SCOTIA HOUSE LIMITED

Hellopages » Glasgow City » Glasgow City » G51 2SD

Company number SC098202
Status Active
Incorporation Date 3 April 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 119 WHITEFIELD ROAD, GLASGOW, G51 2SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SCOTIA HOUSE LIMITED are www.scotiahouse.co.uk, and www.scotia-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Scotia House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC098202. Scotia House Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of Scotia House Limited is 119 Whitefield Road Glasgow G51 2sd. . HARVIE, Kenneth Telford is a Secretary of the company. HARVIE, Jack Smith, Sir is a Director of the company. HARVIE, Kenneth Telford is a Director of the company. NIXON, Robert Dawson is a Director of the company. Secretary MCEWAN, Robert Peter has been resigned. Director DUNKELD, Stuart Bruce has been resigned. Director GARLAND, Andrew Dalziel has been resigned. Director MCEWAN, Robert Peter has been resigned. Director MORRIS, Jean Davina Ogilvie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARVIE, Kenneth Telford
Appointed Date: 01 May 1998

Director
HARVIE, Jack Smith, Sir
Appointed Date: 01 June 2001
89 years old

Director
HARVIE, Kenneth Telford
Appointed Date: 01 May 1998
66 years old

Director
NIXON, Robert Dawson
Appointed Date: 01 May 1998
78 years old

Resigned Directors

Secretary
MCEWAN, Robert Peter
Resigned: 01 May 1998

Director
DUNKELD, Stuart Bruce
Resigned: 17 August 1992
99 years old

Director
GARLAND, Andrew Dalziel
Resigned: 17 February 1997
92 years old

Director
MCEWAN, Robert Peter
Resigned: 01 May 1998
102 years old

Director
MORRIS, Jean Davina Ogilvie
Resigned: 01 May 1998
100 years old

Persons With Significant Control

Sir Jack Smith Harvie Cbe
Notified on: 1 July 2016
89 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Kenneth Telford Harvie
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert Dawson Nixon
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SCOTIA HOUSE LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 5 October 2015 no member list
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
26 Feb 1988
Partic of mort/charge 2073

12 Jan 1988
Partic of mort/charge 250

10 Nov 1987
New secretary appointed;new director appointed

03 Apr 1987
Accounting reference date extended from 31/03 to 30/09

03 Apr 1986
Incorporation

SCOTIA HOUSE LIMITED Charges

22 December 2004
Standard security
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 477 duke street & 3,5 & 7 whitehill street, glasgow GLA5257…
6 October 2004
Bond & floating charge
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 December 2001
Standard security
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46/48 otago street and 1 glasgow street, glasgow.
25 August 1999
Irrevocable mandate
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All pyaments of vat and other sums due to be paid by…
25 August 1999
Irrevocable mandate
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All sums due to be paid by glasgow west housing association…
25 August 1999
Irrevocable mandate
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All payments of pro-grant to be made by scottish homes in…
25 August 1999
Irrevocable mandate
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Net free proceeds of sale of 13 FLATTE3D dwellinghouses…
29 March 1996
Standard security
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Glasgow Development Agency
Description: All and whole the subjects registered in the land register…
29 March 1996
Standard security
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects registered under title number gla 38877 but only…
27 June 1995
Irrevocable mandate
Delivered: 3 July 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: £590,000 in respect of the redevelopment at the orphanage…
27 June 1995
Irrevocable mandate
Delivered: 3 July 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The grant monies in respect of the redevelopment at the…
21 June 1995
Floating charge
Delivered: 3 July 1995
Status: Satisfied on 2 November 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 August 1988
Standard security
Delivered: 2 September 1988
Status: Satisfied on 26 March 1996
Persons entitled: Scottish Development Agency
Description: 226,230, & 232 paisley road west, glasgow.
12 August 1988
Standard security
Delivered: 29 August 1988
Status: Satisfied on 26 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenement 226,230 and 232 paisley road west, glasgow.
19 February 1988
Standard security
Delivered: 7 March 1988
Status: Satisfied on 26 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1-5,2-6 cessnock street,288-290 paisley road west,glasgow.
19 February 1988
Standard security
Delivered: 26 February 1988
Status: Satisfied on 26 March 1996
Persons entitled: Scottish Development Agency
Description: 1-5 cessnock street and 2-6 cessnock street, 288-290…
5 January 1988
Bond and floating charge
Delivered: 12 January 1988
Status: Satisfied on 26 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…