SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.

SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC111028
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD. located?

    Registered Office Address
    Federation House
    222-224 Queensferry Road
    EH4 2BN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH GROCERS FEDERATION LIMITEDMar 01, 1991Mar 01, 1991
    SCOTTISH GROCERS FEDERATIONMay 09, 1988May 09, 1988

    What are the latest accounts for SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Joseph Brown as a director on Sep 27, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Appointment of Mrs Shamly Sud as a director on May 14, 2025

    2 pagesAP01

    Appointment of Mr Michael Leonard as a director on Mar 25, 2025

    2 pagesAP01

    Appointment of Mr Nick Russell as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Christopher David Brown Gallacher as a director on Mar 25, 2025

    1 pagesTM01

    Termination of appointment of Michael Leonard as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Miss Kate Mccrae as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr Gary Malcolm as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of John Mckernan Kelly as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Michael Leonard as a director on Oct 29, 2024

    2 pagesAP01

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Robin Howe as a director on Oct 08, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of John Mcneill as a director on Jul 10, 2024

    1 pagesTM01

    Termination of appointment of Stephen Edward Thompson as a director on Mar 26, 2024

    1 pagesTM01

    Appointment of Mr Craig Ian Lynn as a director on Nov 16, 2023

    2 pagesAP01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Karen Scott as a director on Oct 04, 2023

    2 pagesAP01

    Termination of appointment of Kevin Plant as a director on Oct 04, 2023

    1 pagesTM01

    Termination of appointment of Steven Graeme Irons as a director on Oct 11, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mr Stephen Edward Thompson as a director on May 24, 2023

    2 pagesAP01

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEEMA, Pargan Singh
    Queensferry Road
    EH4 2BN Edinburgh
    Federation House
    Scotland
    Secretary
    Queensferry Road
    EH4 2BN Edinburgh
    Federation House
    Scotland
    197748220001
    ADYE, William Richard
    Lindon 22 Mill Street
    Drummore
    DG9 9PS Stranraer
    Wigtownshire
    Director
    Lindon 22 Mill Street
    Drummore
    DG9 9PS Stranraer
    Wigtownshire
    United KingdomBritish160020001
    ASLAM, Harris Shahzad
    14 Randolph Place
    KY1 2YX Kirkcaldy
    Glenshire House
    Scotland
    Director
    14 Randolph Place
    KY1 2YX Kirkcaldy
    Glenshire House
    Scotland
    ScotlandBritish172989070001
    BROWN, Craig David
    Neilston Road
    PA2 6QW Paisley
    185
    Scotland
    Director
    Neilston Road
    PA2 6QW Paisley
    185
    Scotland
    ScotlandBritish214405000001
    CHEEMA, Pargan Singh
    12 Beaconcroft
    Bridge Of Allan
    FK9 4RX Stirling
    Director
    12 Beaconcroft
    Bridge Of Allan
    FK9 4RX Stirling
    United KingdomBritish71444880001
    FORBES, Barry Andrew
    Wee Causeway
    KY12 8HU Culross
    Wee Causeway House
    Fife
    Director
    Wee Causeway
    KY12 8HU Culross
    Wee Causeway House
    Fife
    ScotlandBritish262383870001
    KENNEY, Andrew Stuart
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp Oil Uk Limited
    England
    Director
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp Oil Uk Limited
    England
    EnglandBritish283076950001
    LEONARD, Michael
    c/o United Wholesale Scotland Limited
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Scotland
    Director
    c/o United Wholesale Scotland Limited
    Easter Queenslie Road
    G33 4UL Glasgow
    110
    Scotland
    ScotlandBritish328765170001
    LYNN, Craig Ian
    Longtown Road
    DD4 8JU Dundee
    78
    Scotland
    Director
    Longtown Road
    DD4 8JU Dundee
    78
    Scotland
    ScotlandScottish316788650001
    MAJID, Abdul
    35 Royal Gardens
    G71 8SY Bothwell
    Lanarkshire
    Director
    35 Royal Gardens
    G71 8SY Bothwell
    Lanarkshire
    United KingdomBritish115329770001
    MALCOLM, Gary
    Federation House
    222-224 Queensferry Road
    EH4 2BN Edinburgh
    Director
    Federation House
    222-224 Queensferry Road
    EH4 2BN Edinburgh
    ScotlandBritish331229660001
    MCCRAE, Kate
    1 Angel Square
    M60 0AG Manchester
    Co-Op
    England
    Director
    1 Angel Square
    M60 0AG Manchester
    Co-Op
    England
    ScotlandBritish332057240001
    RAJAK, Mohammed Abdur
    Dalmarnock Road
    G40 4LA Bridgeton
    29
    Glasgow
    Scotland
    Director
    Dalmarnock Road
    G40 4LA Bridgeton
    29
    Glasgow
    Scotland
    United KingdomBritish180647920001
    RUSSELL, Nick
    c/o Costcutter Supermarkets Ltd
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Director
    c/o Costcutter Supermarkets Ltd
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    EnglandBritish334351670001
    SADIQ, Mohammed Saleem
    198 Paisley Road
    PA4 8DS Renfrew
    Spar Renfrew
    United Kingdom
    Director
    198 Paisley Road
    PA4 8DS Renfrew
    Spar Renfrew
    United Kingdom
    ScotlandBritish183248640001
    SCOTT, Karen
    2 Harvest Drive
    EH28 8QJ Newbridge
    Hillwood House
    Scotland
    Director
    2 Harvest Drive
    EH28 8QJ Newbridge
    Hillwood House
    Scotland
    ScotlandBritish315177010001
    STIRLING, Paul
    70 Hamilton Drive
    G12 8DR Glasgow
    G1
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    G1
    Scotland
    ScotlandBritish261193880001
    SUD, Shamly
    30 Underwood Road
    PA3 1TL Paisley
    St James Church
    Scotland
    Director
    30 Underwood Road
    PA3 1TL Paisley
    St James Church
    Scotland
    ScotlandBritish335899910001
    WATSON, Graham Douglas
    High Street
    Moniaive
    DG3 4HN Thornhill
    Watson Grocers
    Dumfries & Galloway
    Director
    High Street
    Moniaive
    DG3 4HN Thornhill
    Watson Grocers
    Dumfries & Galloway
    ScotlandBritish215331600001
    WILLIAMS, Dennis Kenneth Sidney
    Camus Avenue
    EH10 6QT Edinburgh
    18
    Midlothian
    Director
    Camus Avenue
    EH10 6QT Edinburgh
    18
    Midlothian
    United KingdomBritish133610900001
    DEWAR, Lawrence
    109 The Loan
    EH20 9AH Loanhead
    Midlothian
    Secretary
    109 The Loan
    EH20 9AH Loanhead
    Midlothian
    British1273800001
    DRUMMOND, John Gold
    46 Dalkeith Road
    DD4 7JJ Dundee
    Angus
    Secretary
    46 Dalkeith Road
    DD4 7JJ Dundee
    Angus
    British952480001
    LANDSBURGH, David Scott
    Norman View
    Kinnaird, Inchture
    PH14 9QY Perth
    Perthshire
    Secretary
    Norman View
    Kinnaird, Inchture
    PH14 9QY Perth
    Perthshire
    British31073780002
    AITKEN, Brian John
    Fisher Cottage 3 St Fort Road
    DD6 8LA Wormit
    Fife
    Director
    Fisher Cottage 3 St Fort Road
    DD6 8LA Wormit
    Fife
    British83250002
    AITKEN, Jane
    Carlophill Farm
    Carlops
    EH26 9NQ Penicuik
    Midlothian
    Director
    Carlophill Farm
    Carlops
    EH26 9NQ Penicuik
    Midlothian
    British72913630001
    ARCHIBALD, David Alexander
    Ashwells Road
    CM6 1YY Brentwood
    Martin Mccoll House
    Essex
    England
    Director
    Ashwells Road
    CM6 1YY Brentwood
    Martin Mccoll House
    Essex
    England
    EnglandBritish187968720001
    BEGLEY, John Antony
    19 Waterloo Street
    G2 6AY Glasgow
    Waterloo Chambers
    Director
    19 Waterloo Street
    G2 6AY Glasgow
    Waterloo Chambers
    United KingdomBritish69676440004
    BOTTERILL, James Reginald
    5 Abercorn Drive
    ML3 7EX Hamilton
    Lanarkshire
    Director
    5 Abercorn Drive
    ML3 7EX Hamilton
    Lanarkshire
    ScotlandBritish36150001
    BRODIE, John Ross
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    Director
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    ScotlandBritish91369050001
    BROWN, Daniel Joseph
    Moray Way
    EH21 7QY Musselburgh
    Unit 1a
    East Lothian
    United Kingdom
    Director
    Moray Way
    EH21 7QY Musselburgh
    Unit 1a
    East Lothian
    United Kingdom
    United KingdomBritish243476260001
    BUCHANAN, James Michael
    Longtown Distribution Centre
    Longtown Road
    DD4 8JU Dundee
    78
    Tayside
    Director
    Longtown Distribution Centre
    Longtown Road
    DD4 8JU Dundee
    78
    Tayside
    ScotlandBritish280910340001
    CHISHOLM, Alastair Robert Ross
    The Old Manse
    Kingoldrum
    DD8 5HW Kirriemuir
    Angus
    Director
    The Old Manse
    Kingoldrum
    DD8 5HW Kirriemuir
    Angus
    British47617830001
    CLINTON, Stephen
    28 Glenhead Drive
    ML1 2DS Motherwell
    Lanarkshire
    Director
    28 Glenhead Drive
    ML1 2DS Motherwell
    Lanarkshire
    British125373000001
    CURRIE, Alexander Campbell
    125a Deveron Road
    KA10 7JH Troon
    Ayrshire
    Director
    125a Deveron Road
    KA10 7JH Troon
    Ayrshire
    British76665710001
    DAVISON, Jamie Roy
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    North Yorkshire
    England
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    North Yorkshire
    England
    United KingdomBritish195804060001

    What are the latest statements on persons with significant control for SCOTTISH GROCERS FEDERATION (HOLDINGS) LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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