THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED
Status | ACTIVE |
Company No. | SC059549 |
Category | |
Incorporated | 08 Mar 1976 |
Age | 48 years, 2 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED is an active with number SC059549. It was incorporated 48 years, 2 months, 15 days ago, on 08 March 1976. The company address is Libertas House Libertas House Libertas House Libertas House, Glasgow, G1 2ER, Scotland.
Company Fillings
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-06
Officer name: Ms Jacqueline Anne Mcintosh
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-23
Officer name: Jason John Macgilp
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-11
Officer name: Caron Irene Quinn
Documents
Accounts with accounts type small
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-12
Officer name: Mrs Linda Catherine Leslie
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-12
Officer name: Ms Karen Elizabeth Eunson
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Douglas Dalziel
Appointment date: 2023-10-12
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-12
Officer name: Mr David John Mills
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-12
Officer name: Miss Catherine Mary Rossine
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Orr
Termination date: 2023-10-11
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-11
Officer name: Freya Ann Lees
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Alexander David Convery
Termination date: 2023-10-11
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Forsyth
Termination date: 2023-10-11
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ranald Brown
Termination date: 2023-04-21
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
New address: Libertas House Libertas House 3rd Floor, 39 st.Vincent Place Glasgow G1 2ER
Change date: 2023-04-04
Old address: Libertas House, 1st Floor, Room 15 39 st. Vincent Place Glasgow G1 2ER Scotland
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fintan Corrigan Smith
Appointment date: 2022-09-28
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Ms Freya Ann Lees
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Ms Caron Irene Quinn
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Allyson Wassell
Termination date: 2022-09-28
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Mulloy
Termination date: 2022-09-28
Documents
Accounts with accounts type small
Date: 06 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-24
Officer name: David Khan
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alana Durnin
Termination date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
Old address: Sutherland House 149 st Vincent Street Glasgow G2 5NW
Change date: 2021-11-23
New address: Libertas House, 1st Floor, Room 15 39 st. Vincent Place Glasgow G1 2ER
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vikki Mccall
Termination date: 2021-09-22
Documents
Accounts with accounts type small
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-21
Officer name: Mr David Khan
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-23
Officer name: Mrs Angela Margaret Linton
Documents
Appoint person director company with name date
Date: 04 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-23
Officer name: Mrs Helen Forsyth
Documents
Appoint person director company with name date
Date: 28 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-23
Officer name: Mr James Alexander David Convery
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Gerry O'sullivan
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dion Ralph Alexander
Termination date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type small
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Statement of companys objects
Date: 30 Sep 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 30 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Sep 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-28
Officer name: Ms Lynn Allyson Wassell
Documents
Appoint person director company with name date
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dena Macleod
Appointment date: 2019-08-28
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Mcnally
Termination date: 2019-08-28
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-28
Officer name: David Mcmillan
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Termination director company with name termination date
Date: 27 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Fiona Gray
Termination date: 2019-02-13
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mrs Alana Durnin
Documents
Appoint person director company with name date
Date: 02 Nov 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ranald Brown
Appointment date: 2018-09-26
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-26
Officer name: Mr Martin Wilkie-Mcfarlane
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-20
Officer name: Alana Durnin
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-29
Officer name: Mrs Alana Durnin
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-29
Officer name: Ms Jean Fiona Gray
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nile John Istephan
Termination date: 2018-08-29
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Patricia Reid
Termination date: 2018-08-29
Documents
Accounts with accounts type small
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-21
Officer name: Mr Douglas John Mackie
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-21
Officer name: Isabell Mclaughlan
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Mr David John Lappin
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Delaney
Termination date: 2017-11-30
Documents
Accounts with accounts type small
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Lynn Allyson Wassell
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-24
Psc name: Sally Thomas
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Taylor
Cessation date: 2017-07-21
Documents
Appoint person secretary company with name date
Date: 26 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sally Thomas
Appointment date: 2017-07-24
Documents
Termination secretary company with name termination date
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-21
Officer name: Mary Taylor
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-19
Officer name: Ms Joyce Orr
Documents
Accounts with accounts type full
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julia Mulloy
Appointment date: 2016-08-24
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynn Allyson Wassell
Appointment date: 2016-08-24
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Tamburrini
Termination date: 2016-08-24
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-24
Officer name: Bruce Forbes
Documents
Annual return company with made up date no member list
Date: 25 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 03 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-26
Officer name: Dr Vikki Mccall
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-26
Officer name: Mrs Linda Patricia Reid
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Agnes Barker
Termination date: 2015-08-26
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason John Macgilp
Appointment date: 2015-08-26
Documents
Termination director company with name termination date
Date: 02 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Robert Mason
Termination date: 2015-08-26
Documents
Annual return company with made up date no member list
Date: 21 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Resolution
Date: 02 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Jan 2015
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-27
Officer name: Mr David Mcmillan
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-25
Officer name: George Fraser
Documents
Accounts with accounts type small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-27
Officer name: Mr Dion Ralph Alexander
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-27
Officer name: Mr Gerry O'sullivan
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bryce Grant
Termination date: 2014-08-27
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-27
Officer name: Jennifer Lawless
Documents
Annual return company with made up date no member list
Date: 11 Jul 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Stirrat
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Mitchell
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Fraser
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Delaney
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isabell Mclaughlan
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Watson Stirrat
Documents
Accounts with accounts type small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen O'donnell
Documents
Accounts with accounts type small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Some Companies
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 08007379 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRETT BUSINESS MACHINES LIMITED
2 FOXOAK PARK COMMON ROAD,YORK,YO19 5RZ
Number: | 05124137 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8 TOWN HALL,TOWCESTER,NN12 6BS
Number: | 08205183 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDLEY MEADOW MANAGEMENT COMPANY LIMITED
BARN 1 WREXHAM ROAD,TARPORLEY,CW6 9RZ
Number: | 07452685 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TAILORMADE FILM PRODUCTIONS LTD
4 4 SMYRNA MANSIONS,LONDON,NW6 4LU
Number: | 06348011 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODHAMPTON HOUSE,LUDLOW,SY8 4LR
Number: | 09311063 |
Status: | ACTIVE |
Category: | Private Limited Company |