2 pages) |
6 October 2009 | Appointment of Derrick Raymond Cruickshank as a director (2 pages) |
6 October 2009 | Appointment of Andrew John Lonie as a director (2 pages) |
6 October 2009 | Appointment of Andrew John Lonie as a director (2 pages) |
11 February 2009 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
11 February 2009 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 November 2008 | Director's change of particulars / william bruce / 25/07/2008 (1 page) |
6 November 2008 | Director's change of particulars / william bruce / 25/07/2008 (1 page) |
6 November 2008 | Return made up to 02/11/08; full list of members (10 pages) |
6 November 2008 | Return made up to 02/11/08; full list of members (10 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 February 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
9 February 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
26 November 2007 | Return made up to 02/11/07; no change of members (10 pages) |
26 November 2007 | Return made up to 02/11/07; no change of members (10 pages) |
7 February 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
7 February 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
3 February 2007 | Partic of mort/charge * (3 pages) |
8 November 2006 | Return made up to 02/11/06; full list of members (14 pages) |
8 November 2006 | Return made up to 02/11/06; full list of members (14 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Alterations to a floating charge (7 pages) |
22 February 2006 | Alterations to a floating charge (7 pages) |
23 January 2006 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
23 January 2006 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Return made up to 02/11/05; full list of members (14 pages) |
7 November 2005 | Return made up to 02/11/05; full list of members (14 pages) |
13 October 2005 | Alterations to a floating charge (8 pages) |
13 October 2005 | Alterations to a floating charge (8 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
12 January 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
16 November 2004 | Return made up to 02/11/04; full list of members
|
16 November 2004 | Return made up to 02/11/04; full list of members
|
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
18 August 2004 | Dec mort/charge * (4 pages) |
18 August 2004 | Dec mort/charge * (4 pages) |
9 July 2004 | Partic of mort/charge * (5 pages) |
9 July 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Alterations to a floating charge (10 pages) |
23 June 2004 | Alterations to a floating charge (10 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Ad 01/05/04--------- £ si 313365@1=313365 £ ic 2626272/2939637 (2 pages) |
7 May 2004 | Ad 01/05/04--------- £ si 313365@1=313365 £ ic 2626272/2939637 (2 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
4 March 2004 | Alterations to a floating charge (9 pages) |
4 March 2004 | Alterations to a floating charge (9 pages) |
21 February 2004 | Dec mort/charge * (4 pages) |
21 February 2004 | Dec mort/charge * (4 pages) |
10 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
10 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
9 January 2004 | Return made up to 02/11/03; full list of members (14 pages) |
9 January 2004 | Return made up to 02/11/03; full list of members (14 pages) |
15 July 2003 | Nc inc already adjusted 01/05/03 (1 page) |
15 July 2003 | Nc inc already adjusted 01/05/03 (1 page) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
3 July 2003 | Partic of mort/charge * (5 pages) |
3 July 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Dec mort/charge * (4 pages) |
22 May 2003 | Dec mort/charge * (4 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
6 May 2003 | Company name changed scotia developments LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed scotia developments LIMITED\certificate issued on 06/05/03 (2 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 November 2002 | Return made up to 02/11/02; full list of members (12 pages) |
28 November 2002 | Return made up to 02/11/02; full list of members (12 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (6 pages) |
19 September 2002 | Partic of mort/charge * (6 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 November 2001 | Return made up to 02/11/01; full list of members (11 pages) |
12 November 2001 | Return made up to 02/11/01; full list of members (11 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 November 2000 | Return made up to 02/11/00; full list of members
|
4 November 2000 | Return made up to 02/11/00; full list of members
|
23 October 2000 | Partic of mort/charge * (5 pages) |
23 October 2000 | Partic of mort/charge * (5 pages) |
13 July 2000 | Company name changed aberdeenshire assured tenancies LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed aberdeenshire assured tenancies LIMITED\certificate issued on 14/07/00 (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
15 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
15 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
12 November 1999 | Return made up to 02/11/99; full list of members
|
12 November 1999 | Return made up to 02/11/99; full list of members
|
11 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 December 1998 | Return made up to 02/11/98; change of members (15 pages) |
8 December 1998 | Return made up to 02/11/98; change of members (15 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 November 1997 | Return made up to 02/11/97; full list of members (17 pages) |
24 November 1997 | Return made up to 02/11/97; full list of members (17 pages) |
19 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 December 1996 | Return made up to 02/11/96; full list of members (15 pages) |
2 December 1996 | Return made up to 02/11/96; full list of members (15 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (6 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (6 pages) |
29 November 1995 | Return made up to 02/11/95; full list of members (24 pages) |
29 November 1995 | Return made up to 02/11/95; full list of members (24 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 April 1993 | Memorandum and Articles of Association (12 pages) |
7 April 1993 | Memorandum and Articles of Association (12 pages) |
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
25 March 1993 | Company name changed\certificate issued on 25/03/93 (2 pages) |
25 March 1993 | Company name changed\certificate issued on 25/03/93 (2 pages) |
2 November 1992 | Incorporation (9 pages) |
2 November 1992 | Incorporation (9 pages) |