Company NameScotia (Highwood) Limited
Company StatusActive
Company NumberSC583007
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 3 months ago)

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
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr Richard Gerard Begbie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mitchell Brae
Balmedie
Aberdeenshire
AB23 8PW
Scotland
Director NameMr Gary James Gerrard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Queen's Grove
Hazlehead
Aberdeen
AB15 8HE
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(2 years, 5 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(2 years, 5 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(3 years, 5 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 Lind McLeod
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleTechnical Dir
Country of ResidenceUnited Kingdom
Correspondence Address4 Fechil Brae
Ellon
Aberdeenshire
AB41 8NS
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Andrew John Lonie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Lodge Udny Green
Ellon
Aberdeenshire
AB41 7RR
Scotland
Director NameMr Patrick Joseph Boyle
Date of BirthMay 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed04 December 2017(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2020(2 years, 7 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 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

25 March 2021Delivered on: 1 April 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 November 2018Delivered on: 5 December 2018
Persons entitled:
Donald Bruce Harcus
Mrs Eleanor Catharine Harcus
James William Harcus
Mrs Vera May Fraser

Classification: A registered charge
Particulars: All and whole that area of ground at mains of croy, croy, inverness shown outlined and shaded in blue and marked "area 1" on the plan annexed and signed as relative hereto.
Outstanding

Filing History

7 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page)
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 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
6 December 2022Termination of appointment of Andrew John Lonie as a director on 30 November 2022 (1 page)
28 July 2022Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages)
18 February 2022Accounts for a small company made up to 30 June 2021 (5 pages)
13 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
14 May 2021Appointment of Graham Reid as a director on 4 May 2021 (2 pages)
5 May 2021Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages)
1 April 2021Registration of charge SC5830070002, created on 25 March 2021 (17 pages)
14 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
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 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)
28 May 2020Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page)
18 December 2019Satisfaction of charge SC5830070001 in full (4 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 August 2019Accounts for a small company made up to 30 April 2019 (7 pages)
5 December 2018Registration of charge SC5830070001, created on 15 November 2018 (7 pages)
4 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
8 January 2018Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 1
(42 pages)