Advanced company searchLink opens in new window

SCOTIA HOMES (HOLDINGS) LIMITED

Company number SC518693

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2
21 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2024 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 29 February 2024
29 Feb 2024 AA Group of companies' accounts made up to 30 June 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
01 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5
03 Oct 2023 TM01 Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023
27 Apr 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3
06 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
04 Jan 2023 TM01 Termination of appointment of William Martin Bruce as a director on 31 December 2022
06 Dec 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2
01 Dec 2022 TM01 Termination of appointment of Andrew Lonie as a director on 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
28 Jul 2022 CH01 Director's details changed for Mr William Martin Bruce on 27 July 2022
18 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
03 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Jun 2021 AA Group of companies' accounts made up to 30 June 2020
26 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 SH08 Change of share class name or designation
19 May 2021 SH10 Particulars of variation of rights attached to shares
19 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 35,788,948
19 May 2021 MA Memorandum and Articles of Association
14 May 2021 AP01 Appointment of Graham Reid as a director on 4 May 2021
05 May 2021 CH01 Director's details changed for Mr William Martin Bruce on 26 March 2021
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates