Background WavePink WaveYellow Wave

SCOTIA (BRECHIN WEST) LIMITED (SC317303)

SCOTIA (BRECHIN WEST) LIMITED (SC317303) is an active UK company. incorporated on 26 February 2007. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCOTIA (BRECHIN WEST) LIMITED has been registered for 19 years. Current directors include CAMERON, David John, LINTON, Bruce Reid.

Company Number
SC317303
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
The Ca'D'Oro, Glasgow, G1 3PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERON, David John, LINTON, Bruce Reid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTIA (BRECHIN WEST) LIMITED

SCOTIA (BRECHIN WEST) LIMITED is an active company incorporated on 26 February 2007 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCOTIA (BRECHIN WEST) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC317303

LTD Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

SCOTIA HOMES (SOUTH) LIMITED
From: 26 February 2007To: 18 November 2015
Contact
Address

The Ca'D'Oro 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 6 November 2015To: 22 July 2020
1 Balmacassie Ellon Aberdeenshire AB41 8QR
From: 5 March 2013To: 6 November 2015
23 Bridge Street Ellon Aberdeenshire AB41 9AA
From: 26 February 2007To: 5 March 2013
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 13
Director Left
Sept 16
Capital Update
Apr 17
Director Left
Jul 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Loan Cleared
Jun 21
Director Left
Dec 22
Director Left
Jan 23
Director Left
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CAMERON, David John

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1942
Director
Appointed 28 May 2020

LINTON, Bruce Reid

Active
45 Gordon Street, GlasgowG1 3PE
Born September 1953
Director
Appointed 28 May 2020

ZANRE, Michael Luigi Peter

Resigned
27 Hillview Terrace, AberdeenAB15 9HJ
Secretary
Appointed 26 Feb 2007
Resigned 30 Oct 2015

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 30 Oct 2015
Resigned 28 May 2020

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 22 Jul 2020
Resigned 29 Feb 2024

BEATON, Carol Anne

Resigned
Craighall Crescent, EllonAB41 9NR
Born October 1965
Director
Appointed 05 Jan 2009
Resigned 09 Jan 2026

BRUCE, William Martin

Resigned
45 Gordon Street, GlasgowG1 3PE
Born May 1964
Director
Appointed 26 Feb 2007
Resigned 31 Dec 2022

CROCKETT, Alistair

Resigned
24 Howden Drive, JedburghTD8 6JZ
Born July 1957
Director
Appointed 01 May 2007
Resigned 18 Jul 2008

DRYBURGH, Roy Smith

Resigned
27a Taylor Street, ForfarDD8 3JQ
Born July 1957
Director
Appointed 23 Oct 2007
Resigned 31 Aug 2016

HIGGINS, Edward

Resigned
65 Cavendish Ave, PerthPH2 0JU
Born February 1974
Director
Appointed 01 May 2007
Resigned 28 May 2008

JOHNSTON, James Clarke Graham

Resigned
8 Isla Place, ForfarDD8 3RG
Born October 1947
Director
Appointed 23 Oct 2007
Resigned 18 Jul 2008

LONIE, Andrew John

Resigned
Udny Castle, By EllonAB41 7RR
Born March 1965
Director
Appointed 01 May 2007
Resigned 30 Nov 2022

TASKER, Brian George

Resigned
Taliesin, ForfarDD8 1XS
Born June 1949
Director
Appointed 23 Oct 2007
Resigned 25 Jan 2013

WATT, Dennis Watson

Resigned
94 Queens Road, AberdeenAB15 4YQ
Born May 1951
Director
Appointed 28 Oct 2008
Resigned 28 Jun 2019

ZANRE, Michael Luigi Peter

Resigned
27 Hillview Terrace, AberdeenAB15 9HJ
Born October 1947
Director
Appointed 26 Feb 2007
Resigned 28 May 2020

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 July 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2017
SH19Statement of Capital
Resolution
27 April 2017
RESOLUTIONSResolutions
Legacy
27 April 2017
CAP-SSCAP-SS
Legacy
27 April 2017
SH20SH20
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Medium
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Sail Address Company
28 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Medium
24 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
410(Scot)410(Scot)
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Incorporation Company
26 February 2007
NEWINCIncorporation