Company NameScotia Homes Limited
Company StatusActive
Company NumberSC141011
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary James Gerrard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(18 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Queen's Grove
Hazlehead
Aberdeen
AB15 8HE
Scotland
Director NameMrs Carol Anne Beaton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(19 years, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr Richard Gerard Begbie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(21 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Simpson Street
Insch
Aberdeenshire
AB52 6TW
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Graham Reid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed04 May 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameRonald Davidson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2000)
RoleFarmer
Correspondence AddressCookston
Ellon
Aberdeenshire
AB41 8DE
Scotland
Director NameMr Michael Luigi Peter Zanre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(3 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months (resigned 28 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMr William Henry Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(3 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months (resigned 25 November 2019)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressLogie House
Ellon
Aberdeenshire
AB41 8LH
Scotland
Secretary NameMr Michael Luigi Peter Zanre
NationalityBritish
StatusResigned
Appointed19 February 1993(3 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 30 October 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMr Christopher George Mackie Shepherd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPitmillan
Newburgh
Ellon
Aberdeenshire
AB41 0AL
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months (resigned 31 December 2022)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Stephen Burnett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversfield
Castle Road
Ellon
Aberdeenshire
AB41 9EY
Scotland
Director NameWilliam Derek Thom
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2000)
RoleRetired
Correspondence Address60 Springfield Road
Aberdeen
AB1 7RS
Scotland
Director NameLawrence Brian Milne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressBrackenridge
Ellon
Aberdeenshire
AB41 9DG
Scotland
Director NameIan Jack
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2000)
RoleFishmerchant
Correspondence Address11 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 5ST
Scotland
Director NameJames Louis Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2000)
RoleBuilding Contractor
Correspondence Address81 Forman Drive
Peterhead
Aberdeenshire
AB42 6XG
Scotland
Director NameRichard Henry Hardie
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressMains Of Waterton
Auchmacoy
Ellon
Aberdeenshire
AB41 8RE
Scotland
Director NameNorman Bain
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2000)
RoleChartered Accountant (Retired)
Correspondence Address61 King Street
Peterhead
Aberdeenshire
AB42 1QJ
Scotland
Director NameWilliam Lind Macleod
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(7 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 28 May 2020)
RoleTechnical Dir
Country of ResidenceUnited Kingdom
Correspondence Address4 Fechil Brae
Ellon
Aberdeenshire
AB41 8NS
Scotland
Director NameMr Dennis Watson Watt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(7 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Queens Road
Aberdeen
AB15 4YQ
Scotland
Director NameMr Francis Dominic Fairlie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(7 years, 6 months after company formation)
Appointment Duration20 years (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Louisville Avenue
Aberdeen
AB15 4TT
Scotland
Director NameMr Michael John Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 June 2011)
RoleBuilding Consultant
Country of ResidenceScotland
Correspondence AddressFechil Lodge
Ellon
Aberdeenshire
AB41 8NR
Scotland
Director NameDerrick Raymond Cruickshank Thomson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(16 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Andrew John Lonie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(16 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Lodge Udny Green
Ellon
Aberdeenshire
AB41 7RR
Scotland
Director NameMr Roy Smith Dryburgh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2016)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr Patrick Joseph Boyle
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2012(19 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed30 October 2015(23 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2020(27 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2024)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.scotia-homes.co.uk
Email address[email protected]
Telephone0800 0855455
Telephone regionFreephone

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£32,914,112
Gross Profit£9,702,707
Net Worth£30,270,865
Cash£3,636,406
Current Liabilities£10,046,061

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMedium
Accounts Year End30 June

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

25 October 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2015Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 1995Delivered 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

Filing History

8 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page)
28 April 2023Satisfaction of charge 21 in full (4 pages)
6 February 2023Full accounts made up to 30 June 2022 (25 pages)
4 January 2023Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page)
6 December 2022Termination of appointment of Andrew John Lonie as a director on 30 November 2022 (1 page)
11 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
28 July 2022Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages)
21 February 2022Full accounts made up to 30 June 2021 (29 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 30 June 2020 (28 pages)
14 May 2021Appointment of Graham Reid as a director on 4 May 2021 (2 pages)
5 May 2021Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages)
11 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
6 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
22 July 2020Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages)
22 July 2020Registered 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 2020Termination of appointment of Stephen Burnett as a director on 28 May 2020 (1 page)
28 May 2020Termination of appointment of William Lind Macleod as a director on 28 May 2020 (1 page)
28 May 2020Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page)
28 May 2020Termination of appointment of Francis Dominic Fairlie as a director on 28 May 2020 (1 page)
28 May 2020Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages)
28 May 2020Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Michael Luigi Peter Zanre as a director on 28 May 2020 (1 page)
20 February 2020Termination of appointment of William Henry Bruce as a director on 25 November 2019 (1 page)
13 December 2019Full accounts made up to 30 April 2019 (25 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Dennis Watson Watt as a director on 28 June 2019 (1 page)
22 January 2019Full accounts made up to 30 April 2018 (26 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
21 March 2018Satisfaction of charge 17 in full (4 pages)
30 January 2018Director's details changed for Mr Richard Gerard Begbie on 2 August 2016 (2 pages)
16 January 2018Full accounts made up to 30 April 2017 (25 pages)
16 January 2018Full accounts made up to 30 April 2017 (25 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
16 January 2017Full accounts made up to 30 April 2016 (30 pages)
16 January 2017Full accounts made up to 30 April 2016 (30 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
27 September 2016Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page)
30 December 2015Group of companies' accounts made up to 30 April 2015 (32 pages)
30 December 2015Group of companies' accounts made up to 30 April 2015 (32 pages)
23 December 2015Termination of appointment of Derrick Raymond Cruickshank Thomson as a director on 30 September 2015 (1 page)
23 December 2015Termination of appointment of Derrick Raymond Cruickshank Thomson as a director on 30 September 2015 (1 page)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3,976,547
(18 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3,976,547
(18 pages)
6 November 2015Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page)
6 November 2015Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page)
6 November 2015Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages)
6 November 2015Registered 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 2015Registered 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 2015Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages)
18 March 2015Registration of charge SC1410110022, created on 5 March 2015 (6 pages)
18 March 2015Registration of charge SC1410110022, created on 5 March 2015 (6 pages)
18 March 2015Registration of charge SC1410110022, created on 5 March 2015 (6 pages)
7 January 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
7 January 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,976,547
(18 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,976,547
(18 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,976,547
(18 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 15 in full (4 pages)
24 September 2014Satisfaction of charge 13 in full (4 pages)
24 September 2014Satisfaction of charge 15 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 13 in full (4 pages)
12 August 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 3,976,547
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 3,976,547
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 3,976,547
(4 pages)
19 June 2014Appointment of Mr Richard Gerard Begbie as a director (2 pages)
19 June 2014Appointment of Mr Richard Gerard Begbie as a director (2 pages)
9 January 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
9 January 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,976,547
(17 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,976,547
(17 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,976,547
(17 pages)
18 June 2013Satisfaction of charge 5 in full (4 pages)
18 June 2013Satisfaction of charge 5 in full (4 pages)
12 June 2013Satisfaction of charge 9 in full (4 pages)
12 June 2013Satisfaction of charge 9 in full (4 pages)
23 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
23 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (17 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (17 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (17 pages)
10 October 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
10 October 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
1 May 2012Alterations to floating charge 1 (5 pages)
1 May 2012Alterations to floating charge 1 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
27 April 2012Appointment of Mrs Carol Anne Beaton as a director (2 pages)
27 April 2012Appointment of Mr Patrick Joseph Boyle as a director (2 pages)
27 April 2012Appointment of Mrs Carol Anne Beaton as a director (2 pages)
27 April 2012Appointment of Mr Roy Smith Dryburgh as a director (2 pages)
27 April 2012Appointment of Mr Roy Smith Dryburgh as a director (2 pages)
27 April 2012Appointment of Mr Patrick Joseph Boyle as a director (2 pages)
27 January 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
27 January 2012Group of companies' accounts made up to 30 April 2011 (27 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
9 November 2011Director's details changed for Derrick Raymond Cruickshank Thomson on 23 June 2011 (2 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
9 November 2011Director's details changed for Derrick Raymond Cruickshank Thomson on 23 June 2011 (2 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
27 June 2011Termination of appointment of Michael Taylor as a director (1 page)
27 June 2011Termination of appointment of Michael Taylor as a director (1 page)
15 June 2011Appointment of Mr Gary James Gerrard as a director (2 pages)
15 June 2011Appointment of Mr Gary James Gerrard as a director (2 pages)
21 January 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
21 January 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
5 November 2010Director's details changed for Andrew John Lonie on 31 October 2010 (2 pages)
5 November 2010Director's details changed for Andrew John Lonie on 31 October 2010 (2 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
5 November 2010Director's details changed for Mr William Martin Bruce on 28 November 2009 (2 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
5 November 2010Director's details changed for Mr William Martin Bruce on 28 November 2009 (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
5 February 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
5 February 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
3 November 2009Director's details changed for Francis Dominic Fairlie on 2 November 2009 (2 pages)
3 November 2009Director's details changed for William Lind Macleod on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew John Lonie on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
3 November 2009Director's details changed for Stephen Burnett on 2 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr Dennis Watson Watt on 2 November 2009 (2 pages)
3 November 2009Director's details changed for William Lind Macleod on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Michael John Taylor on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr William Martin Bruce on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Dennis Watson Watt on 2 November 2009 (2 pages)
3 November 2009Director's details changed for William Henry Bruce on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Derrick Raymond Cruickshank on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Luigi Peter Zanre on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Francis Dominic Fairlie on 2 November 2009 (2 pages)
3 November 2009Director's details changed for William Henry Bruce on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Luigi Peter Zanre on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
3 November 2009Director's details changed for Andrew John Lonie on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen Burnett on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Derrick Raymond Cruickshank on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew John Lonie on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr William Martin Bruce on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen Burnett on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Michael Luigi Peter Zanre on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Michael John Taylor on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Dennis Watson Watt on 2 November 2009 (2 pages)
3 November 2009Director's details changed for William Lind Macleod on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr William Martin Bruce on 2 November 2009 (2 pages)
3 November 2009Director's details changed for William Henry Bruce on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Michael John Taylor on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Francis Dominic Fairlie on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Derrick Raymond Cruickshank on 2 November 2009 (2 pages)
6 October 2009Appointment of Derrick Raymond Cruickshank as a director (2 pages)
6 October 2009Appointment of Derrick Raymond Cruickshank as a director (2 pages)
6 October 2009Appointment of Andrew John Lonie as a director (2 pages)
6 October 2009Appointment of Andrew John Lonie as a director (2 pages)
11 February 2009Group of companies' accounts made up to 30 April 2008 (26 pages)
11 February 2009Group of companies' accounts made up to 30 April 2008 (26 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 November 2008Director's change of particulars / william bruce / 25/07/2008 (1 page)
6 November 2008Director's change of particulars / william bruce / 25/07/2008 (1 page)
6 November 2008Return made up to 02/11/08; full list of members (10 pages)
6 November 2008Return made up to 02/11/08; full list of members (10 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 February 2008Group of companies' accounts made up to 30 April 2007 (25 pages)
9 February 2008Group of companies' accounts made up to 30 April 2007 (25 pages)
26 November 2007Return made up to 02/11/07; no change of members (10 pages)
26 November 2007Return made up to 02/11/07; no change of members (10 pages)
7 February 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
7 February 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
8 November 2006Return made up to 02/11/06; full list of members (14 pages)
8 November 2006Return made up to 02/11/06; full list of members (14 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
22 February 2006Alterations to a floating charge (7 pages)
22 February 2006Alterations to a floating charge (7 pages)
23 January 2006Group of companies' accounts made up to 30 April 2005 (28 pages)
23 January 2006Group of companies' accounts made up to 30 April 2005 (28 pages)
17 November 2005Partic of mort/charge * (3 pages)
17 November 2005Partic of mort/charge * (3 pages)
7 November 2005Return made up to 02/11/05; full list of members (14 pages)
7 November 2005Return made up to 02/11/05; full list of members (14 pages)
13 October 2005Alterations to a floating charge (8 pages)
13 October 2005Alterations to a floating charge (8 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
12 January 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
12 January 2005Group of companies' accounts made up to 30 April 2004 (24 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
18 August 2004Dec mort/charge * (4 pages)
18 August 2004Dec mort/charge * (4 pages)
9 July 2004Partic of mort/charge * (5 pages)
9 July 2004Partic of mort/charge * (5 pages)
23 June 2004Alterations to a floating charge (10 pages)
23 June 2004Alterations to a floating charge (10 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
7 May 2004Ad 01/05/04--------- £ si 313365@1=313365 £ ic 2626272/2939637 (2 pages)
7 May 2004Ad 01/05/04--------- £ si 313365@1=313365 £ ic 2626272/2939637 (2 pages)
9 March 2004Partic of mort/charge * (5 pages)
9 March 2004Partic of mort/charge * (5 pages)
4 March 2004Alterations to a floating charge (9 pages)
4 March 2004Alterations to a floating charge (9 pages)
21 February 2004Dec mort/charge * (4 pages)
21 February 2004Dec mort/charge * (4 pages)
10 January 2004Full accounts made up to 30 April 2003 (18 pages)
10 January 2004Full accounts made up to 30 April 2003 (18 pages)
9 January 2004Return made up to 02/11/03; full list of members (14 pages)
9 January 2004Return made up to 02/11/03; full list of members (14 pages)
15 July 2003Nc inc already adjusted 01/05/03 (1 page)
15 July 2003Nc inc already adjusted 01/05/03 (1 page)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2003Partic of mort/charge * (5 pages)
3 July 2003Partic of mort/charge * (5 pages)
22 May 2003Dec mort/charge * (4 pages)
22 May 2003Dec mort/charge * (4 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
6 May 2003Company name changed scotia developments LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed scotia developments LIMITED\certificate issued on 06/05/03 (2 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 November 2002Return made up to 02/11/02; full list of members (12 pages)
28 November 2002Return made up to 02/11/02; full list of members (12 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (6 pages)
19 September 2002Partic of mort/charge * (6 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 November 2001Return made up to 02/11/01; full list of members (11 pages)
12 November 2001Return made up to 02/11/01; full list of members (11 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2000Partic of mort/charge * (5 pages)
23 October 2000Partic of mort/charge * (5 pages)
13 July 2000Company name changed aberdeenshire assured tenancies LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed aberdeenshire assured tenancies LIMITED\certificate issued on 14/07/00 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
12 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 December 1998Return made up to 02/11/98; change of members (15 pages)
8 December 1998Return made up to 02/11/98; change of members (15 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 November 1997Return made up to 02/11/97; full list of members (17 pages)
24 November 1997Return made up to 02/11/97; full list of members (17 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 December 1996Return made up to 02/11/96; full list of members (15 pages)
2 December 1996Return made up to 02/11/96; full list of members (15 pages)
29 November 1995Full accounts made up to 30 April 1995 (6 pages)
29 November 1995Full accounts made up to 30 April 1995 (6 pages)
29 November 1995Return made up to 02/11/95; full list of members (24 pages)
29 November 1995Return made up to 02/11/95; full list of members (24 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 April 1993Memorandum and Articles of Association (12 pages)
7 April 1993Memorandum and Articles of Association (12 pages)
4 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 March 1993Company name changed\certificate issued on 25/03/93 (2 pages)
25 March 1993Company name changed\certificate issued on 25/03/93 (2 pages)
2 November 1992Incorporation (9 pages)
2 November 1992Incorporation (9 pages)