Company NameScotia Properties Limited
Company StatusDissolved
Company NumberSC181676
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry John Forbes Edmunds
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/3 Birchwood View
Edinburgh
EH12 8QB
Scotland
Director NameMiss Rhona Jane Cleland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleChoreographer
Correspondence Address4 Coltbridge Vale
Edinburgh
Midlothian
EH12 6AG
Scotland
Secretary NameHenry John Edmunds
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coltbridge Vale
Edinburgh
EH12 6AG
Scotland
Director NameHenry John Edmunds
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 December 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Coltbridge Vale
Edinburgh
EH12 6AG
Scotland
Director NameWilliam David Mitchell Macadam
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 December 2011)
RoleSpecialist Antiques Dealer
Country of ResidenceScotland
Correspondence Address45b Falcon Court
Edinburgh
Midlothian
EH10 4AF
Scotland
Secretary NameMr Gerard William Reid
NationalityBritish
StatusResigned
Appointed08 January 2008(10 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2015)
RoleTax Consultant
Correspondence Address27 Colinton Mains Crescent
Edinburgh
EH13 9DH
Scotland
Director NameRhona Jane Cleland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 June 2016)
RoleChoreographer
Country of ResidenceScotland
Correspondence Address60/4 Craigmillar Castle Road
Edinburgh
Midlothian
EH16 4AR
Scotland

Contact

Websitewww.scotiafineart.com
Email address[email protected]
Telephone0131 6236363
Telephone regionEdinburgh

Location

Registered AddressThe Haymarket Gallery
110b Gorgie Road
Edinburgh
EH11 2NP
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Financials

Year2012
Net Worth-£74,361
Cash£7,939
Current Liabilities£98,415

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

2 June 2000Delivered on: 13 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 gorgie road, edinburgh.
Outstanding
22 September 1999Delivered on: 30 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 dalry road, edinburgh.
Outstanding
20 May 1999Delivered on: 1 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 dalry road, edinburgh.
Outstanding
12 November 1998Delivered on: 24 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107/109 dalry road,edinburgh.
Outstanding
30 October 1998Delivered on: 5 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Registered office address changed from The Haymarket Galler 110 B Gorgie Road Edinburgh Midlothian EH11 2NP to The Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP on 14 September 2016 (1 page)
14 September 2016Registered office address changed from The Haymarket Galler 110 B Gorgie Road Edinburgh Midlothian EH11 2NP to The Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP on 14 September 2016 (1 page)
12 August 2016Termination of appointment of Rhona Jane Cleland as a director on 10 June 2016 (1 page)
12 August 2016Termination of appointment of Rhona Jane Cleland as a director on 10 June 2016 (1 page)
29 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
19 July 2016Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to The Haymarket Galler 110 6 Gorgie Road Edinburgh Midlothian EH11 2NP on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to The Haymarket Galler 110 6 Gorgie Road Edinburgh Midlothian EH11 2NP on 19 July 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Appointment of Mr Henry John Forbes Edmunds as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Henry John Forbes Edmunds as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Henry John Forbes Edmunds as a director on 1 May 2015 (2 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Termination of appointment of Gerard William Reid as a secretary on 19 February 2015 (1 page)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Termination of appointment of Gerard William Reid as a secretary on 19 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
19 February 2014Secretary's details changed for Mr Gerard William Reid on 19 February 2014 (1 page)
19 February 2014Secretary's details changed for Mr Gerard William Reid on 19 February 2014 (1 page)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of William Macadam as a director (1 page)
19 February 2013Termination of appointment of William Macadam as a director (1 page)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Termination of appointment of Henry Edmunds as a director (1 page)
22 December 2011Termination of appointment of Henry Edmunds as a director (1 page)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Henry John Edmunds on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Rhona Jane Cleland on 18 January 2010 (2 pages)
18 January 2010Director's details changed for William David Mitchell Macadam on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Henry John Edmunds on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Rhona Jane Cleland on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for William David Mitchell Macadam on 18 January 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2009Director appointed rhona jane cleland (2 pages)
13 March 2009Director appointed rhona jane cleland (2 pages)
10 February 2009Return made up to 19/12/08; full list of members; amend (5 pages)
10 February 2009Return made up to 19/12/08; full list of members; amend (5 pages)
19 January 2009Return made up to 19/12/08; full list of members (4 pages)
19 January 2009Return made up to 19/12/08; full list of members (4 pages)
16 January 2009Secretary's change of particulars / gerard reid / 01/07/2008 (2 pages)
16 January 2009Secretary's change of particulars / gerard reid / 01/07/2008 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 108 gorgie road edinburgh midlothian EH11 2NP (1 page)
23 November 2007Registered office changed on 23/11/07 from: 108 gorgie road edinburgh midlothian EH11 2NP (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
18 January 2007Return made up to 19/12/06; full list of members (7 pages)
18 January 2007Return made up to 19/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
17 January 2005Return made up to 19/12/04; full list of members (7 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
16 January 2004Return made up to 19/12/03; full list of members (6 pages)
16 January 2004Return made up to 19/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 19/12/02; full list of members (6 pages)
16 January 2003Return made up to 19/12/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 January 2002Return made up to 19/12/01; full list of members (6 pages)
8 January 2002Return made up to 19/12/01; full list of members (6 pages)
16 January 2001Return made up to 19/12/00; full list of members (6 pages)
16 January 2001Return made up to 19/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Registered office changed on 25/07/00 from: 208 morrison street edinburgh EH3 8EA (1 page)
25 July 2000Registered office changed on 25/07/00 from: 208 morrison street edinburgh EH3 8EA (1 page)
13 June 2000Partic of mort/charge * (5 pages)
13 June 2000Partic of mort/charge * (5 pages)
17 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Partic of mort/charge * (5 pages)
30 September 1999Partic of mort/charge * (5 pages)
1 June 1999Partic of mort/charge * (5 pages)
1 June 1999Partic of mort/charge * (5 pages)
3 February 1999Return made up to 19/12/98; full list of members (6 pages)
3 February 1999Return made up to 19/12/98; full list of members (6 pages)
24 November 1998Partic of mort/charge * (5 pages)
24 November 1998Partic of mort/charge * (5 pages)
5 November 1998Partic of mort/charge * (6 pages)
5 November 1998Partic of mort/charge * (6 pages)
19 December 1997Incorporation (15 pages)
19 December 1997Incorporation (15 pages)