About

Registered Number: SC354581
Date of Incorporation: 05/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Carron Grange House Carrongrange Avenue, Stenhousemuir, Larbert, FK5 3BQ,

 

Based in Larbert, Scottish Building Federation was registered on 05 February 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 35 directors listed as Mcgahan, Karen Christine, Caldwell, James, Hart, Vaughan Michael, Honeyman, Ian David, Kemp, Stephen Charles Ritchie, Kirkwood, William John, Macaskill, Iain, Macleod, Greig, Morris, Alan Gilbert, Nicoll, Karen Anne, Read, Dawn, Reid, Frank Munro, Taylor, David Gordon, Brian Reid Ltd., Robb, Ian Mcfaull, Ballantyne, Matthew Michael, Brian Reid Ltd., Clouston, Robert Rowland, Cooke, Robert Charles, Dundas, Allan Stuart, Goold, James David, Gray, William Henderson, Higgins, Edward, Imlach, William James, Lynn, Kenneth, Mcleish, John, Murdo, Frank, Normand, Douglas James, O'callaghan, Sean, Robb, Ian Mcfaull, Shepherd, David Edward, Smith, Michael Charles, Sweeney, William Bennet, Watt, Lynn Marion Greig, Whitton, Stuart James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, James 16 March 2018 - 1
HART, Vaughan Michael 01 January 2013 - 1
HONEYMAN, Ian David 28 March 2014 - 1
KEMP, Stephen Charles Ritchie 25 March 2011 - 1
KIRKWOOD, William John 12 February 2009 - 1
MACASKILL, Iain 12 February 2015 - 1
MACLEOD, Greig 21 June 2018 - 1
MORRIS, Alan Gilbert 09 June 2016 - 1
NICOLL, Karen Anne 19 February 2013 - 1
READ, Dawn 09 June 2016 - 1
REID, Frank Munro 30 May 2011 - 1
TAYLOR, David Gordon 06 June 2011 - 1
BALLANTYNE, Matthew Michael 12 June 2014 19 June 2019 1
BRIAN REID LTD. 05 February 2009 14 December 2009 1
CLOUSTON, Robert Rowland 11 May 2009 20 September 2010 1
COOKE, Robert Charles 12 February 2009 19 June 2019 1
DUNDAS, Allan Stuart 05 March 2009 25 March 2011 1
GOOLD, James David 26 November 2009 04 August 2010 1
GRAY, William Henderson 16 September 2010 02 October 2012 1
HIGGINS, Edward 04 June 2012 09 June 2016 1
IMLACH, William James 05 February 2009 09 June 2016 1
LYNN, Kenneth 27 March 2012 12 June 2014 1
MCLEISH, John 06 August 2010 09 June 2016 1
MURDO, Frank 05 February 2009 25 March 2011 1
NORMAND, Douglas James 27 March 2009 06 June 2011 1
O'CALLAGHAN, Sean 02 September 2010 04 June 2012 1
ROBB, Ian Mcfaull 12 February 2009 03 September 2014 1
SHEPHERD, David Edward 22 March 2011 19 February 2013 1
SMITH, Michael Charles 26 February 2009 22 March 2011 1
SWEENEY, William Bennet 03 September 2009 16 September 2010 1
WATT, Lynn Marion Greig 26 November 2009 21 November 2013 1
WHITTON, Stuart James 27 March 2009 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MCGAHAN, Karen Christine 12 February 2015 - 1
BRIAN REID LTD. 05 February 2009 05 February 2009 1
ROBB, Ian Mcfaull 01 January 2013 03 September 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 August 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
CH01 - Change of particulars for director 12 March 2020
CH01 - Change of particulars for director 12 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 20 June 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 25 January 2017
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 27 November 2015
AUD - Auditor's letter of resignation 19 October 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 21 May 2015
AP03 - Appointment of secretary 01 May 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 02 December 2013
MR01 - N/A 29 November 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 27 March 2013
CH01 - Change of particulars for director 20 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
TM02 - Termination of appointment of secretary 09 January 2013
AP03 - Appointment of secretary 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 01 August 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AP01 - Appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
225 - Change of Accounting Reference Date 13 August 2009
410(Scot) - N/A 26 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 14 February 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Outstanding

N/A

Standard security 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.