Background WavePink WaveYellow Wave

SCOTIA (HIGHWOOD) LIMITED (SC583007)

SCOTIA (HIGHWOOD) LIMITED (SC583007) is an active UK company. incorporated on 4 December 2017. 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 (HIGHWOOD) LIMITED has been registered for 8 years. Current directors include BEGBIE, Richard Gerard, CAMERON, David John, GERRARD, Gary James and 1 others.

Company Number
SC583007
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 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
BEGBIE, Richard Gerard, CAMERON, David John, GERRARD, Gary James, LINTON, Bruce Reid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTIA (HIGHWOOD) LIMITED

SCOTIA (HIGHWOOD) LIMITED is an active company incorporated on 4 December 2017 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 (HIGHWOOD) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC583007

LTD Company

Age

8 Years

Incorporated 4 December 2017

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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

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

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 4 December 2017To: 22 July 2020
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Dec 18
Loan Cleared
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Loan Secured
Mar 21
Director Joined
May 21
Director Left
Dec 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
Jul 25
Loan Cleared
Dec 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEGBIE, Richard Gerard

Active
Mitchell Brae, BalmedieAB23 8PW
Born March 1980
Director
Appointed 04 Dec 2017

CAMERON, David John

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

GERRARD, Gary James

Active
Queen's Grove, AberdeenAB15 8HE
Born September 1965
Director
Appointed 04 Dec 2017

LINTON, Bruce Reid

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

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Dec 2017
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
Balmacassie, EllonAB41 8QR
Born October 1965
Director
Appointed 04 Dec 2017
Resigned 09 Jan 2026

BOYLE, Patrick Joseph

Resigned
Balmacassie, EllonAB41 8QR
Born May 1973
Director
Appointed 04 Dec 2017
Resigned 18 Sept 2023

BRUCE, William Martin

Resigned
45 Gordon Street, GlasgowG1 3PE
Born May 1964
Director
Appointed 04 Dec 2017
Resigned 31 Dec 2022

LONIE, Andrew John

Resigned
Udny Green, EllonAB41 7RR
Born March 1965
Director
Appointed 04 Dec 2017
Resigned 30 Nov 2022

MCLEOD, William Lind

Resigned
Fechil Brae, EllonAB41 8NS
Born June 1949
Director
Appointed 04 Dec 2017
Resigned 28 May 2020

REID, Graham

Resigned
45 Gordon Street, GlasgowG1 3PE
Born October 1981
Director
Appointed 04 May 2021
Resigned 31 Jul 2025

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 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 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
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
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
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 August 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
22 July 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
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 Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2017
NEWINCIncorporation