Background WavePink WaveYellow Wave

SCOTIA (DALFABER) LIMITED (SC480715)

SCOTIA (DALFABER) LIMITED (SC480715) is an active UK company. incorporated on 24 June 2014. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCOTIA (DALFABER) LIMITED has been registered for 11 years. Current directors include BEGBIE, Richard Gerard, CAMERON, David John, GERRARD, Gary James and 1 others.

Company Number
SC480715
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
The Ca'D'Oro, 45, Glasgow, G1 3PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEGBIE, Richard Gerard, CAMERON, David John, GERRARD, Gary James, LINTON, Bruce Reid
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTIA (DALFABER) LIMITED

SCOTIA (DALFABER) LIMITED is an active company incorporated on 24 June 2014 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCOTIA (DALFABER) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

SC480715

LTD Company

Age

11 Years

Incorporated 24 June 2014

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DAVALL DEVELOPMENTS (DALFABER) LIMITED
From: 7 July 2014To: 2 August 2022
HMS (1003) LIMITED
From: 24 June 2014To: 7 July 2014
Contact
Address

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

Previous Addresses

First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH
From: 20 January 2017To: 1 July 2022
Spey House Cairngorm Technology Park Aviemore PH22 1PB
From: 23 March 2015To: 20 January 2017
Myrtlefield House Grampian Road Aviemore PH22 1RH Scotland
From: 7 July 2014To: 23 March 2015
the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 24 June 2014To: 7 July 2014
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
Jul 25
Director Left
Jan 26
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BEGBIE, Richard Gerard

Active
Gordon Street, GlasgowG1 3PE
Born March 1980
Director
Appointed 23 Jun 2022

CAMERON, David John

Active
Gordon Street, GlasgowG1 3PE
Born December 1942
Director
Appointed 07 Jul 2014

GERRARD, Gary James

Active
Gordon Street, GlasgowG1 3PE
Born September 1965
Director
Appointed 23 Jun 2022

LINTON, Bruce Reid

Active
Gordon Street, GlasgowG1 3PE
Born September 1953
Director
Appointed 23 Jun 2022

HMS SECRETARIES LIMITED

Resigned
Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 23 Jun 2022
Resigned 29 Feb 2024

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 24 Jun 2014
Resigned 07 Jul 2014

BEATON, Carol Anne

Resigned
Gordon Street, GlasgowG1 3PE
Born October 1965
Director
Appointed 23 Jun 2022
Resigned 09 Jan 2026

BOYLE, Patrick Joseph

Resigned
Gordon Street, GlasgowG1 3PE
Born May 1973
Director
Appointed 23 Jun 2022
Resigned 18 Sept 2023

BRUCE, William Martin

Resigned
Gordon Street, GlasgowG1 3PE
Born May 1964
Director
Appointed 23 Jun 2022
Resigned 31 Dec 2022

LONIE, Andrew John

Resigned
Gordon Street, GlasgowG1 3PE
Born March 1965
Director
Appointed 23 Jun 2022
Resigned 30 Nov 2022

MUNRO, Donald John

Resigned
45 Gordon Street, GlasgowG1 3PE
Born January 1971
Director
Appointed 24 Jun 2014
Resigned 07 Jul 2014

MUNRO, Gordon Allan Mackintosh

Resigned
111 Grampian Road, AviemorePH22 1RH
Born February 1948
Director
Appointed 07 Jul 2014
Resigned 23 Jun 2022

REID, Graham

Resigned
Gordon Street, GlasgowG1 3PE
Born October 1981
Director
Appointed 23 Jun 2022
Resigned 31 Jul 2025

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 24 Jun 2014
Resigned 07 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Gordon Street, GlasgowG1 3PE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022

Mr David John Cameron

Ceased
Gordon Street, GlasgowG1 3PE
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2022

Mr Gordon Allan Murno

Ceased
Gordon Street, GlasgowG1 3PE
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 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
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Resolution
21 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Certificate Change Of Name Company
7 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Incorporation Company
24 June 2014
NEWINCIncorporation