Company NameScotia (City & Shire) Limited
Company StatusActive
Company NumberSC527120
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)
Previous NameScotia (Shielhill) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Anne Beaton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr Gary James Gerrard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Queen's Grove
Hazlehead
Aberdeen
AB15 8HE
Scotland
Director NameMr Richard Gerard Begbie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Simpson Street
Insch
Aberdeenshire
AB52 6TW
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Graham Reid
Date of BirthOctober 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed04 May 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressCairnhill Esslemont
Ellon
Aberdeenshire
AB41 8PL
Scotland
Director NameMr Roy Smith Dryburgh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr William Lind McLeod
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleTechnical Dir
Country of ResidenceUnited Kingdom
Correspondence Address4 Fechil Brae
Ellon
Aberdeenshire
AB41 8NS
Scotland
Director NameMr Patrick Joseph Boyle
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr Andrew John Lonie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Lodge Udny Green
Ellon
Aberdeenshire
AB41 7RR
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed17 February 2016(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2024)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

18 July 2023Delivered on: 20 July 2023
Persons entitled: Bank of Scotland PLC (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the property at dubford farm, bridge of don, aberdeen, shown tinted pink and cross-hatched in black on the plan annexed and signed as relative hereto which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN110974 (as further defined in the instrument evidencing the charge accompanying this form MR01).
Outstanding
3 August 2022Delivered on: 19 August 2022
Persons entitled: Drumrossie Land Development Company Limited

Classification: A registered charge
Particulars: Area of ground at whitehall road, insch registered in the land register of scotland under title number ABN128290.
Outstanding
26 July 2022Delivered on: 3 August 2022
Persons entitled: Trustees of Captain Farquharson of Invercauld No. 2 Trust

Classification: A registered charge
Particulars: All and whole the subjects at monaltrie, ballater shown shaded blue on the plan annexed and signed as relative to the instrument being part and portion of the subjects registered in the land register of scotland under title number ABN141697. For further details refer to the instrument.
Outstanding
13 September 2021Delivered on: 16 September 2021
Persons entitled:
James William Benton
Mary Benton

Classification: A registered charge
Particulars: All and whole the area of land at tarves, aberdeenshire shown tinted blue and pink on the plan annexed adn executed as relative to the standard security by scotia (city & shire) limited in favour of james william bnton and mary benton dated 13 september 2021 which land forms part and portion of the subjects registered in the land register od scotland under title numbers ABN103149, ABN119828 and ABN125250.
Outstanding
26 February 2021Delivered on: 3 March 2021
Persons entitled: Keith Paterson

Classification: A registered charge
Particulars: Subjects at chapelpark, oldmeldrum.
Outstanding
12 May 2016Delivered on: 24 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2024Termination of appointment of Hms Secretaries Limited as a secretary on 29 February 2024 (1 page)
20 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
3 October 2023Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page)
20 July 2023Registration of charge SC5271200006, created on 18 July 2023 (8 pages)
23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
6 February 2023Accounts for a small company made up to 30 June 2022 (5 pages)
4 January 2023Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page)
6 December 2022Termination of appointment of Andrew John Lonie as a director on 30 November 2022 (1 page)
19 August 2022Registration of charge SC5271200005, created on 3 August 2022 (5 pages)
6 August 2022Alterations to floating charge SC5271200001 (17 pages)
3 August 2022Registration of charge SC5271200004, created on 26 July 2022 (5 pages)
28 July 2022Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages)
25 May 2022Satisfaction of charge SC5271200002 in full (1 page)
18 February 2022Accounts for a small company made up to 30 June 2021 (5 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
16 September 2021Registration of charge SC5271200003, created on 13 September 2021 (10 pages)
28 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
14 May 2021Appointment of Mr William Martin Bruce as a director on 4 May 2021 (2 pages)
14 May 2021Appointment of Graham Reid as a director on 4 May 2021 (2 pages)
3 March 2021Registration of charge SC5271200002, created on 26 February 2021 (9 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
6 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
22 July 2020Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages)
22 July 2020Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page)
28 May 2020Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page)
28 May 2020Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of William Lind Mcleod as a director on 28 May 2020 (1 page)
28 May 2020Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 30 April 2019 (7 pages)
21 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
22 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
30 January 2018Director's details changed for Mr Richard Gerard Begbie on 2 August 2016 (2 pages)
30 January 2018Director's details changed for Mr Richard Gerard Begbie on 2 August 2016 (2 pages)
9 November 2017Accounts for a small company made up to 30 April 2017 (6 pages)
9 November 2017Accounts for a small company made up to 30 April 2017 (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 September 2016Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page)
27 May 2016Alterations to floating charge SC5271200001 (18 pages)
27 May 2016Alterations to floating charge SC5271200001 (18 pages)
24 May 2016Registration of charge SC5271200001, created on 12 May 2016 (17 pages)
24 May 2016Registration of charge SC5271200001, created on 12 May 2016 (17 pages)
9 May 2016Termination of appointment of William Martin Bruce as a director on 5 May 2016 (1 page)
9 May 2016Termination of appointment of William Martin Bruce as a director on 5 May 2016 (1 page)
29 February 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
29 February 2016Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
(42 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
(42 pages)