THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED

Register to unlock more data on OkredoRegister

THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC059549

Incorporation date

08/03/1976

Size

Small

Contacts

Registered address

Registered address

Libertas House, 3rd Floor, 39 St. Vincent Place, Glasgow G1 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon02/12/2025
Cessation of Sally Thomas as a person with significant control on 2025-09-30
dot icon02/12/2025
Appointment of Mrs Maria Veronica Lyle as a director on 2025-11-26
dot icon02/12/2025
Notification of Richard Simon Meade as a person with significant control on 2025-10-01
dot icon14/11/2025
Registered office address changed from Libertas House Libertas House 3rd Floor, 39 st.Vincent Place Glasgow G1 2ER Scotland to Libertas House 3rd Floor, 39 st. Vincent Place Glasgow G1 2ER on 2025-11-14
dot icon30/09/2025
Appointment of Mr Gary Meek as a director on 2025-09-17
dot icon30/09/2025
Appointment of Mrs Audrey Mary Murphy as a director on 2025-09-17
dot icon30/09/2025
Termination of appointment of Dena Macleod as a director on 2025-09-17
dot icon30/09/2025
Appointment of Ms Stacy Watt Angus as a director on 2025-09-17
dot icon30/09/2025
Termination of appointment of Martin Wilkie-Mcfarlane as a director on 2025-09-17
dot icon30/09/2025
Termination of appointment of Fintan Corrigan Smith as a director on 2025-09-17
dot icon11/09/2025
Accounts for a small company made up to 2025-03-31
dot icon09/09/2025
Termination of appointment of Sally Thomas as a secretary on 2025-09-07
dot icon09/09/2025
Appointment of Mr Richard Meade as a secretary on 2025-09-08
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon17/02/2025
Resolutions
dot icon02/10/2024
Appointment of Mr Craig Watson Stirrat as a director on 2024-09-18
dot icon01/10/2024
Appointment of Ms Caron Irene Quinn as a director on 2024-09-18
dot icon01/10/2024
Termination of appointment of David John Lappin as a director on 2024-09-18
dot icon01/10/2024
Termination of appointment of Jacqueline Anne Mcintosh as a director on 2024-09-18
dot icon06/09/2024
Accounts for a small company made up to 2024-03-31
dot icon15/08/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon13/12/2023
Appointment of Ms Jacqueline Anne Mcintosh as a director on 2023-12-06
dot icon07/12/2023
Termination of appointment of Jason John Macgilp as a director on 2023-11-23
dot icon05/12/2023
Termination of appointment of Caron Irene Quinn as a director on 2023-10-11
dot icon03/11/2023
Accounts for a small company made up to 2023-03-31
dot icon25/10/2023
Appointment of Miss Catherine Mary Rossine as a director on 2023-10-12
dot icon25/10/2023
Appointment of Mr David John Mills as a director on 2023-10-12
dot icon25/10/2023
Appointment of Mr Gary Douglas Dalziel as a director on 2023-10-12
dot icon25/10/2023
Appointment of Ms Karen Elizabeth Eunson as a director on 2023-10-12
dot icon25/10/2023
Appointment of Mrs Linda Catherine Leslie as a director on 2023-10-12
dot icon18/10/2023
Termination of appointment of Helen Forsyth as a director on 2023-10-11
dot icon18/10/2023
Termination of appointment of Freya Ann Lees as a director on 2023-10-11
dot icon18/10/2023
Termination of appointment of James Alexander David Convery as a director on 2023-10-11
dot icon18/10/2023
Termination of appointment of Joyce Orr as a director on 2023-10-11
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon27/04/2023
Termination of appointment of Ranald Brown as a director on 2023-04-21
dot icon04/04/2023
Registered office address changed from , Libertas House, 1st Floor, Room 15 39 st. Vincent Place, Glasgow, G1 2ER, Scotland to Libertas House Libertas House 3rd Floor, 39 st.Vincent Place Glasgow G1 2ER on 2023-04-04
dot icon23/11/2021
Registered office address changed from , Sutherland House 149 st Vincent Street, Glasgow, G2 5NW to Libertas House Libertas House 3rd Floor, 39 st.Vincent Place Glasgow G1 2ER on 2021-11-23
dot icon23/02/2012
Registered office address changed from , Pegasus House, 375 West George Street, Glasgow, G2 4LW on 2012-02-23
dot icon30/05/2007
Registered office changed on 30/05/07 from:\38 york place, edinburgh, EH1 3HU
dot icon24/11/1986
Registered office changed on 24/11/86 from:\42 york place, edinburgh

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

148
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED

THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED is an(a) Active company incorporated on 08/03/1976 with the registered office located at Libertas House, 3rd Floor, 39 St. Vincent Place, Glasgow G1 2ER. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED?

toggle

THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED is currently Active. It was registered on 08/03/1976 .

Where is THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED located?

toggle

THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED is registered at Libertas House, 3rd Floor, 39 St. Vincent Place, Glasgow G1 2ER.

What does THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED do?

toggle

THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Cessation of Sally Thomas as a person with significant control on 2025-09-30.