SCOTTISH HOMES INVESTMENT COMPANY, LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G33 6FB

Company number SC013368
Status Active
Incorporation Date 7 November 1924
Company Type Private Limited Company
Address BARRATT 7 BUCHANAN GATE, CUMBERNAULD ROAD, STEPPS, GLASGOW, G33 6FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Craig Robert Smith as a director on 24 January 2017; Termination of appointment of Neil Cooper as a director on 19 January 2017. The most likely internet sites of SCOTTISH HOMES INVESTMENT COMPANY, LIMITED are www.scottishhomesinvestmentcompany.co.uk, and www.scottish-homes-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and eleven months. Scottish Homes Investment Company Limited is a Private Limited Company. The company registration number is SC013368. Scottish Homes Investment Company Limited has been working since 07 November 1924. The present status of the company is Active. The registered address of Scottish Homes Investment Company Limited is Barratt 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6fb. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRAVEN, Suzanne is a Director of the company. MCLEOD, Douglas is a Director of the company. SCOTT, David John is a Director of the company. SMITH, Craig Robert is a Director of the company. Secretary BROWN, Fred has been resigned. Secretary DEARLOVE, Colin Albert has been resigned. Secretary DENT, Laurence has been resigned. Secretary WRIGHT, Branton has been resigned. Director BROADHEAD, David Robinson has been resigned. Director COOPER, Neil has been resigned. Director DEARLOVE, Colin Albert has been resigned. Director JAMES, Robert William Rennie has been resigned. Director MCGHEE, Iain James has been resigned. Director PAIN, Mark Andrew has been resigned. Director TERRY, John has been resigned. Director WATSON, Anthony James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 20 September 2011

Director
CRAVEN, Suzanne
Appointed Date: 25 August 2009
51 years old

Director
MCLEOD, Douglas
Appointed Date: 11 May 2009
72 years old

Director
SCOTT, David John
Appointed Date: 01 May 2013
65 years old

Director
SMITH, Craig Robert
Appointed Date: 24 January 2017
53 years old

Resigned Directors

Secretary
BROWN, Fred
Resigned: 30 April 2000
Appointed Date: 29 November 1991

Secretary
DEARLOVE, Colin Albert
Resigned: 31 December 2000
Appointed Date: 01 May 2000

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 01 January 2001

Secretary
WRIGHT, Branton
Resigned: 29 November 1991

Director
BROADHEAD, David Robinson
Resigned: 31 January 2009
Appointed Date: 27 November 1991
79 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DEARLOVE, Colin Albert
Resigned: 27 April 2006
Appointed Date: 01 December 1992
74 years old

Director
JAMES, Robert William Rennie
Resigned: 30 October 1992
84 years old

Director
MCGHEE, Iain James
Resigned: 20 November 2009
Appointed Date: 25 August 2009
63 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 01 March 2006
64 years old

Director
TERRY, John
Resigned: 27 November 1991
94 years old

Director
WATSON, Anthony James
Resigned: 30 April 2013
Appointed Date: 01 January 2010
52 years old

Persons With Significant Control

Barratt Trade And Property Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH HOMES INVESTMENT COMPANY, LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
24 Jan 2017
Appointment of Craig Robert Smith as a director on 24 January 2017
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
01 Dec 2016
Director's details changed for David John Scott on 25 November 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 108 more events
18 Feb 1982
Accounts made up to 20 June 1980
27 Mar 1980
Share capital
07 Nov 1978
Accounts made up to 31 March 1978
03 Dec 1977
Accounts made up to 31 March 1977
13 Dec 1976
Accounts made up to 31 March 1976

SCOTTISH HOMES INVESTMENT COMPANY, LIMITED Charges

30 April 1991
Guarantee & debenture
Delivered: 15 May 1991
Status: Satisfied on 30 November 1993
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
30 April 1991
Bond & floating charge
Delivered: 15 May 1991
Status: Satisfied on 30 November 1993
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
30 April 1991
Bond & floating charge
Delivered: 15 May 1991
Status: Outstanding
Persons entitled: Barratt Developments PLC
Description: Undertaking and all property and assets present and future…