Company NameScotia (Highland) Limited
Company StatusActive
Company NumberSC155252
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Previous NamesWebster Property Developments Limited and Scotia Commercial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Anne Beaton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleFinance 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(25 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 11 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(26 years, 4 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 NameMr Richard Gerard Begbie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(27 years, 3 months after company formation)
Appointment Duration2 years
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Gary James Gerrard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(27 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Invermark Terrace
Barnhill
Dundee
Tayside
DD5 2QU
Scotland
Director NameMr Andrew Gordon Webster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVistana
Dundee Road
Forfar
Angus
DD8 1XD
Scotland
Director NameJoyce Harley Webster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 03 September 2007)
RoleMarried Woman
Correspondence AddressVistana
Forfar
Angus
DD8 1XD
Scotland
Director NameMr Brian George Tasker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 06 June 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTaliesin
Glencoe Brae
Forfar
DD8 1XS
Scotland
Director NameRoy Smith Dryburgh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 06 June 2008)
RoleEstimator
Country of ResidenceScotland
Correspondence Address27a Taylor Street
Forfar
Angus
DD8 3JQ
Scotland
Secretary NameDouglas William Gunstone
NationalityBritish
StatusResigned
Appointed06 February 1995(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 1998)
RoleAccountant
Correspondence Address7 Blake Avenue
Broughty Ferry
Dundee
DD5 3LH
Scotland
Secretary NameMr James Clarke Graham Johnston
NationalityBritish
StatusResigned
Appointed10 August 1998(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Isla Place
Forfar
DD8 3RG
Scotland
Director NameMr James Clarke Graham Johnston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Isla Place
Forfar
DD8 3RG
Scotland
Director NameBruce William Henry
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Ladymire
Ellon
Aberdeenshire
Director NameMichael Luigi Zanre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(12 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9HJ
Scotland
Director NameMr Derrick Raymond Thomson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTigh Na Sith Knowhead
Meikle Wartle
Inverurie
AB51 5BA
Scotland
Director NameMr Francis Dominic Fairlie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(13 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Louisville Avenue
Aberdeen
AB15 4TT
Scotland
Secretary NameMr Michael Luigi Peter Zanre
NationalityBritish
StatusResigned
Appointed06 June 2008(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMr Dennis Watson Watt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(18 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(21 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Patrick Joseph Boyle
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2023)
RoleProjects Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameAndrew Lonie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(27 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 November 2022)
RoleSales & Customer Care Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed30 October 2015(20 years, 9 months 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(25 years, 6 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]

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
Net Worth£1,285,876
Cash£2,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

26 March 2021Delivered on: 29 March 2021
Persons entitled: Cairngorm Residential LLP

Classification: A registered charge
Particulars: All and whole the subjects at baldow, kincraig registered in the land register of scotland under title number INV46544 under exception of the areas shown coloured yellow on the plan annexed and executed as relative to the standard security.
Outstanding
10 August 2009Delivered on: 18 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 June 2007Delivered on: 12 July 2007
Satisfied on: 24 September 2014
Persons entitled: David Ritchie (Implements) Limited

Classification: Standard security
Secured details: Whole obligations undertaken in terms of missive.
Particulars: Area of ground at station road, whitehills, forfar-title number ANG46906.
Fully Satisfied
24 May 2006Delivered on: 1 June 2006
Satisfied on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects formerly known as haugh works, south street, forfar in the county of angus ang 36364.
Fully Satisfied
18 January 2006Delivered on: 25 January 2006
Satisfied on: 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to approximately 0.15 hectares or thereby at south kingston kingsmuir by forfar.
Fully Satisfied
23 March 2005Delivered on: 1 April 2005
Satisfied on: 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to north orchard loan, forfar.
Fully Satisfied
22 March 1996Delivered on: 28 March 1996
Satisfied on: 24 September 2014
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14-21 prosen place,forfar.
Fully Satisfied
17 May 1995Delivered on: 6 June 1995
Satisfied on: 24 September 2014
Persons entitled: Andrew Gordon Webster

Classification: Standard security
Secured details: All sums due or to become due not exceeding £182,300.
Particulars: 29.42 acres at slatefield,forfar.
Fully Satisfied

Filing History

3 October 2023Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page)
21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
6 February 2023Accounts for a small company made up to 30 June 2022 (6 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 Lonie as a director on 30 November 2022 (1 page)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
28 July 2022Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages)
18 May 2022Satisfaction of charge SC1552520008 in full (4 pages)
4 April 2022Appointment of Andrew Lonie as a director on 4 April 2022 (2 pages)
4 April 2022Appointment of Mr Richard Gerard Begbie as a director on 4 April 2022 (2 pages)
4 April 2022Appointment of Mr Patrick Joseph Boyle as a director on 4 April 2022 (2 pages)
4 April 2022Appointment of Mr Gary James Gerrard as a director on 4 April 2022 (2 pages)
21 February 2022Accounts for a small company made up to 30 June 2021 (6 pages)
17 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 30 June 2020 (9 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)
29 March 2021Registration of charge SC1552520008, created on 26 March 2021 (6 pages)
14 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
28 July 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 Michael Luigi Zanre 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 David John Cameron as a director on 28 May 2020 (2 pages)
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)
13 December 2019Accounts for a small company made up to 30 April 2019 (7 pages)
7 August 2019Director's details changed for Zanre Michael Luigi on 3 September 2017 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (3 pages)
12 July 2019Termination of appointment of Dennis Watson Watt as a director on 28 June 2019 (1 page)
22 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
15 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
15 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
16 January 2017Full accounts made up to 30 April 2016 (6 pages)
16 January 2017Full accounts made up to 30 April 2016 (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 August 2016Appointment of Mr William Martin Bruce as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr William Martin Bruce as a director on 24 August 2016 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/01/2016
(9 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/01/2016
(9 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)
16 December 2015Satisfaction of charge 3 in full (4 pages)
16 December 2015Satisfaction of charge 3 in full (4 pages)
16 December 2015Satisfaction of charge 4 in full (4 pages)
16 December 2015Satisfaction of charge 4 in full (4 pages)
6 November 2015Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page)
6 November 2015Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR 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)
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 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015 (1 page)
27 February 2015Director's details changed for Derrick Raymond Cruickshank Thomson on 12 July 2013 (2 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(8 pages)
27 February 2015Director's details changed for Derrick Raymond Cruickshank Thomson on 12 July 2013 (2 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(8 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(8 pages)
15 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
15 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
24 September 2014Satisfaction of charge 5 in full (4 pages)
24 September 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 5 in full (4 pages)
24 September 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Satisfaction of charge 6 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 6 in full (4 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(8 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(8 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(8 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
2 July 2013Appointment of Mr Dennis Watson Watt as a director (2 pages)
2 July 2013Appointment of Mrs Carol Anne Beaton as a director (2 pages)
2 July 2013Appointment of Mr Dennis Watson Watt as a director (2 pages)
2 July 2013Appointment of Mrs Carol Anne Beaton as a director (2 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
11 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
11 January 2012Director's details changed for Derrick Raymond Cruickshank Thomson on 23 June 2011 (2 pages)
11 January 2012Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 11 January 2012 (1 page)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Derrick Raymond Cruickshank Thomson on 23 June 2011 (2 pages)
11 January 2012Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 11 January 2012 (1 page)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
11 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
21 January 2010Termination of appointment of Bruce William Henry as a director (1 page)
21 January 2010Termination of appointment of Bruce William Henry as a director (1 page)
11 January 2010Director's details changed for Zanre Michael Luigi on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Bruce William Henry on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Bruce William Henry on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Zanre Michael Luigi on 10 January 2010 (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 23 bridge street ellon aberdeenshire AB41 9AA (1 page)
21 January 2009Appointment terminated secretary james johnston (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Appointment terminated secretary james johnston (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from 23 bridge street ellon aberdeenshire AB41 9AA (1 page)
21 January 2009Location of debenture register (1 page)
5 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
5 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
23 June 2008Registered office changed on 23/06/2008 from kingsmuir by forfar DD8 2NS (1 page)
23 June 2008Registered office changed on 23/06/2008 from kingsmuir by forfar DD8 2NS (1 page)
12 June 2008Appointment terminated director james johnston (1 page)
12 June 2008Secretary appointed michael luigi zanre (2 pages)
12 June 2008Appointment terminated director roy dryburgh (1 page)
12 June 2008Secretary appointed michael luigi zanre (2 pages)
12 June 2008Appointment terminated director brian tasker (1 page)
12 June 2008Appointment terminated director roy dryburgh (1 page)
12 June 2008Appointment terminated director brian tasker (1 page)
12 June 2008Appointment terminated director james johnston (1 page)
11 June 2008Director appointed derrick raymond cruickshank thomson (2 pages)
11 June 2008Director appointed derrick raymond cruickshank thomson (2 pages)
11 June 2008Director appointed francis dominic fairlie (2 pages)
11 June 2008Director appointed francis dominic fairlie (2 pages)
15 May 2008Auditor's resignation (1 page)
15 May 2008Auditor's resignation (1 page)
19 April 2008Company name changed webster property developments LIMITED\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed webster property developments LIMITED\certificate issued on 22/04/08 (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
14 September 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
14 September 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
11 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
12 January 2007Return made up to 09/01/07; full list of members (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 January 2006Partic of mort/charge * (3 pages)
25 January 2006Partic of mort/charge * (3 pages)
12 January 2006Return made up to 09/01/06; full list of members (3 pages)
12 January 2006Return made up to 09/01/06; full list of members (3 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 09/01/04; full list of members (8 pages)
12 January 2004Return made up to 09/01/04; full list of members (8 pages)
6 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Company name changed webster properties (tayside) lim ited\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed webster properties (tayside) lim ited\certificate issued on 04/12/02 (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
24 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 09/01/01; full list of members (7 pages)
15 January 2001Return made up to 09/01/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 January 2000Return made up to 09/01/00; full list of members (7 pages)
24 January 2000Return made up to 09/01/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
13 January 1999Return made up to 09/01/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
13 January 1999Return made up to 09/01/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1998Return made up to 09/01/98; no change of members (4 pages)
9 February 1998Return made up to 09/01/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 March 1996Partic of mort/charge * (5 pages)
28 March 1996Partic of mort/charge * (5 pages)
6 February 1996Return made up to 09/01/96; full list of members (6 pages)
6 February 1996Return made up to 09/01/96; full list of members (6 pages)
5 September 1995Accounting reference date notified as 31/12 (1 page)
5 September 1995Accounting reference date notified as 31/12 (1 page)
6 June 1995Partic of mort/charge * (3 pages)
6 June 1995Partic of mort/charge * (3 pages)
9 January 1995Incorporation (18 pages)
9 January 1995Incorporation (18 pages)