Company NameScotia Land (Bath Street) Limited
Company StatusLiquidation
Company NumberSC300133
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

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

Directors

Secretary NameKERR & Co (Corporation)
StatusCurrent
Appointed03 April 2006(same day as company formation)
Correspondence Address23 Nelson Mandela Place
Glasgow
Strathclyde
G2 1QB
Scotland
Director NameAdrian Richard Pocock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleProperty Developer
Correspondence Address45 Dowanside Road
Glasgow
Lanarkshire
G12 9DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBegbies Traynor
2nd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due3 February 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due17 April 2017 (overdue)

Filing History

25 September 2007Court order notice of winding up (1 page)
25 September 2007Notice of winding up order (1 page)
25 September 2007Court order notice of winding up (1 page)
25 September 2007Notice of winding up order (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
6 September 2007Registered office changed on 06/09/07 from: 23 nelson mandela place glasgow G2 1QB (1 page)
6 September 2007Registered office changed on 06/09/07 from: 23 nelson mandela place glasgow G2 1QB (1 page)
22 June 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2006Partic of mort/charge * (4 pages)
8 August 2006Partic of mort/charge * (4 pages)
14 July 2006Partic of mort/charge * (5 pages)
14 July 2006Partic of mort/charge * (5 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (3 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (3 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)