Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTIA HOLDINGS PLC
Company Information for

SCOTIA HOLDINGS PLC

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01849887
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Scotia Holdings Plc
SCOTIA HOLDINGS PLC was founded on 1984-09-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Scotia Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
SCOTIA HOLDINGS PLC
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 01849887
Company ID Number 01849887
Date formed 1984-09-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/1999
Account next due 31/07/2001
Latest return 10/11/2000
Return next due 08/12/2001
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-02-05 12:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTIA HOLDINGS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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.
Companies with same name SCOTIA HOLDINGS PLC
The following companies were found which have the same name as SCOTIA HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTIA HOLDINGS INC. Prince Edward Island Unknown Company formed on the 2012-02-14
SCOTIA HOLDINGS, INC. C/O GENERAL COUNSEL 220 HARBOSIDE DR SUITE 300 SCHENECTADY NY 12305 Active Company formed on the 2002-07-25
SCOTIA HOLDINGS, LLC 9350 WILSHIRE BLVD., STE 400 BEVERLY HILLS CA 90212-3206 CANCELED Company formed on the 2001-03-13
SCOTIA HOLDINGS PTY LTD QLD 4170 Active Company formed on the 2007-04-18
SCOTIA HOLDINGS PTE. LTD. UBI CRESCENT Singapore 408564 Active Company formed on the 2013-04-06
Scotia Holdings Inc. Delaware Unknown
SCOTIA HOLDINGS US INC Delaware Unknown
Scotia Holdings Ltd. Box 1901 Saskatoon Saskatchewan Active Company formed on the 1999-09-29
SCOTIA HOLDINGS, INC. 2800 WINTER LAKE ROAD LAKELAND FL 33803 Inactive Company formed on the 2004-11-09
SCOTIA HOLDINGS LLP 43 BELGRAVE TERRACE ABERDEEN AB25 2NT Active - Proposal to Strike off Company formed on the 2020-05-12
SCOTIA HOLDINGS PLC Singapore Active Company formed on the 2008-10-09

Company Officers of SCOTIA HOLDINGS PLC

Current Directors
Officer Role Date Appointed
ALAN STUART CLARK
Director 1999-11-04
JAMES MCKINNON
Director 1992-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL REDMOND
Director 1997-07-15 2012-04-26
CALUM ALEXANDER MACLEOD
Director 1997-05-22 2002-02-28
GERARD LAFFERTY
Company Secretary 1998-05-21 2001-08-16
CHRISTOPHER PAUL BLACKWELL
Director 1998-06-05 2001-08-16
GERARD LAFFERTY
Director 1995-09-05 2001-08-16
WILLIAM MICHAEL LAWTHER
Director 1992-11-10 2001-08-16
ALASTAIR BRERETON SELKIRK
Director 1998-06-05 2001-08-16
ROBERT JAMES DOW
Director 1997-09-01 2001-08-15
BENGT HERSLOF
Director 1998-01-01 2001-04-09
ARTHUR JAMES HALE
Director 1992-11-10 2000-05-25
MICHAEL BARBER
Director 1998-01-01 1998-11-27
SHERRI MARGARET CLARKSON
Director 1995-09-05 1998-06-30
CATRIONA FRANCES MARR
Company Secretary 1992-11-10 1998-05-21
DAVID FREDERICK HORROBIN
Director 1992-11-10 1998-05-11
JEFFREY OSCAR BOILY
Director 1996-05-29 1997-12-31
JAMES MCADAM
Director 1992-11-10 1997-07-15
NIGEL JOHN KEEN
Director 1992-11-10 1997-05-06
WILLIAM IFAN GLYNN-WILLIAMS
Director 1992-11-10 1995-05-02
STUART TWENTYMAN GRAHAM
Director 1992-11-10 1995-05-02
IAN MORROW
Director 1992-11-10 1995-05-02

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
2019-04-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-232.15Administrator's abstract of receipts and payments 2018-05-24
2018-07-232.19Notice of discharge of Administration Order
2018-04-102.15Administrator's abstract of receipts and payments 2018-01-28
2017-08-302.15Administrator's abstract of receipts and payments 2017-07-28
2017-03-072.15Administrator's abstract of receipts and payments 2017-01-28
2016-09-152.15Administrator's abstract of receipts and payments 2016-07-28
2016-03-072.15Administrator's abstract of receipts and payments 2016-01-28
2015-09-302.15Administrator's abstract of receipts and payments 2015-07-28
2015-03-122.15Administrator's abstract of receipts and payments 2015-01-28
2014-02-272.15Administrator's abstract of receipts and payments 2014-01-28
2013-09-262.15Administrator's abstract of receipts and payments 2013-07-28
2013-02-282.15Administrator's abstract of receipts and payments 2013-01-28
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/13 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2012-09-032.15Administrator's abstract of receipts and payments 2012-07-28
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDMOND
2012-03-082.15Administrator's abstract of receipts and payments 2012-01-28
2011-08-302.15Administrator's abstract of receipts and payments 2011-07-28
2011-03-242.15Administrator's abstract of receipts and payments 2011-01-28
2010-09-012.15Administrator's abstract of receipts and payments 2010-07-28
2010-03-122.15Administrator's abstract of receipts and payments 2010-01-28
2009-09-012.15Administrator's abstract of receipts and payments 2009-07-28
2009-02-192.15Administrator's abstract of receipts and payments 2009-01-28
2008-08-202.15Administrator's abstract of receipts and payments 2008-07-28
2008-02-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-08-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-03-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-08-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-02-152.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-08-262.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-03-092.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-01-31MISCO/C REPLACEMENT OF ADMINISTRATOR
2004-08-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-192.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-12-18MISCC/O REPLACEMENT OF ADMINISTRATOR
2003-12-12OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2003-09-262.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 40 TOWER HILL LONDON EC3N 4BB
2003-03-282.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-10-152.20NOTICE OF VARIATION OF ADMINISTRATION ORDER
2002-08-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-03-07288bDIRECTOR RESIGNED
2002-03-052.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-02-122.20NOTICE OF VARIATION OF ADMINISTRATION ORDER
2001-12-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288bDIRECTOR RESIGNED
2001-11-152.20NOTICE OF VARIATION OF ADMINISTRATION ORDER
2001-04-242.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2001-04-242.23NOTICE OF RESULT OF MEETING OF CREDITORS
2001-04-20288bDIRECTOR RESIGNED
2001-02-212.7NOTICE OF ADMINISTRATION ORDER
2001-02-052.6ADVANCE NOTICE OF ADMIN ORDER
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 10/11/00; BULK LIST AVAILABLE SEPARATELY
2000-09-28288cDIRECTOR'S PARTICULARS CHANGED
2000-09-18363aRETURN MADE UP TO 10/11/99; BULK LIST AVAILABLE SEPARATELY
2000-07-28288cDIRECTOR'S PARTICULARS CHANGED
2000-06-07123£ NC 5706250/7706250 25/05/00
2000-06-01288bDIRECTOR RESIGNED
2000-05-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-0888(2)RAD 27/01/00--------- £ SI 7824374@.05=391218 £ IC 3951754/4342972
1999-12-1088(2)RAD 12/10/99--------- £ SI 918@.05=45 £ IC 393937/393982
1999-11-26288aNEW DIRECTOR APPOINTED
1999-08-24288cDIRECTOR'S PARTICULARS CHANGED
1999-07-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-17363aRETURN MADE UP TO 10/11/98; BULK LIST AVAILABLE SEPARATELY
1998-12-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to SCOTIA HOLDINGS PLC 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 HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF PATENTS 1997-04-07 Satisfied BARCLAYS BANK PLC
MORTGAGE OF PATENTS 1997-02-13 Outstanding BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS TRADENAMES AND GOODWILL 1997-01-24 Satisfied BARCLAYS BANK PLC
MORTGAGE OF PATENTS 1995-10-12 Satisfied BARCLAYS BANK PLC
CHARGE OF PATENTS 1995-02-09 Satisfied BARCLAYS BANK PLC
CHARGE OF PATENTS 1994-07-06 Satisfied BARCLAYS BANK PLC
CHARGE OVER PATENTS 1993-07-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-10-15 Satisfied KLEINWORT BENSON LIMITED
CREDIT AGREEMENT 1992-08-20 Satisfied CLOSE BROTHERS LIMITED
CHARGE OF PATENTS 1992-03-26 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-03-18 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-04-12 Satisfied HAMBROS BANK LIMITED
DEED OF DEPOSIT 1990-02-06 Outstanding CHEVERELL ESTATES LIMITED
COMPOSITE GUARANTEE & DEBENTURE 1989-01-10 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1986-06-26 Satisfied HAMBROS BANK LIMITED
SECURED LOAN STOCK 1985-12-19 Satisfied
DEBENTURE 1985-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by SCOTIA HOLDINGS PLC

SCOTIA HOLDINGS PLC has registered 3 patents

GB2311533 , GB2360785 , GB2323031 ,

Domain Names
We do not have the domain name information for SCOTIA HOLDINGS PLC
Trademarks

Trademark applications by SCOTIA HOLDINGS PLC

SCOTIA HOLDINGS PLC is the Owner at publication for the trademark F ™ (75904001) through the USPTO on the 2000-01-27
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SCOTIA HOLDINGS PLC. 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 (7415 - Holding Companies including Head Offices) as SCOTIA HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTIA HOLDINGS PLC 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 HOLDINGS PLC 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 HOLDINGS PLC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4