UKBizDB.co.uk

SCOTTISH BUILDING FEDERATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Building Federation. The company was founded 15 years ago and was given the registration number SC354581. The firm's registered office is in LARBERT. You can find them at Carron Grange House Carrongrange Avenue, Stenhousemuir, Larbert, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SCOTTISH BUILDING FEDERATION
Company Number:SC354581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Carron Grange House Carrongrange Avenue, Stenhousemuir, Larbert, Scotland, FK5 3BQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Secretary12 February 2015Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director23 April 2021Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director01 June 2015Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director16 March 2018Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director23 April 2021Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director01 January 2013Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director01 June 2023Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director28 March 2014Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director25 March 2011Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director12 February 2009Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director21 June 2018Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director09 June 2016Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director19 February 2013Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director09 June 2016Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director30 May 2011Active
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary05 February 2009Active
43, Woodburn Terrace, Edinburgh, EH10 4ST

Secretary05 February 2009Active
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT

Secretary01 January 2013Active
Unit 8 First Floor, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR

Director12 June 2014Active
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Director05 February 2009Active
5 Clumly Avenue, Kirkwall, KW15 1YU

Director11 May 2009Active
1 Argyll Place, Saline, Dunfermline, KY12 9UW

Director12 February 2009Active
Glencrosk, Biggar Road, Hillend, EH10 7DX

Director05 March 2009Active
7 Fairways, Altonburn Road, Nairn, IV12 5NB

Director12 February 2009Active
Crichton House,4, Crichton's Close, Holyrood, Edinburgh, EH8 8DT

Director26 November 2009Active
Unit 8 First Floor, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR

Director12 February 2015Active
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT

Director16 September 2010Active
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT

Director04 June 2012Active
19, Dubford Gardens, Bridge Of Don, Aberdeen, AB23 8GP

Director05 February 2009Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director09 June 2016Active
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT

Director01 January 2013Active
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT

Director27 March 2012Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director05 February 2009Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director12 February 2015Active
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT

Director06 August 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Address

Change registered office address company with date old address new address.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.