SCOTIA HOMES LIMITED
EDINBURGH SCOTIA DEVELOPMENTS LIMITED ABERDEENSHIRE ASSURED TENANCIES LIMITED

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

Company number SC141011
Status Active
Incorporation Date 2 November 1992
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 2 November 2016 with updates; Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016. The most likely internet sites of SCOTIA HOMES LIMITED are www.scotiahomes.co.uk, and www.scotia-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Scotia Homes Limited is a Private Limited Company. The company registration number is SC141011. Scotia Homes Limited has been working since 02 November 1992. The present status of the company is Active. The registered address of Scotia Homes 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. BEGBIE, Richard Gerard is a Director of the company. BOYLE, Patrick Joseph is a Director of the company. BRUCE, William Martin is a Director of the company. BRUCE, William Henry is a Director of the company. BURNETT, Stephen is a Director of the company. FAIRLIE, Francis Dominic is a Director of the company. GERRARD, Gary James is a Director of the company. LONIE, Andrew John 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 ZANRE, Michael Luigi Peter has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAIN, Norman has been resigned. Director DAVIDSON, Ronald has been resigned. Director DRYBURGH, Roy Smith has been resigned. Director HARDIE, Richard Henry has been resigned. Director JACK, Ian has been resigned. Director MILNE, Lawrence Brian has been resigned. Director SHEPHERD, Christopher George Mackie has been resigned. Director TAYLOR, James Louis has been resigned. Director TAYLOR, Michael John has been resigned. Director THOM, William Derek has been resigned. Director THOMSON, Derrick Raymond Cruickshank has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 30 October 2015

Director
BEATON, Carol Anne
Appointed Date: 27 April 2012
59 years old

Director
BEGBIE, Richard Gerard
Appointed Date: 01 June 2014
45 years old

Director
BOYLE, Patrick Joseph
Appointed Date: 27 April 2012
52 years old

Director
BRUCE, William Martin
Appointed Date: 19 April 1993
61 years old

Director
BRUCE, William Henry
Appointed Date: 19 February 1993
92 years old

Director
BURNETT, Stephen
Appointed Date: 19 April 1993
75 years old

Director
FAIRLIE, Francis Dominic
Appointed Date: 25 May 2000
67 years old

Director
GERRARD, Gary James
Appointed Date: 26 May 2011
60 years old

Director
LONIE, Andrew John
Appointed Date: 27 August 2009
60 years old

Director
MACLEOD, William Lind
Appointed Date: 25 February 2000
76 years old

Director
WATT, Dennis Watson
Appointed Date: 25 May 2000
74 years old

Director
ZANRE, Michael Luigi Peter
Appointed Date: 19 February 1993
77 years old

Resigned Directors

Secretary
ZANRE, Michael Luigi Peter
Resigned: 30 October 2015
Appointed Date: 19 February 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 February 1993
Appointed Date: 02 November 1992

Director
BAIN, Norman
Resigned: 31 May 2000
Appointed Date: 15 September 1995
93 years old

Director
DAVIDSON, Ronald
Resigned: 31 May 2000
Appointed Date: 19 February 1993
91 years old

Director
DRYBURGH, Roy Smith
Resigned: 31 August 2016
Appointed Date: 27 April 2012
68 years old

Director
HARDIE, Richard Henry
Resigned: 31 May 2000
Appointed Date: 11 May 1994
91 years old

Director
JACK, Ian
Resigned: 31 May 2000
Appointed Date: 19 April 1993
81 years old

Director
MILNE, Lawrence Brian
Resigned: 31 May 2000
Appointed Date: 19 April 1993
78 years old

Director
SHEPHERD, Christopher George Mackie
Resigned: 31 May 2000
Appointed Date: 19 April 1993
71 years old

Director
TAYLOR, James Louis
Resigned: 31 May 2000
Appointed Date: 16 February 1994
76 years old

Director
TAYLOR, Michael John
Resigned: 27 June 2011
Appointed Date: 01 May 2003
79 years old

Director
THOM, William Derek
Resigned: 31 May 2000
Appointed Date: 19 April 1993
96 years old

Director
THOMSON, Derrick Raymond Cruickshank
Resigned: 30 September 2015
Appointed Date: 27 August 2009
62 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 February 1993
Appointed Date: 02 November 1992

Persons With Significant Control

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

SCOTIA HOMES LIMITED Events

16 Jan 2017
Full accounts made up to 30 April 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
27 Sep 2016
Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016
30 Dec 2015
Group of companies' accounts made up to 30 April 2015
23 Dec 2015
Termination of appointment of Derrick Raymond Cruickshank Thomson as a director on 30 September 2015
...
... and 154 more events
02 Apr 1993
Secretary resigned;new director appointed

02 Apr 1993
Registered office changed on 02/04/93 from: 24 great king street edinburgh EH3 6QN

25 Mar 1993
Company name changed panelnew LIMITED\certificate issued on 26/03/93

25 Mar 1993
Company name changed\certificate issued on 25/03/93
02 Nov 1992
Incorporation

SCOTIA HOMES LIMITED Charges

5 March 2015
Charge code SC14 1011 0022
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Cala Management Limited
Description: Three areas lying to the west of the road leading from…
23 April 2012
Standard security
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Arthur Alistair Davidson
Description: The farm of dubford lying in the parish of old machar and…
23 April 2012
Standard security
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Farm of dubford in the parish of old machar, county of…
7 September 2011
Standard security
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on south east side of wellington road, aberdeen…
2 August 2011
Standard security
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects lying on the north side of west road peterhead…
28 October 2008
Standard security
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Loirston Realisations Limited
Description: Ground lying to southeast of wellington road, aberdeen.
28 October 2008
Standard security
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Balmoral Park Limited
Description: 2.043 hectares to south east of wellington road, aberdeen.
24 January 2007
Standard security
Delivered: 3 February 2007
Status: Satisfied on 24 September 2014
Persons entitled: Angus Mackinlay and Another
Description: 0.329 hectares and 1.36 hectares of ground at gamekeepers…
2 March 2006
Standard security
Delivered: 14 March 2006
Status: Satisfied on 23 January 2013
Persons entitled: Buchan Brothers Limited
Description: 16.36 hectares in the parish of peterhead, county of…
11 November 2005
Standard security
Delivered: 17 November 2005
Status: Satisfied on 24 September 2014
Persons entitled: Blair Mcgregor Colquhoun and Another
Description: The area of ground exceeding to 25,110 square metres at…
24 January 2005
Standard security
Delivered: 10 February 2005
Status: Satisfied on 23 August 2008
Persons entitled: Network Rail Infrastructure Limited
Description: The plot of ground extending to 1.262 hectares forming part…
24 January 2005
Standard security
Delivered: 2 February 2005
Status: Satisfied on 23 August 2008
Persons entitled: Alba Houses Limited
Description: 92 polmuir road, aberdeen.
4 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: John Dean Anderson & Andrwew Dean Anderson
Description: Area of ground extending to 4.12HA forming part of…
25 October 2004
Standard security
Delivered: 3 November 2004
Status: Satisfied on 12 June 2013
Persons entitled: Balmoral Group Limited
Description: 5.105 acres at wellington road, aberdeen.
29 June 2004
Standard security
Delivered: 9 July 2004
Status: Satisfied on 2 September 2008
Persons entitled: Smg Property Holdings Limited
Description: Television studios at cowcaddens, glasgow GLA144479…
20 May 2004
Standard security
Delivered: 29 May 2004
Status: Satisfied on 23 August 2008
Persons entitled: Powernine Limited
Description: Television studios, cowcaddens, glasgow.
20 February 2004
Standard security
Delivered: 9 March 2004
Status: Satisfied on 18 August 2004
Persons entitled: Upland Developments Limited
Description: 12.65 hectares at woodside of culloden, westhill, inverness.
13 June 2003
Standard security
Delivered: 3 July 2003
Status: Satisfied on 18 June 2013
Persons entitled: Anm Group Limited
Description: That area or piece of ground extending to 6.4595 hectares…
25 October 2002
Standard security
Delivered: 11 November 2002
Status: Satisfied on 21 February 2004
Persons entitled: Loretto School Limited
Description: 0.28 hectares at mountjoy terrace, new field, musselburgh.
13 September 2002
Standard security
Delivered: 19 September 2002
Status: Satisfied on 22 May 2003
Persons entitled: Agnes Grant Gilfillan or Kirk, Robert Kirk and Reverend William Macpherson as Trustees
Description: Two areas of ground respectively extending to 2.668…
12 October 2000
Standard security
Delivered: 23 October 2000
Status: Satisfied on 24 September 2014
Persons entitled: Peter John Thorne & Valerie Marion Jean Thorne
Description: Subjects known as coach house, stables coachmans house and…
24 February 1995
Bond & floating charge
Delivered: 6 March 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…