SCOTIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

01/03/241 March 2024 Termination of appointment of Hms Secretaries Limited as a secretary on 2024-02-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/01/234 January 2023 Termination of appointment of William Martin Bruce as a director on 2022-12-31

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

06/08/206 August 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND

View Document

22/07/2022 July 2020 CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMLIN (NO4) LIMITED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

25/06/2025 June 2020 CESSATION OF SCOTIA HOMES (HOLDINGS) LIMITED AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS FAIRLIE

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR DAVID JOHN CAMERON

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZANRE

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLEOD

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED BRUCE REID LINTON

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUCE

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS WATT

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/11/156 November 2015 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL ZANRE

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 1 BALMACASSIE ELLON ABERDEENSHIRE AB41 8QR

View Document

02/07/152 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/08/135 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 21 BRIDGE STREET ELLON ABERDEENSHIRE AB41 9AA

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN BRUCE / 28/11/2008

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

09/02/089 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 COMPANY NAME CHANGED SCOTIA HOMES LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 NC INC ALREADY ADJUSTED 27/07/00

View Document

26/09/0026 September 2000 £ NC 500000/5000000 27/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/12/9913 December 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

06/07/996 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 DEC MORT/CHARGE *****

View Document

03/03/993 March 1999 PARTIC OF MORT/CHARGE *****

View Document

18/02/9918 February 1999 PARTIC OF MORT/CHARGE *****

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 PARTIC OF MORT/CHARGE *****

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

09/10/979 October 1997 PARTIC OF MORT/CHARGE *****

View Document

26/06/9726 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DEC MORT/CHARGE RELEASE *****

View Document

29/02/9629 February 1996 PARTIC OF MORT/CHARGE *****

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB9 1YH

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 PARTIC OF MORT/CHARGE *****

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 DEC MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 14/06/94; CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 PARTIC OF MORT/CHARGE *****

View Document

04/09/914 September 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/03/9114 March 1991 ALTER MEM AND ARTS 02/04/90

View Document

31/10/9031 October 1990 DIRS NOT REQ TO RETIRE 31/05/90

View Document

31/08/9031 August 1990 PARTIC OF MORT/CHARGE 9563

View Document

31/08/9031 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 PARTIC OF MORT/CHARGE 9565

View Document

31/08/9031 August 1990 PARTIC OF MORT/CHARGE 9564

View Document

02/08/902 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

28/06/9028 June 1990 ADOPT MEM AND ARTS 02/04/90

View Document

22/06/9022 June 1990 PARTIC OF MORT/CHARGE 6835

View Document

18/05/9018 May 1990 £ NC 590/500590 02/04/90

View Document

18/05/9018 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/90

View Document

28/03/9028 March 1990 NC INC ALREADY ADJUSTED 05/02/90

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NC INC ALREADY ADJUSTED 30/11/89

View Document

01/03/901 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/89

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 28 BROAD STREET PETERHEAD AB4 6BY

View Document

01/11/891 November 1989 COMPANY NAME CHANGED JISTONE LIMITED CERTIFICATE ISSUED ON 02/11/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/01/89; NO CHANGE OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

15/07/8715 July 1987 PUC2 040787 100 X £1 ORD SHARES

View Document

07/07/877 July 1987 EXEMPTION FROM APPOINTING AUDITORS 270687

View Document

07/07/877 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

25/10/8525 October 1985 MEMORANDUM OF ASSOCIATION

View Document

10/06/8510 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company