Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTIA (KNOCKHALL) LIMITED
Company Information for

SCOTIA (KNOCKHALL) LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC527121
Private Limited Company
Active

Company Overview

About Scotia (knockhall) Ltd
SCOTIA (KNOCKHALL) LIMITED was founded on 2016-02-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scotia (knockhall) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTIA (KNOCKHALL) LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
 
Filing Information
Company Number SC527121
Company ID Number SC527121
Date formed 2016-02-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 17/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:53:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTIA (KNOCKHALL) LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2016-02-17
CAROL ANNE BEATON
Director 2016-02-17
RICHARD GERARD BEGBIE
Director 2016-02-17
PATRICK JOSEPH BOYLE
Director 2016-02-17
WILLIAM MARTIN BRUCE
Director 2016-02-17
GARY JAMES GERRARD
Director 2016-02-17
ANDREW JOHN LONIE
Director 2016-02-17
WILLIAM LIND MCLEOD
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROY SMITH DRYBURGH
Director 2016-02-17 2016-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNE BEATON SCOTIA (MIDMILL) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
CAROL ANNE BEATON SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
CAROL ANNE BEATON SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
CAROL ANNE BEATON SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
CAROL ANNE BEATON SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
CAROL ANNE BEATON SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
CAROL ANNE BEATON SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
CAROL ANNE BEATON SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
CAROL ANNE BEATON SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-30 CURRENT 2015-10-26 Active
CAROL ANNE BEATON SCOTIA (HIGHLAND) LIMITED Director 2013-07-01 CURRENT 1995-01-09 Active
CAROL ANNE BEATON SCOTIA HOMES LIMITED Director 2012-04-27 CURRENT 1992-11-02 Active
CAROL ANNE BEATON SCOTIA (BRECHIN WEST) LIMITED Director 2009-01-05 CURRENT 2007-02-26 Active
CAROL ANNE BEATON SCOTIA HOMES (NORTH) LIMITED Director 2002-11-01 CURRENT 1998-09-29 Active
RICHARD GERARD BEGBIE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
RICHARD GERARD BEGBIE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
RICHARD GERARD BEGBIE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
RICHARD GERARD BEGBIE SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
RICHARD GERARD BEGBIE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
RICHARD GERARD BEGBIE SCOTIA HOMES LIMITED Director 2014-06-01 CURRENT 1992-11-02 Active
PATRICK JOSEPH BOYLE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
PATRICK JOSEPH BOYLE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
PATRICK JOSEPH BOYLE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
PATRICK JOSEPH BOYLE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
PATRICK JOSEPH BOYLE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
PATRICK JOSEPH BOYLE SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
PATRICK JOSEPH BOYLE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
PATRICK JOSEPH BOYLE SCOTIA HOMES LIMITED Director 2012-04-27 CURRENT 1992-11-02 Active
PATRICK JOSEPH BOYLE SCOTIA HOMES (NORTH) LIMITED Director 2011-05-03 CURRENT 1998-09-29 Active
WILLIAM MARTIN BRUCE SCOTIA (MIDMILL) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
WILLIAM MARTIN BRUCE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER HOMES LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (HIGHLAND) LIMITED Director 2016-08-24 CURRENT 1995-01-09 Active
WILLIAM MARTIN BRUCE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM MARTIN BRUCE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTSPOOL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM MARTIN BRUCE BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM MARTIN BRUCE SCOTIA (BRECHIN WEST) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
WILLIAM MARTIN BRUCE FIRSTFORM (101) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM MARTIN BRUCE POWERNINE LIMITED Director 2004-04-01 CURRENT 2004-03-02 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (EDINBURGH) LIMITED Director 1999-03-18 CURRENT 1993-05-28 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE M. BRUCE & PARTNERS LIMITED Director 1999-03-01 CURRENT 1995-02-13 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES LIMITED Director 1993-04-19 CURRENT 1992-11-02 Active
WILLIAM MARTIN BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1991-06-14 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1991-06-03 CURRENT 1990-03-02 Dissolved 2017-06-20
GARY JAMES GERRARD SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
GARY JAMES GERRARD SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
GARY JAMES GERRARD UPLAND DEVELOPMENTS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
GARY JAMES GERRARD UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
GARY JAMES GERRARD NMP APARTMENTS LIMITED Director 2017-03-01 CURRENT 2016-12-09 Active
GARY JAMES GERRARD SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
GARY JAMES GERRARD SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
GARY JAMES GERRARD SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
GARY JAMES GERRARD SCOTIA HOMES (HOLDINGS) LIMITED Director 2016-03-11 CURRENT 2015-10-26 Active
GARY JAMES GERRARD SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
GARY JAMES GERRARD SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
GARY JAMES GERRARD UPLAND DEVELOPMENTS LIMITED Director 2013-08-05 CURRENT 1974-04-18 Active
GARY JAMES GERRARD GJG PROPERTIES LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
GARY JAMES GERRARD SCOTIA HOMES LIMITED Director 2011-05-26 CURRENT 1992-11-02 Active
GARY JAMES GERRARD BALMORAL GROUP HOLDINGS LIMITED Director 2011-01-19 CURRENT 2004-12-15 Active
GARY JAMES GERRARD GJG PORTFOLIO SERVICES (ABERDEEN) LIMITED Director 2011-01-12 CURRENT 2011-01-12 Liquidation
ANDREW JOHN LONIE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ANDREW JOHN LONIE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ANDREW JOHN LONIE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
ANDREW JOHN LONIE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
ANDREW JOHN LONIE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
ANDREW JOHN LONIE SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ANDREW JOHN LONIE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ANDREW JOHN LONIE SCOTIA HOMES LIMITED Director 2009-08-27 CURRENT 1992-11-02 Active
ANDREW JOHN LONIE SCOTIA HOMES (NORTH) LIMITED Director 2008-10-28 CURRENT 1998-09-29 Active
ANDREW JOHN LONIE SCOTIA (BRECHIN WEST) LIMITED Director 2007-05-01 CURRENT 2007-02-26 Active
WILLIAM LIND MCLEOD SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM LIND MCLEOD SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM LIND MCLEOD WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM LIND MCLEOD WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM LIND MCLEOD WEBSTER HOMES LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM LIND MCLEOD SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM LIND MCLEOD SCOTIA (CITY & SHIRE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM LIND MCLEOD SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM LIND MCLEOD BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM LIND MCLEOD SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM LIND MCLEOD POWERNINE LIMITED Director 2004-04-01 CURRENT 2004-03-02 Dissolved 2018-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-01Termination of appointment of Hms Secretaries Limited on 2024-02-29
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH BOYLE
2023-02-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN BRUCE
2022-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-14AP01DIRECTOR APPOINTED GRAHAM REID
2021-05-05CH01Director's details changed for Mr William Martin Bruce on 2021-03-26
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-08-06AA01Previous accounting period extended from 30/04/20 TO 30/06/20
2020-07-22AP04Appointment of Hms Secretaries Limited as company secretary on 2020-07-22
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
2020-05-28AP01DIRECTOR APPOINTED MR DAVID JOHN CAMERON
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIND MCLEOD
2020-05-28TM02Termination of appointment of Burness Paull Llp on 2020-05-28
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-30CH01Director's details changed for Mr Richard Gerard Begbie on 2016-08-02
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH DRYBURGH
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5271210001
2016-02-29AA01Current accounting period extended from 28/02/17 TO 30/04/17
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTIA (KNOCKHALL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTIA (KNOCKHALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SCOTIA (KNOCKHALL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTIA (KNOCKHALL) LIMITED

Intangible Assets
Patents
We have not found any records of SCOTIA (KNOCKHALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTIA (KNOCKHALL) LIMITED
Trademarks
We have not found any records of SCOTIA (KNOCKHALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTIA (KNOCKHALL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTIA (KNOCKHALL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTIA (KNOCKHALL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTIA (KNOCKHALL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTIA (KNOCKHALL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.