Scotia Homes Limited

DataGardener
scotia homes limited
live
Medium

Scotia Homes Limited

sc141011Private Limited With Share Capital

The Ca'D'Oro 45 Gordon Street, Glasgow, G13PE
Incorporated

02/11/1992

Company Age

33 years

Directors

5

Employees

145

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Scotia Homes Limited (sc141011) is a private limited with share capital incorporated on 02/11/1992 (33 years old) and registered in glasgow, G13PE. The company operates under SIC code 68100 and is classified as Medium.

Scotia homes have been a residential developer in scotland for more than 30 years. we are currently building modern developments in croy, kincraig, aviemore, tarves, oldmeldrum, brechin, forfar, blairgowrie with future developments in arbroath, newmachar and kintore. scotia homes are the first dev...

Private Limited With Share Capital
SIC: 68100
Medium
Incorporated 02/11/1992
G13PE
145 employees

Financial Overview

Total Assets

£17.58M

Liabilities

£8.20M

Net Assets

£9.38M

Turnover

£27.76M

Cash

£1.48M

Key Metrics

145

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

24

Registered

9

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2024
Accounts With Accounts Type Medium
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-08-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2014
Capital Allotment Shares
Category:Capital
Date:12-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Legacy
Category:Mortgage
Date:23-01-2013
Resolution
Category:Resolution
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2012
Legacy
Category:Mortgage
Date:03-05-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Accounts With Accounts Type Group
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2011
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:05-08-2011
Termination Director Company With Name
Category:Officers
Date:27-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2010
Resolution
Category:Resolution
Date:08-09-2010
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Change Sail Address Company
Category:Address
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009

Risk Assessment

low risk

International Score

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date28/03/2026
Latest Accounts30/06/2025

Trading Addresses

9 Redwood Av, Milton Of Leys, Inverness, Inverness-Shire, IV26HA
Robertson House, Perth, Perthshire, PH20PA
Kingsmuir, Forfar, Angus, DD82NS
The Ca'D'Oro 45 Gordon Street, Glasgow, G13PERegistered
9 Redwood Av, Milton Of Leys, Inverness, Inverness-Shire, IV26HA

Contact

08000855455
info@scotia-homes.co.uk
scotia-homes.co.uk
The Ca'D'Oro 45 Gordon Street, Glasgow, G13PE