SCOTIA ACCESS LTD

Status: Active - Proposal To Strike Off

Address: Suite 131,, 111 West George Street, Glasgow

Incorporation date: 19 Apr 2017

Address: 91 New Sneddon Street, Paisley

Incorporation date: 07 Apr 2021

SCOTIA ANIMATIONS LIMITED

Status: Active

Address: 15-17 Bridge Street, Aberdeen

Incorporation date: 23 Mar 1999

SCOTIA APPS LTD

Status: Active

Address: 10 Culdee Grove, Dunblane

Incorporation date: 19 Feb 2015

Address: St Leonards Mill, 3 St Leonards Place, Kinghorn

Incorporation date: 30 Jan 2012

Address: West Lodge, Rainbow Street, Leominster

Incorporation date: 02 Sep 2008

SCOTIA (BRECHIN) LIMITED

Status: Active

Address: Ca'd'oro Building, 45 Gordon Street, Glasgow

Incorporation date: 15 Feb 2022

Address: 22 Churchill Road, Kilmacolm

Incorporation date: 02 Sep 2020

SCOTIA CAPITAL LIMITED

Status: Active

Address: 88 Stewart Street, Carluke

Incorporation date: 17 Oct 2014

Address: 2 Fitzroy Place, Glasgow

Incorporation date: 01 Nov 2018

SCOTIA CARPENTRY LIMITED

Status: Active

Address: 66 Milton Road, Portsmouth

Incorporation date: 23 May 2015

SCOTIA CHALLENGE LTD

Status: Active

Address: Craigellachie House, Main Street, Newtonmore

Incorporation date: 30 Sep 2020

SCOTIA CHARTERS LTD.

Status: Active

Address: Broad House, Broad Street, Peterhead

Incorporation date: 14 Jun 2002

SCOTIA CHEF LIMITED

Status: Active - Proposal To Strike Off

Address: Sterling House Wavell Drive, Rosehill, Carlisle

Incorporation date: 06 May 2022

SCOTIA CLEAN TECK LIMITED

Status: Active

Address: 11 Finlay Avenue, East Calder, Livingston

Incorporation date: 02 Jul 1990

SCOTIA CLOUD LTD

Status: Active

Address: 9 Ladywell View, Bo'ness

Incorporation date: 23 Mar 2023

Address: 9 St Andrews Ave, Bishopbriggs

Incorporation date: 14 Oct 2010

SCOTIA CONTRACTS LTD

Status: Active

Address: 27 Lauriston Street, Edinburgh

Incorporation date: 28 Mar 2022

Address: Unit 18 Chancerygate Business Centre, Soapstone Way, Irlam

Incorporation date: 14 Jul 2005

Address: 19 Stronsay Court, Irvine

Incorporation date: 04 Jun 2015

Address: 88 Stewart Street, Carluke

Incorporation date: 28 Aug 2020

Address: Thistle House, 24-26 Thistle Street, Aberdeen

Incorporation date: 11 Aug 2016

SCOTIA ENGINEERING UK LTD

Status: Active

Address: 178 Tweed Crescent, Dundee

Incorporation date: 27 Oct 2023

SCOTIA ESTATES LTD

Status: Active

Address: 26 Orchard Gardens, Strathaven

Incorporation date: 21 Jun 2022

SCOTIA EXTENTIONS LIMITED

Status: Active

Address: Colbeg Farm Balmore, Torrance, Glasgow

Incorporation date: 19 Jan 2011

SCOTIA FINANCE LIMITED

Status: Active

Address: 20 Forth Street, Edinburgh

Incorporation date: 12 Aug 2003

Address: 37 Michael Nairn Parade, Kirkcaldy, Fife

Incorporation date: 07 Mar 2006

SCOTIAFORD LIMITED

Status: Active

Address: 454 Hillington Road, Glasgow

Incorporation date: 12 Nov 1993

SCOTIA GARDENS LIMITED

Status: Active

Address: Ward Park, Gartmore, Stirling

Incorporation date: 20 May 2003

SCOTIA GAS CARE LIMITED

Status: Active

Address: St Leonards Mill St. Leonards Place, Kinghorn, Burntisland

Incorporation date: 08 Jul 2008

Address: Caldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill

Incorporation date: 02 Oct 2018

SCOTIA GROUP LIMITED

Status: Active

Address: Unit 2, Moorfield Park, Kilmarnock

Incorporation date: 13 Oct 2022

SCOTIA HEAT & POWER LTD

Status: Active

Address: C/o Johnston Carmichael, 227 West George Street, Glasgow

Incorporation date: 15 Nov 2018

SCOTIA (HIGHLAND) LIMITED

Status: Active

Address: The Ca'd'oro, 45 Gordon Street, Glasgow

Incorporation date: 09 Jan 1995

SCOTIA (HIGHWOOD) LIMITED

Status: Active

Address: The Ca'd'oro, 45 Gordon Street, Glasgow

Incorporation date: 04 Dec 2017

Address: Room 24 Ladyburn Business Centre, 20 Pottery Street, Greenock

Incorporation date: 28 May 2020

Address: The Ca'd'oro, 45 Gordon Street, Glasgow

Incorporation date: 26 Oct 2015

SCOTIA HOMES LIMITED

Status: Active

Address: The Ca'd'oro, 45 Gordon Street, Glasgow

Incorporation date: 02 Nov 1992

SCOTIA HOTELS LIMITED

Status: Active

Address: 9 Glenburn Road, Paisley, Renfrewshire

Incorporation date: 27 Feb 2002

SCOTIA HYDRAULICS LIMITED

Status: Active

Address: Suites 6 & 7 Epoch House, Earls Gate Falkirk Road, Grangemouth

Incorporation date: 10 Aug 2009

Address: 4 Newton Gate, Nairn

Incorporation date: 30 Oct 2007

SCOTIA INTERNATIONAL FOOD GROUP LTD

Status: Active - Proposal To Strike Off

Address: Office 6 Lennoxtown Enterprise Centre. Station Road, Lennoxtown, Glasgow

Incorporation date: 13 Aug 2019

Address: Penfound, Fair Oak Farm, Uplowman, Tiverton

Incorporation date: 08 May 1913

Address: The Ca'd'oro, 45 Gordon Street, Glasgow

Incorporation date: 17 Feb 2016

SCOTIA LEGAL LIMITED

Status: Active

Address: 168 Hamilton Road, Glasgow

Incorporation date: 04 Oct 2013

SCOTIA LETTINGS LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 25 Jun 2021

SCOTIA LIFTING LIMITED

Status: Active

Address: 36 Albyn Place, Aberdeen

Incorporation date: 03 Feb 2011

Address: 52 High Street, Pinner

Incorporation date: 27 Sep 2018

SCOTIA MANAGEMENT LTD

Status: Active

Address: 25 Kepscaith Grove, Whitburn, Bathgate

Incorporation date: 04 Mar 2016

SCOTIA MBE LIMITED

Status: Active

Address: 1 Baker Street, Stirling

Incorporation date: 01 Nov 2004

SCOTIA (MIDMILL) LIMITED

Status: Active

Address: The Ca'd'oro, 45 Gordon Street, Glasgow

Incorporation date: 15 Feb 2018

Address: Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries

Incorporation date: 20 Jan 2015

Address: 2 Vivian Terrace, Edinburgh

Incorporation date: 21 Jun 2010

SCOTIANOMICS LTD

Status: Active

Address: 3/1 Sycamore House, 290 Bath Street, Glasgow

Incorporation date: 14 Apr 2020

Address: Ardgarth, Sharplaw Road, Jedburgh

Incorporation date: 05 Aug 2016

SCOTIA PARK HOMES LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 13 Dec 2021

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 09 Sep 2015

SCOTIA PLASTICS LTD

Status: Active

Address: Stuarthall New Cottage, Fallin Road, Stirling

Incorporation date: 09 Feb 2010

Address: Flat 3, 2 Martingale Gardens, Dundee

Incorporation date: 22 Sep 2020

Address: Scottish Premium Seafood, Kintail House, Inverness

Incorporation date: 20 Apr 2022

SCOTIA PRESS UK LIMITED

Status: Active

Address: 97 St. Peters Street, Syston, Leicester

Incorporation date: 25 Apr 2018

Address: Balgray Works, Balgray Place, Dundee

Incorporation date: 07 May 2010

Address: Commercial Transmission Services Ltd Richmond Place, Rutherglen, Glasgow

Incorporation date: 22 Aug 2011

Address: 4a Links View, Musselburgh

Incorporation date: 22 Oct 2022

Address: 5 Queens Crescent, Queens Crescent, Glasgow

Incorporation date: 08 Oct 2013

SCOTIA RECRUITMENT LTD

Status: Active

Address: Kintail House, Beechwood Park, Inverness

Incorporation date: 07 Aug 2023

Address: Thornbridge Yard, Laurieston Road, Grangemouth

Incorporation date: 06 Oct 1967

Address: 19 Blackthorn Wynd, Cambuslang, Glasgow

Incorporation date: 18 Jan 2022

Address: Strathspey Industrial Estate, Woodlands Terrace, Grantown-on-spey

Incorporation date: 20 May 1998

SCOTIA SECURITY LTD

Status: Active

Address: 80 Moffat Walk, Tranent

Incorporation date: 12 Nov 2021

SCOTIA & SHAW LTD

Status: Active

Address: 22 Fourth Avenue, Kirkintilloch, Glasgow

Incorporation date: 24 Feb 2022

Address: 8 Shamrock Street, Dundee

Incorporation date: 07 Jun 2001

Address: 19 Greek Thomson Road, Balfron, Glasgow

Incorporation date: 17 Feb 2014

SCOTIA STOVES LTD

Status: Active - Proposal To Strike Off

Address: 505 Great Western Road, Glasgow

Incorporation date: 23 Mar 2016

SCOTIA (STRATTON) LIMITED

Status: Active

Address: The Ca'd'oro, 45 Gordon Street, Glasgow

Incorporation date: 17 May 2016

SCOTIA (TAYSIDE) LIMITED

Status: Active

Address: The Ca'd'oro, 45 Gordon Street, Glasgow

Incorporation date: 04 Dec 2017

Address: 68 Bridge Street, Linwood, Paisley

Incorporation date: 17 Jan 2022

Address: Unit 2, Moorfield Park, Kilmarnock

Incorporation date: 24 Aug 2022

SCOTIAVIEW LIMITED

Status: Active

Address: 136 Boden Street, Glasgow

Incorporation date: 15 Mar 2000

Address: 3rd Floor South Building, 200 Aldersgate Street, London

Incorporation date: 04 Mar 1999

Address: 36-38 Salamander Street, Edinburgh

Incorporation date: 12 May 2004

Address: Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London

Incorporation date: 08 Nov 2004

SCOTIA WORLD LIMITED

Status: Active

Address: Suite 1 (first Floor), The Red Sandstone Office, 132 Leith Walk, Edinburgh

Incorporation date: 16 Jan 2019

SCOTICA GARDENING LTD

Status: Active

Address: Gf, 13 Ainslie Place, Edinburgh

Incorporation date: 10 Aug 2022

SCOTICA HOLDINGS LIMITED

Status: Active

Address: High Kennels Cottage Ruffin Lane, Eddlethorpe, Malton

Incorporation date: 18 Jun 2020

SCOTICO LIMITED

Status: Active

Address: 92 The Roading, Campbeltown

Incorporation date: 06 Sep 2016

SCOTIST LTD

Status: Active

Address: 2-4 Dundas Street, Bonnyrigg

Incorporation date: 18 Jan 2016