Company NameScotia Finance Limited
DirectorsStuart Harley and Louise Harley
Company StatusActive
Company NumberSC254138
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Harley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(3 days after company formation)
Appointment Duration20 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address5 Hailes Crescent
Edinburgh
Midlothian
EH13 0ND
Scotland
Director NameLouise Harley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland
Secretary NameLWJ & Co (Corporation)
StatusCurrent
Appointed15 August 2003(3 days after company formation)
Appointment Duration20 years, 8 months
Correspondence Address20 Forth Street
Edinburgh
Lothian
EH1 3LH
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.scotia-finance.co.uk
Email address[email protected]
Telephone07 717193425
Telephone regionMobile

Location

Registered AddressLWJ & Co
20 Forth Street
Edinburgh
EH1 3LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,825
Cash£195
Current Liabilities£8,613

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 3 weeks ago)
Next Return Due6 September 2024 (4 months, 3 weeks from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
30 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 102
(5 pages)
13 August 2015Director's details changed for Stuart Harley on 11 August 2015 (2 pages)
13 August 2015Director's details changed for Stuart Harley on 11 August 2015 (2 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 102
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102
(5 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 102
(5 pages)
19 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 102
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
6 June 2012Appointment of Director Louise Harley as a director (2 pages)
6 June 2012Appointment of Director Louise Harley as a director (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Secretary's details changed for Certax Accounting on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Certax Accounting on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Certax Accounting on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from C/O Certax Accounting (Edinburgh 20 Forth Street Edinburgh Lothian EH1 3LH on 5 October 2010 (1 page)
5 October 2010Director's details changed for Stuart Harley on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Stuart Harley on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Stuart Harley on 1 October 2009 (2 pages)
5 October 2010Registered office address changed from C/O Certax Accounting (Edinburgh 20 Forth Street Edinburgh Lothian EH1 3LH on 5 October 2010 (1 page)
5 October 2010Registered office address changed from C/O Certax Accounting (Edinburgh 20 Forth Street Edinburgh Lothian EH1 3LH on 5 October 2010 (1 page)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 12/08/09; full list of members (3 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2009Return made up to 12/08/09; full list of members (3 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 October 2008Return made up to 12/08/08; full list of members (3 pages)
3 October 2008Return made up to 12/08/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 December 2007Return made up to 12/08/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Return made up to 12/08/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
9 October 2007Registered office changed on 09/10/07 from: 8A randolph crescent edinburgh midlothian EH3 7TA (1 page)
9 October 2007Registered office changed on 09/10/07 from: 8A randolph crescent edinburgh midlothian EH3 7TA (1 page)
6 September 2006Return made up to 12/08/06; full list of members (6 pages)
6 September 2006Return made up to 12/08/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 September 2005Return made up to 12/08/05; full list of members (6 pages)
22 September 2005Return made up to 12/08/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2004Registered office changed on 08/01/04 from: certax accounting (edinburgh) 1 st colme street, edinburgh midlothian EH3 6AA (1 page)
8 January 2004Registered office changed on 08/01/04 from: certax accounting (edinburgh) 1 st colme street, edinburgh midlothian EH3 6AA (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: certax accounting 1 st colme street edinburgh EH3 6AA (1 page)
20 August 2003Registered office changed on 20/08/03 from: certax accounting 1 st colme street edinburgh EH3 6AA (1 page)
20 August 2003New secretary appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: certax accounting, 1 st colme street, edinburgh scotland EH3 6AA (1 page)
15 August 2003Registered office changed on 15/08/03 from: certax accounting, 1 st colme street, edinburgh scotland EH3 6AA (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (6 pages)
12 August 2003Incorporation (6 pages)