THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED
Overview
| Company Name | THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC059549 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED located?
| Registered Office Address | Libertas House 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Richard Simon Meade as a person with significant control on Oct 01, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Maria Veronica Lyle as a director on Nov 26, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Sally Thomas as a person with significant control on Sep 30, 2025 | 1 pages | PSC07 | ||||||||||
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 Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Fintan Corrigan Smith as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Wilkie-Mcfarlane as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Stacy Watt Angus as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dena Macleod as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Audrey Mary Murphy as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Meek as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Appointment of Mr Richard Meade as a secretary on Sep 08, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Thomas as a secretary on Sep 07, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Craig Watson Stirrat as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Anne Mcintosh as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Lappin as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Caron Irene Quinn as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Jacqueline Anne Mcintosh as a director on Dec 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason John Macgilp as a director on Nov 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caron Irene Quinn as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEADE, Richard | Secretary | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | 340052230001 | |||||||
| ANGUS, Stacy Watt | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 293308540002 | |||||
| DALZIEL, Gary Douglas | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 284863630001 | |||||
| EUNSON, Karen Elizabeth | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | Scottish | 315100180001 | |||||
| LESLIE, Linda Catherine | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 250610480001 | |||||
| LINTON, Angela Margaret | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 202835680001 | |||||
| LYLE, Maria Veronica | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 195372590001 | |||||
| MACKIE, Douglas John | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 46252940001 | |||||
| MEEK, Gary | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 114118890001 | |||||
| MILLS, David John | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 315099470001 | |||||
| MURPHY, Audrey Mary | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 264141910001 | |||||
| QUINN, Caron Irene | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 194400170001 | |||||
| ROSSINE, Catherine Mary | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 315099080001 | |||||
| STIRRAT, Craig Watson | Director | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Scotland | British | 113583840001 | |||||
| ALEXANDER, David John Crighton | Secretary | 57 Colinton Road EH10 5EE Edinburgh | British | 31732680001 | ||||||
| ANDERSON, Kirsty | Secretary | 66 Holmhead Road G44 3AG Glasgow | British | 90114570001 | ||||||
| CONWAY, Agnes Simpson Logue | Secretary | House 5 56 Glen Esk Drive G53 7QN Glasgow | British | 44104090001 | ||||||
| CRAIGEN, James Mark | Secretary | 38 Downie Grove EH12 7AX Edinburgh Midlothian | British | 877010001 | ||||||
| FIELD, Andrew | Secretary | Pegasus House 375 West George Street G2 4LW Glasgow | British | 149704260001 | ||||||
| KHAN, Ahsan | Secretary | 15a Irving Street DG1 1EL Dumfries | British | 118564040001 | ||||||
| MORTON, Susi | Secretary | 46 Glenallan Drive EH16 5QZ Edinburgh | British | 105479870001 | ||||||
| ORR, David | Secretary | 45 Dalrymple Loan EH21 Mussel Burgh East Lothian | British | 106324130001 | ||||||
| ORR, David | Secretary | 45 Dalrymple Loan EH21 Mussel Burgh East Lothian | British | 106324130001 | ||||||
| TAYLOR, Mary, Dr. | Secretary | 149 St Vincent Street G2 5NW Glasgow Sutherland House | British | 158080910001 | ||||||
| THOMAS, Sally | Secretary | Libertas House 3rd Floor, 39 St.Vincent Place G1 2ER Glasgow Libertas House Scotland | 236007470001 | |||||||
| WATT, Jacqui | Secretary | 60 Fergus Drive G20 6AW Glasgow 1/3 | British | 138442280001 | ||||||
| AGER, Grant | Director | 89 Blackness Avenue DD2 1JN Dundee Angus | Scotland | British | 72348610001 | |||||
| ALEXANDER, Dion Ralph | Director | 149 St Vincent Street G2 5NW Glasgow Sutherland House | Scotland | British | 187409310001 | |||||
| AMSEL, Anja | Director | 6b Chessels Court EH8 8AD Edinburgh Midlothian Scotland | British | 4946950001 | ||||||
| ANDERSON, Barry Douglas | Director | 69 Hunter Drive KA12 9BP Irvine Ayrshire | United Kingdom | British | 84685330001 | |||||
| ANDREWS, Anne | Director | 39 Wardie Road G33 4PA Glasgow | British | 44161840001 | ||||||
| ATTWOOD, Judith Anne | Director | Jura Larg Road DG9 0JE Stranraer Wigtownshire | British | 105142960001 | ||||||
| BARKER, Kimberley Agnes | Director | 149 St Vincent Street G2 5NW Glasgow Sutherland House | Scotland | British | 171963700001 | |||||
| BEATON, Norman | Director | 149 St Vincent Street G2 5NW Glasgow Sutherland House | Scotland | British | 125564360001 | |||||
| BENSON, Alan | Director | 72 Wester Road G32 9JS Glasgow | Scotland | Scottish | 35235650001 |
Who are the persons with significant control of THE SCOTTISH FEDERATION OF HOUSING ASSOCIATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Simon Meade | Oct 01, 2025 | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Sally Thomas | Jul 24, 2017 | 3rd Floor, 39 St. Vincent Place G1 2ER Glasgow Libertas House Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Mary Taylor | Apr 06, 2016 | 149 St Vincent Street G2 5NW Glasgow Sutherland House | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0