Background WavePink WaveYellow Wave

ROOM WITH A VIEW (SCOTLAND) LIMITED (SC264877)

ROOM WITH A VIEW (SCOTLAND) LIMITED (SC264877) is an active UK company. incorporated on 12 March 2004. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROOM WITH A VIEW (SCOTLAND) LIMITED has been registered for 22 years. Current directors include SHAND, George.

Company Number
SC264877
Status
active
Type
ltd
Incorporated
12 March 2004
Age
22 years
Address
58 Morrison Street, Edinburgh, EH3 8BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAND, George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOM WITH A VIEW (SCOTLAND) LIMITED

ROOM WITH A VIEW (SCOTLAND) LIMITED is an active company incorporated on 12 March 2004 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROOM WITH A VIEW (SCOTLAND) LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

SC264877

LTD Company

Age

22 Years

Incorporated 12 March 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 12 January 2012To: 27 January 2025
3 Dean Park Crescent Edinburgh EH4 1PN
From: 12 March 2004To: 12 January 2012
Timeline

6 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHAND, George

Active
Morrison Street, EdinburghEH3 8BP
Born June 1937
Director
Appointed 01 Nov 2013

OUNSLEY, Howard

Resigned
3 Dean Park Crescent, EdinburghEH4 1PN
Secretary
Appointed 12 Mar 2004
Resigned 14 Dec 2011

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 14 Dec 2011
Resigned 29 Jun 2021

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 12 Mar 2004
Resigned 12 Mar 2004

OUNSLEY, Rona Anderson

Resigned
3 Dean Park Crescent, EdinburghEH4 1PN
Born May 1965
Director
Appointed 12 Mar 2004
Resigned 14 Dec 2011

SHAND, Ian Mckenzie

Resigned
Rutland Court, EdinburghEH3 8EY
Born January 1967
Director
Appointed 14 Dec 2011
Resigned 01 Nov 2013

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 12 Mar 2004
Resigned 12 Mar 2004

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 12 Mar 2004
Resigned 12 Mar 2004

Persons with significant control

1

George Shand

Active
Rutland Court, EdinburghEH3 8EY
Born June 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 May 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
88(2)R88(2)R
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Incorporation Company
12 March 2004
NEWINCIncorporation