Company NameScotia House Properties Ltd.
Company StatusDissolved
Company NumberSC232989
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressAuchencraig
Mugdock Road, Milngavie
Glasgow
G62 8EJ
Scotland
Director NameKenneth Telford Harvie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMiddleton Of Mugdock
Mugdock, Milngavie
Glasgow
G62 8LG
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMiddleton Of Mugdock
Mugdock, Milngavie
Glasgow
G62 8LG
Scotland
Director NameMr Robert Dawson Nixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressLochside
Bardowie Castle, Bardowie
Glasgow
G62 6EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 4454665
Telephone regionGlasgow

Location

Registered AddressUnit K 22 Woodville Street
Woodville Court Industrial Estate
Glasgow
G51 2RL
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

27 April 2011Delivered on: 4 May 2011
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due in terms of the minute of agreement.
Particulars: Plot or area of ground lying towards the east by the centre line of portman street glasgow on or towards the north by the centre line of paisley road west glasgow on or towards the west by the centre line of middlesex street glasgow.
Outstanding

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
16 January 2023Application to strike the company off the register (3 pages)
26 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
26 July 2022Registered office address changed from Central House 119 Whitefield Road Glasgow G51 2SD to Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL on 26 July 2022 (1 page)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
13 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
12 July 2021Termination of appointment of Robert Dawson Nixon as a director on 31 August 2020 (1 page)
30 April 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
12 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
5 July 2017Notification of John Smith Harvie as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
5 July 2017Notification of John Smith Harvie as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Smith Harvie as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
8 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
8 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Director's details changed for Sir John Smith Harvie on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Sir John Smith Harvie on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 August 2009Return made up to 19/06/09; full list of members (4 pages)
5 August 2009Return made up to 19/06/09; full list of members (4 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
23 December 2008Return made up to 19/06/08; no change of members (10 pages)
23 December 2008Return made up to 19/06/08; no change of members (10 pages)
17 December 2008Director and secretary's change of particulars / kenneth harvie / 17/10/2006 (1 page)
17 December 2008Director and secretary's change of particulars / kenneth harvie / 17/10/2006 (1 page)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 July 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 19/06/04; full list of members (7 pages)
1 July 2004Return made up to 19/06/04; full list of members (7 pages)
8 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
28 June 2003Return made up to 19/06/03; full list of members (7 pages)
28 June 2003Return made up to 19/06/03; full list of members (7 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)