About

Registered Number: SC232989
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Central House, 119 Whitefield Road, Glasgow, G51 2SD

 

Based in Glasgow, Scotia House Properties Ltd was founded on 19 June 2002, it has a status of "Active". There is one director listed for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVIE, John Smith, Sir 19 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 24 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 27 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.