Company NameScotia Facilities Management Ltd
Company StatusDissolved
Company NumberSC450159
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date24 December 2021 (2 years, 4 months ago)
Previous NameHome Warm Scotland Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Scott Rowatt
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2014(1 year, 7 months after company formation)
Appointment Duration7 years (closed 24 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Block 8 Dundyvan Industrial Estate
Coatbridge
Lanarkshire
ML5 4AQ
Scotland
Director NameMr Thomas Lindy Gray
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hagmill Road Shawhead Industrial Estate
Shawhead Industrial Estate
Coatbridge
ML5 4XD
Scotland
Director NameMr Stuart Hemple
Date of BirthApril 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Hagmill Road Shawhead Industrial Estate
Shawhead Industrial Estate
Coatbridge
ML5 4XD
Scotland

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

3 at £1Scott Rowatt
100.00%
Ordinary

Financials

Year2014
Net Worth£437
Cash£3,131
Current Liabilities£10,696

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 December 2021Final Gazette dissolved following liquidation (1 page)
24 September 2021Court order for early dissolution in a winding-up by the court (3 pages)
20 March 2019Registered office address changed from Unit 3 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 20 March 2019 (2 pages)
19 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
(1 page)
8 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 January 2017Company name changed home warm scotland LIMITED\certificate issued on 25/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
25 January 2017Company name changed home warm scotland LIMITED\certificate issued on 25/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 June 2016Director's details changed for Mr Scott Rowatt on 1 June 2016 (2 pages)
7 June 2016Registered office address changed from 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD Scotland to Unit 3 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ on 7 June 2016 (1 page)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(3 pages)
7 June 2016Registered office address changed from 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD Scotland to Unit 3 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ on 7 June 2016 (1 page)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(3 pages)
7 June 2016Director's details changed for Mr Scott Rowatt on 1 June 2016 (2 pages)
2 June 2015Registered office address changed from Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA to 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA to 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA to 45 Hagmill Road Shawhead Industrial Estate Coatbridge Lanarkshire ML5 4XD on 2 June 2015 (1 page)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Registered office address changed from Suite 2 Clydesdale House 300 Springhill Park Way Springhill Parkway, Springhill Business Park Baillieston Glasgow G69 6GA to Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Suite 2 Clydesdale House 300 Springhill Park Way Springhill Parkway, Springhill Business Park Baillieston Glasgow G69 6GA to Clydesdale House, Suite 2, 300 Springhill Parkway, Glasgow Business Park Glasgow G69 6GA on 11 February 2015 (1 page)
5 February 2015Termination of appointment of Stuart Hemple as a director on 23 December 2014 (1 page)
5 February 2015Termination of appointment of Stuart Hemple as a director on 23 December 2014 (1 page)
13 January 2015Appointment of Mr Scott Rowatt as a director on 23 December 2014 (2 pages)
13 January 2015Appointment of Mr Scott Rowatt as a director on 23 December 2014 (2 pages)
9 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
9 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
12 May 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
12 May 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
29 January 2014Registered office address changed from 45 Hagmill Road Shawhead Industrial Estate Shawhead Industrial Estate Coatbridge ML5 4XD Scotland on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 45 Hagmill Road Shawhead Industrial Estate Shawhead Industrial Estate Coatbridge ML5 4XD Scotland on 29 January 2014 (1 page)
27 January 2014Termination of appointment of Thomas Gray as a director (1 page)
27 January 2014Termination of appointment of Thomas Gray as a director (1 page)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)