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.
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 | : |
|
Registered Address | : | Carron Grange House Carrongrange Avenue, Stenhousemuir, Larbert, Scotland, FK5 3BQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Secretary | 12 February 2015 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 23 April 2021 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 01 June 2015 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 16 March 2018 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 23 April 2021 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 01 January 2013 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 01 June 2023 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 28 March 2014 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 25 March 2011 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 12 February 2009 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 21 June 2018 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 09 June 2016 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 19 February 2013 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 09 June 2016 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 30 May 2011 | Active |
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Secretary | 05 February 2009 | Active |
43, Woodburn Terrace, Edinburgh, EH10 4ST | Secretary | 05 February 2009 | Active |
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT | Secretary | 01 January 2013 | Active |
Unit 8 First Floor, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 12 June 2014 | Active |
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Director | 05 February 2009 | Active |
5 Clumly Avenue, Kirkwall, KW15 1YU | Director | 11 May 2009 | Active |
1 Argyll Place, Saline, Dunfermline, KY12 9UW | Director | 12 February 2009 | Active |
Glencrosk, Biggar Road, Hillend, EH10 7DX | Director | 05 March 2009 | Active |
7 Fairways, Altonburn Road, Nairn, IV12 5NB | Director | 12 February 2009 | Active |
Crichton House,4, Crichton's Close, Holyrood, Edinburgh, EH8 8DT | Director | 26 November 2009 | Active |
Unit 8 First Floor, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 12 February 2015 | Active |
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT | Director | 16 September 2010 | Active |
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT | Director | 04 June 2012 | Active |
19, Dubford Gardens, Bridge Of Don, Aberdeen, AB23 8GP | Director | 05 February 2009 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 09 June 2016 | Active |
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT | Director | 01 January 2013 | Active |
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT | Director | 27 March 2012 | Active |
5, Inveresk Gate, Inveresk, EH21 7TB | Director | 05 February 2009 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 12 February 2015 | Active |
Crichton House, 4 Crichton's Close, Holyrood, Edinburgh, Scotland, EH8 8DT | Director | 06 August 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.