SCOTIA DEVELOPMENTS LIMITED
EDINBURGH SCOTIA HOMES LIMITED

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

Company number SC093716
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 3,569,374 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of SCOTIA DEVELOPMENTS LIMITED are www.scotiadevelopments.co.uk, and www.scotia-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Scotia Developments Limited is a Private Limited Company. The company registration number is SC093716. Scotia Developments Limited has been working since 10 June 1985. The present status of the company is Active. The registered address of Scotia Developments Limited is 50 Lothian Road Festival Square Edinburgh Scotland Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. BRUCE, William Martin is a Director of the company. BRUCE, William Henry is a Director of the company. FAIRLIE, Francis Dominic is a Director of the company. MACLEOD, William Lind is a Director of the company. WATT, Dennis Watson is a Director of the company. ZANRE, Michael Luigi Peter is a Director of the company. Secretary IAN F ROBERTS & BAIN has been resigned. Secretary ZANRE, Michael Luigi Peter has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Director BURNETT, Stephen has been resigned. Director DAVIDSON, Alexander Forbes has been resigned. Director DAVIDSON, Ronald has been resigned. Director FAIRLIE, Gillian Nancy has been resigned. Director LEEMING, Valerie Margaret has been resigned. Director MILNE, Lawrence Brian has been resigned. Director TAYLOR, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 30 October 2015

Director

Director
BRUCE, William Henry

92 years old

Director
FAIRLIE, Francis Dominic
Appointed Date: 30 May 1996
67 years old

Director
MACLEOD, William Lind
Appointed Date: 30 September 1993
76 years old

Director
WATT, Dennis Watson
Appointed Date: 01 May 2003
74 years old

Director
ZANRE, Michael Luigi Peter
Appointed Date: 02 April 1990
78 years old

Resigned Directors

Secretary
IAN F ROBERTS & BAIN
Resigned: 30 November 1989

Secretary
ZANRE, Michael Luigi Peter
Resigned: 30 October 2015
Appointed Date: 01 August 1995

Secretary
JAMES AND GEORGE COLLIE
Resigned: 01 August 1995
Appointed Date: 30 November 1989

Director
BURNETT, Stephen
Resigned: 03 May 2011
Appointed Date: 05 February 1990
75 years old

Director
DAVIDSON, Alexander Forbes
Resigned: 26 April 2003
Appointed Date: 30 November 1989
98 years old

Director
DAVIDSON, Ronald
Resigned: 26 April 2003
Appointed Date: 30 November 1989
91 years old

Director
FAIRLIE, Gillian Nancy
Resigned: 30 November 1989

Director
LEEMING, Valerie Margaret
Resigned: 30 November 1989

Director
MILNE, Lawrence Brian
Resigned: 26 April 2003
Appointed Date: 05 February 1990
79 years old

Director
TAYLOR, Michael John
Resigned: 26 May 2011
Appointed Date: 05 February 1990
79 years old

SCOTIA DEVELOPMENTS LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 30 April 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,569,374

26 Jan 2016
Accounts for a dormant company made up to 30 April 2015
06 Nov 2015
Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015
06 Nov 2015
Appointment of Burness Paull Llp as a secretary on 30 October 2015
...
... and 130 more events
07 Jul 1987
Accounts for a dormant company made up to 30 June 1986

07 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jun 1987
Return made up to 14/01/87; full list of members

25 Oct 1985
Memorandum of association
10 Jun 1985
Incorporation

SCOTIA DEVELOPMENTS LIMITED Charges

12 February 1999
Standard security
Delivered: 3 March 1999
Status: Satisfied on 24 September 2014
Persons entitled: The Secretary of State for Defence
Description: Gordon barracks, bridge of don, aberdeen.
12 February 1999
Standard security
Delivered: 18 February 1999
Status: Satisfied on 25 March 1999
Persons entitled: The Secretary of State for Defence
Description: Gordon barracks, bridge of don, aberdeen.
1 May 1998
Standard security
Delivered: 14 May 1998
Status: Satisfied on 24 September 2014
Persons entitled: Ian Routledge Johnston and Another
Description: 0.99 hectare at lairds park,fintray,aberdeenshire.
19 September 1997
Standard security
Delivered: 9 October 1997
Status: Outstanding
Persons entitled: Peter Mitchell Ingleside & Another
Description: 750 square metres at plot 20 at village lands, pitmedden.
20 February 1996
Standard security
Delivered: 29 February 1996
Status: Satisfied on 24 September 2014
Persons entitled: Captain Alwyne Arthur Compton Farquharson of Invercauld, M.C.
Description: Part of 2.63 hectares at monaltrie, ballater, aberdeenshire.
10 April 1995
Standard security
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Mrs Alice Elizabeth Garvie or Clark and Another
Description: 3.98 acres at gardenston farm, laurencekirk.
15 May 1992
Standard security
Delivered: 27 May 1992
Status: Satisfied on 17 January 1995
Persons entitled: Allan Mitchell Davidson
Description: 1000 parts of an acre at roadside croft,charleston, nigg…
17 August 1990
Standard security
Delivered: 31 August 1990
Status: Satisfied on 24 September 2014
Persons entitled: Donald Davidson
Description: 2 pieces of ground delineated and shaded in pink in parish…
17 August 1990
Standard security
Delivered: 31 August 1990
Status: Satisfied on 24 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 pieces of ground delineated and shaded in pink in parish…
17 August 1990
Standard security
Delivered: 31 August 1990
Status: Satisfied on 24 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 areas of ground in parish of ellon aberdeen.
7 June 1990
Floating charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…