This company is commonly known as Scotia (brechin West) Limited. The company was founded 17 years ago and was given the registration number SC317303. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SCOTIA (BRECHIN WEST) LIMITED |
---|---|---|
Company Number | : | SC317303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Craighall Crescent, Ellon, AB41 9NR | Director | 05 January 2009 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 28 May 2020 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 28 May 2020 | Active |
27 Hillview Terrace, Cults, Aberdeen, AB15 9HJ | Secretary | 26 February 2007 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 30 October 2015 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Corporate Secretary | 22 July 2020 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 26 February 2007 | Active |
24 Howden Drive, Jedburgh, TD8 6JZ | Director | 01 May 2007 | Active |
27a Taylor Street, Forfar, DD8 3JQ | Director | 23 October 2007 | Active |
65 Cavendish Ave, Perth, PH2 0JU | Director | 01 May 2007 | Active |
8 Isla Place, Forfar, DD8 3RG | Director | 23 October 2007 | Active |
South Lodge, Udny Castle, Udny Green, By Ellon, Scotland, AB41 7RR | Director | 01 May 2007 | Active |
Taliesin, Glencoe Brae, Forfar, DD8 1XS | Director | 23 October 2007 | Active |
94 Queens Road, Aberdeen, AB15 4YQ | Director | 28 October 2008 | Active |
27 Hillview Terrace, Cults, Aberdeen, AB15 9HJ | Director | 26 February 2007 | Active |
Scotia Homes (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-02-18 | Accounts | Accounts with accounts type small. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Change account reference date company previous extended. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.