Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH BUILDING FEDERATION
Company Information for

SCOTTISH BUILDING FEDERATION

Unit 5 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX,
Company Registration Number
SC354581
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Building Federation
SCOTTISH BUILDING FEDERATION was founded on 2009-02-05 and has its registered office in Grangemouth. The organisation's status is listed as "Active". Scottish Building Federation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTTISH BUILDING FEDERATION
 
Legal Registered Office
Unit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Other companies in EH8
 
Filing Information
Company Number SC354581
Company ID Number SC354581
Date formed 2009-02-05
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-05
Return next due 2025-02-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 21:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH BUILDING FEDERATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH BUILDING FEDERATION

Current Directors
Officer Role Date Appointed
KAREN CHRISTINE MCGAHAN
Company Secretary 2015-02-12
MATTHEW MICHAEL BALLANTYNE
Director 2014-06-12
CRAIG KEITH BRUCE
Director 2015-06-01
JAMES CALDWELL
Director 2018-03-16
ROBERT CHARLES COOKE
Director 2009-02-12
WILLIAM HENDERSON GRAY
Director 2015-02-12
VAUGHAN MICHAEL HART
Director 2013-01-01
IAN DAVID HONEYMAN
Director 2014-03-28
GRAHAM THOMAS KELLY
Director 2016-06-09
STEPHEN CHARLES RITCHIE KEMP
Director 2011-03-25
WILLIAM JOHN KIRKWOOD
Director 2009-02-12
IAIN MACASKILL
Director 2015-02-12
ALAN GILBERT MORRIS
Director 2016-06-09
KAREN ANNE NICOLL
Director 2013-02-19
DAWN READ
Director 2016-06-09
FRANK MUNRO REID
Director 2011-05-30
MICHAEL CHARLES SMITH
Director 2012-03-30
DAVID GORDON TAYLOR
Director 2011-06-06
DOUGLAS NEIL THOMSON
Director 2009-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HIGGINS
Director 2012-06-04 2016-06-09
WILLIAM JAMES IMLACH
Director 2009-02-05 2016-06-09
JOHN MCLEISH
Director 2010-08-06 2016-06-09
IAN MCNEE
Director 2011-08-25 2015-02-12
IAN MCFAULL ROBB
Company Secretary 2013-01-01 2014-09-03
KENNETH LYNN
Director 2012-03-27 2014-06-12
MICHAEL LEVACK
Director 2013-01-01 2013-06-19
MICHAEL LEVACK
Company Secretary 2009-02-05 2012-12-31
WILLIAM HENDERSON GRAY
Director 2010-09-16 2012-10-02
ALLAN STUART DUNDAS
Director 2009-03-05 2011-03-25
GEORGE GABRIEL FRASER
Director 2009-02-12 2011-03-25
ROBERT ROWLAND CLOUSTON
Director 2009-05-11 2010-09-20
JAMES DAVID GOOLD
Director 2009-11-26 2010-08-04
BRIAN REID LTD.
Director 2009-02-05 2009-12-14
BRIAN REID LTD.
Company Secretary 2009-02-05 2009-02-05
STEPHEN GEORGE MABBOTT
Director 2009-02-05 2009-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW MICHAEL BALLANTYNE M. & J. BALLANTYNE LIMITED Director 1992-03-01 CURRENT 1964-03-20 Active
CRAIG KEITH BRUCE PERT BRUCE HOLDINGS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
CRAIG KEITH BRUCE SUNNYSIDE ESTATE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
CRAIG KEITH BRUCE SHARED APPRENTICE LTD Director 2015-06-26 CURRENT 2015-06-26 Active
CRAIG KEITH BRUCE THE SAFETY ASSOCIATION OF FEDERATED EMPLOYERS Director 2007-12-04 CURRENT 1998-12-09 Active
CRAIG KEITH BRUCE PERT BRUCE CONSTRUCTION LIMITED Director 2005-10-24 CURRENT 2005-05-06 Active
ROBERT CHARLES COOKE MARSHALL CONSTRUCTION LIMITED Director 2002-07-01 CURRENT 1997-04-21 Active
WILLIAM HENDERSON GRAY CORNASCRIEBE 2010 LIMITED Director 2010-01-20 CURRENT 2010-01-20 Dissolved 2014-05-16
WILLIAM HENDERSON GRAY WILLIAM GRAY HOMES LIMITED Director 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
WILLIAM HENDERSON GRAY K G ESTATES LIMITED Director 2005-05-06 CURRENT 2005-05-06 Dissolved 2014-09-07
WILLIAM HENDERSON GRAY ARK ESTATES (SCOTLAND) LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
WILLIAM HENDERSON GRAY BELLMAC CEILINGS SYSTEMS LIMITED Director 2002-10-14 CURRENT 2002-10-07 Active
VAUGHAN MICHAEL HART D J LAING GROUP LIMITED Director 2016-03-23 CURRENT 2011-05-05 Active
IAN DAVID HONEYMAN SB COMMERCIAL SERVICES LIMITED Director 2014-03-28 CURRENT 1995-10-10 Active - Proposal to Strike off
IAN DAVID HONEYMAN SB VERIFICATION LIMITED Director 2014-03-28 CURRENT 1996-07-16 Active - Proposal to Strike off
IAN DAVID HONEYMAN CONSTRUCTION LICENSING EXECUTIVE Director 2014-01-27 CURRENT 2009-10-01 Dissolved 2017-11-07
GRAHAM THOMAS KELLY LAREINE ENGINEERING (HOLDINGS) LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
GRAHAM THOMAS KELLY MARTDALE PROPERTIES LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
GRAHAM THOMAS KELLY THOMAS JOHNSTONE (HOLDINGS) LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
GRAHAM THOMAS KELLY MACROCOM (1053) LIMITED Director 1999-02-02 CURRENT 1998-08-10 Active
GRAHAM THOMAS KELLY THOMAS JOHNSTONE LIMITED Director 1992-12-17 CURRENT 1992-02-06 Active
STEPHEN CHARLES RITCHIE KEMP ORKNEY BUILDERS (CONTRACTORS) LIMITED Director 2016-04-01 CURRENT 1998-04-30 Active
STEPHEN CHARLES RITCHIE KEMP ORKNEY DISTILLING LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
WILLIAM JOHN KIRKWOOD NORTH AYRSHIRE VENTURES TRUST Director 2015-06-17 CURRENT 1999-10-14 Active
WILLIAM JOHN KIRKWOOD DESTINATION LARGS LIMITED Director 2006-11-10 CURRENT 2006-10-18 Active - Proposal to Strike off
WILLIAM JOHN KIRKWOOD CONSTRUCTIVE ARCHITECTURAL DESIGN LIMITED Director 2004-06-24 CURRENT 2004-06-24 Active
WILLIAM JOHN KIRKWOOD SHARPHILL TIMBER SUPPLY COMPANY LIMITED Director 2002-12-16 CURRENT 2002-12-16 Active
WILLIAM JOHN KIRKWOOD SYSTEM FIVE OFF-SITE LTD. Director 2002-12-16 CURRENT 2002-12-16 Active
WILLIAM JOHN KIRKWOOD ROBERTRYAN HOMES LIMITED Director 2000-08-23 CURRENT 2000-08-23 Active
WILLIAM JOHN KIRKWOOD ROBERTRYAN TIMBER ENGINEERING LIMITED Director 1998-09-11 CURRENT 1998-09-11 Active
WILLIAM JOHN KIRKWOOD R.D.K. CONSTRUCTION LIMITED Director 1996-05-21 CURRENT 1992-02-25 Active
ALAN GILBERT MORRIS FOURPLY SPECIALIST COATINGS LTD. Director 2008-11-17 CURRENT 2008-11-17 Active
ALAN GILBERT MORRIS STRATHFIELD LIMITED Director 2004-10-06 CURRENT 2004-09-15 Active
ALAN GILBERT MORRIS FOURPLY LTD. Director 2001-02-05 CURRENT 2001-02-05 Active
KAREN ANNE NICOLL D J LAING GROUP LIMITED Director 2016-03-23 CURRENT 2011-05-05 Active
KAREN ANNE NICOLL D J LAING (CONTRACTS) LIMITED Director 2006-11-01 CURRENT 1984-04-30 Active
KAREN ANNE NICOLL D.J. LAING HOMES LIMITED Director 2000-05-01 CURRENT 1986-11-13 Active
MICHAEL CHARLES SMITH W.B.S. KEILLOR HOLDINGS LIMITED Director 2007-11-01 CURRENT 2007-10-05 Active
MICHAEL CHARLES SMITH W. B. S. KEILLOR LIMITED Director 2006-01-25 CURRENT 1962-04-25 Active
DAVID GORDON TAYLOR CRIEFF HIGHLAND GATHERING LIMITED Director 2011-12-01 CURRENT 1935-08-14 Active
DAVID GORDON TAYLOR WB DODDS (BUILDING CONTRACTORS) LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active
DAVID GORDON TAYLOR NETPLAID LIMITED Director 1991-11-30 CURRENT 1973-01-03 Active
DOUGLAS NEIL THOMSON CHAP CONSTRUCTION LIMITED Director 2015-11-20 CURRENT 2014-07-15 Active
DOUGLAS NEIL THOMSON TORNADEE LIMITED Director 2012-12-31 CURRENT 2005-12-08 Dissolved 2016-12-06
DOUGLAS NEIL THOMSON CHAP HOMES LIMITED Director 2012-12-31 CURRENT 1984-02-28 Active
DOUGLAS NEIL THOMSON KINCLUNY DEVELOPMENT TRUST Director 2012-12-31 CURRENT 2011-08-30 Active
DOUGLAS NEIL THOMSON THE CHAP GROUP LIMITED Director 2012-10-02 CURRENT 2007-01-05 Active
DOUGLAS NEIL THOMSON CHAP (HOLDINGS) LIMITED Director 2006-08-08 CURRENT 1976-02-23 Active
DOUGLAS NEIL THOMSON NTP KITCHENS & JOINERY LIMITED Director 2005-02-01 CURRENT 1984-03-21 Dissolved 2017-03-07
DOUGLAS NEIL THOMSON CHAP GROUP (ABERDEEN) LTD Director 2001-07-01 CURRENT 1984-02-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Appointment of Jennifer Rae as company secretary on 2024-04-29
2024-04-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-13CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CH01Director's details changed for Mr Euan Thomas Clark on 2022-05-10
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Carron Grange House Carrongrange Avenue Stenhousemuir Larbert FK5 3BQ Scotland
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3545810002
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NEIL THOMSON
2022-02-02DIRECTOR APPOINTED MR GORDON JAMES BOAL
2022-02-02DIRECTOR APPOINTED MR EUAN THOMAS CLARK
2022-02-02AP01DIRECTOR APPOINTED MR EUAN THOMAS CLARK
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NEIL THOMSON
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/20 FROM Unit 8 First Floor Callendar Business Park Callendar Road Falkirk FK1 1XR Scotland
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MICHAEL BALLANTYNE
2020-03-12CH01Director's details changed for Mr William John Kirkwood on 2020-03-12
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON GRAY
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31AP01DIRECTOR APPOINTED MR. GREIG MACLEOD
2018-06-20AP01DIRECTOR APPOINTED MR. JAMES CALDWELL
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Crichton House 4 Crichton's Close Holyrood Edinburgh EH8 8DT
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-25CH01Director's details changed for Mr Vaughan Michael Hart on 2013-01-01
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES MORE
2016-10-28AP01DIRECTOR APPOINTED MS DAWN READ
2016-10-28AP01DIRECTOR APPOINTED MR GRAHAM THOMAS KELLY
2016-10-28AP01DIRECTOR APPOINTED MR ALAN GILBERT MORRIS
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLEISH
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERT
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IMLACH
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HIGGINS
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-29AR0105/02/16 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR CRAIG KEITH BRUCE
2015-10-19AUDAUDITOR'S RESIGNATION
2015-06-26AP01DIRECTOR APPOINTED MR. WILLIAM HENDERSON GRAY
2015-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP03SECRETARY APPOINTED KAREN CHRISTINE MCGAHAN
2015-04-21AP01DIRECTOR APPOINTED MATTHEW MICHAEL BALLANTYNE
2015-04-21AP01DIRECTOR APPOINTED IAIN MACASKILL
2015-04-21AP01DIRECTOR APPOINTED MR IAN DAVID HONEYMAN
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBB
2015-03-04AR0105/02/15 NO MEMBER LIST
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LYNN
2015-03-04TM02APPOINTMENT TERMINATED, SECRETARY IAN ROBB
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNEE
2014-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-24AR0105/02/14 NO MEMBER LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WATT
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3545810002
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVACK
2013-05-03AR0105/02/13 NO MEMBER LIST
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANNE NICOLL / 20/03/2013
2013-03-20AP01DIRECTOR APPOINTED MR RAYMOND JAMES MORE
2013-03-20AP01DIRECTOR APPOINTED MS KAREN ANNE NICOLL
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LEVACK
2013-01-09AP03SECRETARY APPOINTED MR IAN MCFAULL ROBB
2013-01-09AP01DIRECTOR APPOINTED MR MICHAEL LEVACK
2013-01-09AP01DIRECTOR APPOINTED MR VAUGHAN MICHAEL HART
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAY
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'CALLAGHAN
2012-06-14AP01DIRECTOR APPOINTED MR EDWARD HIGGINS
2012-05-25AP01DIRECTOR APPOINTED MR MICHAEL CHARLES SMITH
2012-05-22AP01DIRECTOR APPOINTED MR KENNETH LYNN
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-20AR0105/02/12 NO MEMBER LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITTON
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-08-25AP01DIRECTOR APPOINTED MR IAN MCNEE
2011-08-16AP01DIRECTOR APPOINTED MR FRANK MUNRO REID
2011-08-02AP01DIRECTOR APPOINTED MR DAVID GORDON TAYLOR
2011-08-01AP01DIRECTOR APPOINTED MR DAVID EDWARD SHEPHERD
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NORMAND
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID URQUHART
2011-04-27AP01DIRECTOR APPOINTED MR STEPHEN KEMP
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MURDO
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRASER
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DUNDAS
2011-03-31AR0105/02/11 NO MEMBER LIST
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM CRICHTON HOUSE 4 CRICHTON'S CLOSE HOLYROOD EDINBURGH EH8 8DT
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLOUSTON
2010-10-08AP01DIRECTOR APPOINTED MR WILLIAM HENDERSON GRAY
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SWEENEY
2010-09-22AP01DIRECTOR APPOINTED MR SEAN O'CALLAGHAN
2010-08-13AP01DIRECTOR APPOINTED MR JOHN MCLEISH
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOOLD
2010-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-24AR0105/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES NORMAN / 04/02/2010
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REID LTD.
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBB / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES IMLACH / 04/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEVACK / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENNET SWEENEY / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES WHITTON / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MASSON PERT / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MURDO / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STUART DUNDAS / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES COOKE / 04/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLOUSTON / 04/02/2010
2009-12-10AP01DIRECTOR APPOINTED LYNN MARION GREIG WATT
2009-12-10AP01DIRECTOR APPOINTED JAMES DAVID GOOLD
2009-09-09288aDIRECTOR APPOINTED WILLIAM BENNET SWEENEY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH BUILDING FEDERATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH BUILDING FEDERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH BUILDING FEDERATION

Intangible Assets
Patents
We have not found any records of SCOTTISH BUILDING FEDERATION registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH BUILDING FEDERATION
Trademarks
We have not found any records of SCOTTISH BUILDING FEDERATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH BUILDING FEDERATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as SCOTTISH BUILDING FEDERATION are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH BUILDING FEDERATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH BUILDING FEDERATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH BUILDING FEDERATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.