SCOTIA COMMERCIAL LIMITED
EDINBURGH WEBSTER PROPERTY DEVELOPMENTS LIMITED WEBSTER PROPERTIES (TAYSIDE) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC155252
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 9 January 2017 with updates; Appointment of Mr William Martin Bruce as a director on 24 August 2016. The most likely internet sites of SCOTIA COMMERCIAL LIMITED are www.scotiacommercial.co.uk, and www.scotia-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Scotia Commercial Limited is a Private Limited Company. The company registration number is SC155252. Scotia Commercial Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Scotia Commercial Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. BEATON, Carol Anne is a Director of the company. BRUCE, William Martin is a Director of the company. FAIRLIE, Francis Dominic is a Director of the company. MICHAEL LUIGI, Zanre is a Director of the company. WATT, Dennis Watson is a Director of the company. Secretary GUNSTONE, Douglas William has been resigned. Secretary JOHNSTON, James Clarke Graham has been resigned. Secretary ZANRE, Michael Luigi Peter has been resigned. Secretary BLACKADDERS SOLICITORS has been resigned. Director CLARK, Johnston Peter Campbell has been resigned. Director DRYBURGH, Roy Smith has been resigned. Director JOHNSTON, James Clarke Graham has been resigned. Director TASKER, Brian George has been resigned. Director THOMSON, Derrick Raymond has been resigned. Director WEBSTER, Andrew Gordon has been resigned. Director WEBSTER, Andrew Gordon has been resigned. Director WEBSTER, Joyce Harley has been resigned. Director WILLIAM HENRY, Bruce has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 30 October 2015

Director
BEATON, Carol Anne
Appointed Date: 01 July 2013
60 years old

Director
BRUCE, William Martin
Appointed Date: 24 August 2016
61 years old

Director
FAIRLIE, Francis Dominic
Appointed Date: 04 June 2008
67 years old

Director
MICHAEL LUIGI, Zanre
Appointed Date: 03 September 2007
78 years old

Director
WATT, Dennis Watson
Appointed Date: 01 July 2013
74 years old

Resigned Directors

Secretary
GUNSTONE, Douglas William
Resigned: 09 August 1998
Appointed Date: 06 February 1995

Secretary
JOHNSTON, James Clarke Graham
Resigned: 06 June 2008
Appointed Date: 10 August 1998

Secretary
ZANRE, Michael Luigi Peter
Resigned: 30 October 2015
Appointed Date: 06 June 2008

Secretary
BLACKADDERS SOLICITORS
Resigned: 06 February 1995
Appointed Date: 09 January 1995

Director
CLARK, Johnston Peter Campbell
Resigned: 06 February 1995
Appointed Date: 09 January 1995
63 years old

Director
DRYBURGH, Roy Smith
Resigned: 06 June 2008
Appointed Date: 06 February 1995
68 years old

Director
JOHNSTON, James Clarke Graham
Resigned: 06 June 2008
Appointed Date: 01 May 1999
78 years old

Director
TASKER, Brian George
Resigned: 06 June 2008
Appointed Date: 06 February 1995
76 years old

Director
THOMSON, Derrick Raymond
Resigned: 30 September 2015
Appointed Date: 04 June 2008
62 years old

Director
WEBSTER, Andrew Gordon
Resigned: 03 September 2007
Appointed Date: 05 October 2004
79 years old

Director
WEBSTER, Andrew Gordon
Resigned: 31 December 2001
Appointed Date: 06 February 1995
79 years old

Director
WEBSTER, Joyce Harley
Resigned: 03 September 2007
Appointed Date: 06 February 1995
79 years old

Director
WILLIAM HENRY, Bruce
Resigned: 21 January 2010
Appointed Date: 03 September 2007
92 years old

Persons With Significant Control

Scotia Homes (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTIA COMMERCIAL LIMITED Events

16 Jan 2017
Full accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
24 Aug 2016
Appointment of Mr William Martin Bruce as a director on 24 August 2016
26 Jan 2016
Accounts for a dormant company made up to 30 April 2015
14 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 9 January 2016
...
... and 94 more events
28 Feb 1995
Director resigned;new director appointed

28 Feb 1995
New director appointed

28 Feb 1995
New secretary appointed

16 Feb 1995
Registered office changed on 16/02/95 from: 34 reform street dundee DD1 1RJ

09 Jan 1995
Incorporation

SCOTIA COMMERCIAL LIMITED Charges

10 August 2009
Floating charge
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 June 2007
Standard security
Delivered: 12 July 2007
Status: Satisfied on 24 September 2014
Persons entitled: David Ritchie (Implements) Limited
Description: Area of ground at station road, whitehills, forfar-title…
24 May 2006
Standard security
Delivered: 1 June 2006
Status: Satisfied on 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects formerly known as haugh works, south street…
18 January 2006
Standard security
Delivered: 25 January 2006
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground extending to approximately 0.15…
23 March 2005
Standard security
Delivered: 1 April 2005
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground to north orchard loan, forfar.
22 March 1996
Standard security
Delivered: 28 March 1996
Status: Satisfied on 24 September 2014
Persons entitled: Scottish Homes
Description: 14-21 prosen place,forfar.
17 May 1995
Standard security
Delivered: 6 June 1995
Status: Satisfied on 24 September 2014
Persons entitled: Andrew Gordon Webster
Description: 29.42 acres at slatefield,forfar.