Company NameScotiaview Limited
Company StatusActive
Company NumberSC205054
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jasbir Kaur
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMr Sukhvinder Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address32 Portland Street
Edinburgh
EH6 4BE
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ross Aitken Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address174 East Kilbride Road
Clarkston
Glasgow
G76 8RU
Scotland
Director NameClement Rae
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2000)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address2/2 St Clair Place
Leith
Edinburgh
Midlothian
EH6 8JZ
Scotland
Director NameMalcolm Alan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2002)
RoleTaxi Driver
Correspondence Address6 Limekilns
Pencaitland
East Lothian
EH34 5HF
Scotland
Director NameSusan Anne Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address6 Limekilns
Pencaitland
Tranent
East Lothian
EH34 5HF
Scotland
Secretary NameSusan Anne Smith
NationalityBritish
StatusResigned
Appointed29 March 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address6 Limekilns
Pencaitland
Tranent
East Lothian
EH34 5HF
Scotland
Director NameMr Brian Harvie Irving
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 July 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address29 Waverley Place
Edinburgh
Lothian
EH7 5SA
Scotland
Director NameMrs Shelly Ann Irving
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 July 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Waverley Place
Edinburgh
Lothian
EH7 5SA
Scotland
Secretary NameMr Brian Harvie Irving
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 July 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address29 Waverley Place
Edinburgh
Lothian
EH7 5SA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address136 Boden Street
Glasgow
G40 3PX
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

21 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
4 March 2020Registered office address changed from 32 Portland Street Edinburgh EH6 4BE Scotland to 136 Boden Street Glasgow G40 3PX on 4 March 2020 (1 page)
4 March 2020Appointment of Mr Ian Colquhoun Harris as a director on 28 February 2020 (2 pages)
4 March 2020Notification of Ian Harris as a person with significant control on 28 February 2020 (2 pages)
4 March 2020Cessation of Jasbir Kaur as a person with significant control on 28 February 2020 (1 page)
4 March 2020Notification of Elizabeth Harris as a person with significant control on 28 February 2020 (2 pages)
4 March 2020Cessation of Sukhvinder Singh as a person with significant control on 28 February 2020 (1 page)
4 March 2020Appointment of Mr Ross Aitken Harris as a director on 28 February 2020 (2 pages)
4 March 2020Appointment of Mrs Elizabeth Gibson Harris as a director on 28 February 2020 (2 pages)
5 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
17 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 August 2018Notification of Sukhvinder Singh as a person with significant control on 12 June 2018 (2 pages)
15 August 2018Cessation of Brian Harvie Irving as a person with significant control on 12 July 2018 (1 page)
15 August 2018Termination of appointment of Brian Harvie Irving as a secretary on 12 July 2018 (1 page)
15 August 2018Notification of Jasbir Kaur as a person with significant control on 12 July 2018 (2 pages)
15 August 2018Termination of appointment of Shelly Ann Irving as a director on 12 July 2018 (1 page)
15 August 2018Termination of appointment of Brian Harvie Irving as a director on 12 July 2018 (1 page)
14 June 2018Appointment of Jasbir Kaur as a director on 12 June 2018 (2 pages)
14 June 2018Registered office address changed from 29 Waverley Place Edinburgh Lothian EH7 5SA to 32 Portland Street Edinburgh EH6 4BE on 14 June 2018 (1 page)
14 June 2018Appointment of Mr Sukhvinder Singh as a director on 12 June 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Brian Harvie Irving as a person with significant control on 15 February 2018 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
22 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Director's details changed for Brian Harvie Irving on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Brian Harvie Irving on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Shelly Ann Irving on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Shelly Ann Irving on 29 March 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 15/03/09; no change of members (10 pages)
23 March 2009Return made up to 15/03/09; no change of members (10 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2008Return made up to 15/03/08; no change of members (7 pages)
28 April 2008Return made up to 15/03/08; no change of members (7 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 April 2007Return made up to 15/03/07; full list of members (7 pages)
19 April 2007Return made up to 15/03/07; full list of members (7 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 April 2006Return made up to 15/03/06; full list of members (7 pages)
27 April 2006Return made up to 15/03/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Return made up to 15/03/05; full list of members (7 pages)
13 April 2005Return made up to 15/03/05; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 April 2004Return made up to 15/03/04; full list of members (7 pages)
2 April 2004Return made up to 15/03/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 May 2003Return made up to 15/03/03; no change of members (6 pages)
1 May 2003Return made up to 15/03/03; no change of members (6 pages)
5 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Return made up to 15/03/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Return made up to 15/03/02; full list of members (7 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: 6 limekilns pencaitland tranent east lothian EH34 5HF (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Registered office changed on 04/02/02 from: 6 limekilns pencaitland tranent east lothian EH34 5HF (1 page)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Secretary resigned;director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 May 2001Return made up to 15/03/01; full list of members (6 pages)
18 May 2001Return made up to 15/03/01; full list of members (6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 March 2000Incorporation (15 pages)
15 March 2000Incorporation (15 pages)