Scotia Homes (holdings) Limited GLASGOW


Founded in 2015, Scotia Homes (holdings), classified under reg no. SC518693 is an active company. Currently registered at The Ca'd'oro G1 3PE, Glasgow the company has been in the business for 9 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 7 directors, namely Graham R., Fiona M. and Richard B. and others. Of them, Carol B. has been with the company the longest, being appointed on 30 October 2015 and Graham R. has been with the company for the least time - from 4 May 2021. As of 28 April 2024, there were 9 ex directors - Andrew L., Patrick B. and others listed below. There were no ex secretaries.

Scotia Homes (holdings) Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC518693
Date of Incorporation Mon, 26th Oct 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Graham R.

Position: Director

Appointed: 04 May 2021

Fiona M.

Position: Director

Appointed: 07 July 2020

Richard B.

Position: Director

Appointed: 07 July 2020

David C.

Position: Director

Appointed: 28 May 2020

Bruce L.

Position: Director

Appointed: 28 May 2020

Gary G.

Position: Director

Appointed: 11 March 2016

Carol B.

Position: Director

Appointed: 30 October 2015

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 22 July 2020

Resigned: 29 February 2024

Andrew L.

Position: Director

Appointed: 07 July 2020

Resigned: 30 November 2022

Patrick B.

Position: Director

Appointed: 07 July 2020

Resigned: 18 September 2023

Dennis W.

Position: Director

Appointed: 30 October 2015

Resigned: 28 June 2019

William B.

Position: Director

Appointed: 30 October 2015

Resigned: 25 November 2019

Francis F.

Position: Director

Appointed: 30 October 2015

Resigned: 28 May 2020

Stephen B.

Position: Director

Appointed: 30 October 2015

Resigned: 28 May 2020

William B.

Position: Director

Appointed: 26 October 2015

Resigned: 31 December 2022

William M.

Position: Director

Appointed: 26 October 2015

Resigned: 28 May 2020

Michael Z.

Position: Director

Appointed: 26 October 2015

Resigned: 28 May 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 26 October 2015

Resigned: 28 May 2020

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Camlin (No4) Limited from Aviemore, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Camlin (No4) Limited

First Floor 111 Grampian Road, Aviemore, Inverness-Shire, PH22 1RH, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc655554
Notified on 28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-09-18
filed on: 3rd, October 2023
Free Download (1 page)

Company search