Advanced company searchLink opens in new window

SCOTTISH BUILDING FEDERATION

Company number SC354581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 TM01 Termination of appointment of John Mcleish as a director on 9 June 2016
27 Oct 2016 TM01 Termination of appointment of James Masson Pert as a director on 9 June 2016
27 Oct 2016 TM01 Termination of appointment of William James Imlach as a director on 9 June 2016
27 Oct 2016 TM01 Termination of appointment of Edward Higgins as a director on 9 June 2016
07 Jun 2016 AA Accounts for a small company made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 5 February 2016 no member list
27 Nov 2015 AP01 Appointment of Mr Craig Keith Bruce as a director on 1 June 2015
19 Oct 2015 AUD Auditor's resignation
26 Jun 2015 AP01 Appointment of Mr. William Henderson Gray as a director on 12 February 2015
21 May 2015 AA Accounts for a small company made up to 31 December 2014
01 May 2015 AP03 Appointment of Karen Christine Mcgahan as a secretary on 12 February 2015
21 Apr 2015 AP01 Appointment of Matthew Michael Ballantyne as a director on 12 June 2014
21 Apr 2015 AP01 Appointment of Iain Macaskill as a director on 12 February 2015
21 Apr 2015 AP01 Appointment of Mr Ian David Honeyman as a director on 28 March 2014
16 Mar 2015 TM01 Termination of appointment of Ian Mcfaull Robb as a director on 3 September 2014
04 Mar 2015 AR01 Annual return made up to 5 February 2015 no member list
04 Mar 2015 TM01 Termination of appointment of Kenneth Lynn as a director on 12 June 2014
04 Mar 2015 TM02 Termination of appointment of Ian Mcfaull Robb as a secretary on 3 September 2014
04 Mar 2015 TM01 Termination of appointment of Ian Mcnee as a director on 12 February 2015
29 Apr 2014 AA Accounts for a small company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 5 February 2014 no member list
02 Dec 2013 TM01 Termination of appointment of Lynn Watt as a director
29 Nov 2013 MR01 Registration of charge 3545810002
06 Aug 2013 TM01 Termination of appointment of Michael Levack as a director
03 May 2013 AR01 Annual return made up to 5 February 2013 no member list