Company NameNova Scotia Homes Limited
DirectorAlan Keith Giddins
Company StatusActive
Company NumberSC335889
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 4 months ago)
Previous NameClyde & Forth Landholdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2023(15 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
Director NameMr Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence AddressDalriach House Tummel Bridge
Pitlochry
Perthshire
PH16 5NZ
Scotland
Director NameMs Eunice Elizabeth Graham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 15 October 2010)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence AddressDalriach House Tummel Bridge
Pitlochry
Perthshire
PH16 5NZ
Scotland
Director NameMr Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(2 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
Director NameMs Mary Micallef
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMaltese
StatusResigned
Appointed16 April 2013(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 15 July 2013)
RoleBusiness Woman
Country of ResidenceSweden
Correspondence Address2 Torrance Gait
East Kilbride
Glasgow
G75 0RR
Scotland
Director NameMr Robert John Grafham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2023)
RoleBusinessman
Country of ResidenceBahrain
Correspondence Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 16 October 2019)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Alan Keith Giddins
100.00%
Ordinary

Financials

Year2014
Net Worth£48

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
13 July 2023Appointment of Mr Alan Keith Giddins as a director on 13 July 2023 (2 pages)
13 July 2023Termination of appointment of Robert John Grafham as a director on 13 July 2023 (1 page)
8 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
21 January 2022Cessation of Alan Keith Giddins as a person with significant control on 21 January 2022 (1 page)
21 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
20 January 2022Notification of Alan Keith Giddins Trust as a person with significant control on 20 January 2022 (2 pages)
9 December 2021Termination of appointment of Alan Keith Giddins as a director on 9 December 2021 (1 page)
6 December 2021Appointment of Mr Robert John Grafham as a director on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to 6 Firth Gardens Troon KA10 6TQ on 6 December 2021 (1 page)
6 December 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 October 2019Appointment of Details Removed Under 1095 as a secretary on 28 October 2019
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(3 pages)
28 October 2019Termination of appointment of Burnett & Reid Llp as a secretary on 16 October 2019 (1 page)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 September 2016Company name changed clyde & forth landholdings LIMITED\certificate issued on 26/09/16
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2016Company name changed clyde & forth landholdings LIMITED\certificate issued on 26/09/16
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
17 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
20 January 2014Termination of appointment of Mary Micallef as a director (1 page)
20 January 2014Termination of appointment of Mary Micallef as a director (1 page)
20 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 July 2013Appointment of Ms Mary Micallef as a director (2 pages)
18 July 2013Appointment of Ms Mary Micallef as a director (2 pages)
15 July 2013Termination of appointment of Mary Micallef as a director (1 page)
15 July 2013Termination of appointment of Mary Micallef as a director (1 page)
16 April 2013Appointment of Ms Mary Micallef as a director (2 pages)
16 April 2013Appointment of Ms Mary Micallef as a director (2 pages)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
6 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
1 December 2010Appointment of Alan Keith Giddins as a director (2 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of Eunice Graham as a director (1 page)
1 December 2010Appointment of Alan Keith Giddins as a director (2 pages)
1 December 2010Termination of appointment of Eunice Graham as a director (1 page)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 8 January 2010 (2 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 8 January 2010 (2 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 8 January 2010 (2 pages)
7 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
(8 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
(8 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 October 2009Appointment of Ms Eunice Elizabeth Graham as a director (2 pages)
23 October 2009Termination of appointment of Alan Giddins as a director (1 page)
23 October 2009Appointment of Ms Eunice Elizabeth Graham as a director (2 pages)
23 October 2009Termination of appointment of Alan Giddins as a director (1 page)
23 January 2009Return made up to 08/01/09; full list of members (3 pages)
23 January 2009Return made up to 08/01/09; full list of members (3 pages)
28 May 2008Director's change of particulars / alan giddins / 26/05/2008 (1 page)
28 May 2008Director's change of particulars / alan giddins / 26/05/2008 (1 page)
17 January 2008Ad 08/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2008Ad 08/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2008Incorporation (17 pages)
8 January 2008Incorporation (17 pages)