SCOTTISH BUILDING STANDARDS CERTIFICATION

SCOTTISH BUILDING STANDARDS CERTIFICATION

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

    Company NameSCOTTISH BUILDING STANDARDS CERTIFICATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC339834
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTTISH BUILDING STANDARDS CERTIFICATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is SCOTTISH BUILDING STANDARDS CERTIFICATION located?

    Registered Office Address
    The Walled Garden
    Bush Estate
    EH26 0SB Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH BUILDING STANDARDS CERTIFICATION?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH BUILDING SERVICES CERTIFICATIONMar 19, 2008Mar 19, 2008

    What are the latest accounts for SCOTTISH BUILDING STANDARDS CERTIFICATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for SCOTTISH BUILDING STANDARDS CERTIFICATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Christopher O'neill as a director on Mar 18, 2023

    1 pagesTM01

    Termination of appointment of Kevan David Parker as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Cairney as a director on Mar 14, 2022

    2 pagesAP01

    Termination of appointment of David Mcginnes Forrester as a director on Mar 07, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed scottish building services certification\certificate issued on 15/01/20
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2020

    Change of name notice

    CONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2019

    RES15

    Director's details changed for Mr John Christopher O'neil on Nov 15, 2019

    2 pagesCH01

    Appointment of Mr John Christopher O'neil as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Mr Kevan David Parker as a director on Nov 15, 2019

    2 pagesAP01

    Appointment of Mr David Mcginnes Forrester as a director on Oct 14, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Termination of appointment of David Newell Mcguiness as a director on Jun 05, 2019

    1 pagesTM01

    Appointment of Mr Alan Wilson as a director on Jun 05, 2019

    2 pagesAP01

    Who are the officers of SCOTTISH BUILDING STANDARDS CERTIFICATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHEE, John Francis
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Secretary
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    161315240001
    CAIRNEY, Robert
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Director
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    ScotlandScottish293819770001
    HODGSON, Fiona Lindsay
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Director
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    ScotlandBritish208720420001
    WILSON, Alan
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Director
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    ScotlandScottish258206250001
    BOWDEN, Michael John
    Woodburn Cottage
    Caddonfoot Road
    TD1 3LY Clovenfords
    Selkirkshire
    Secretary
    Woodburn Cottage
    Caddonfoot Road
    TD1 3LY Clovenfords
    Selkirkshire
    British43795150001
    BURGON, Robert Douglas
    Netherlaw
    EH39 4RF North Berwick
    16
    East Lothian
    Director
    Netherlaw
    EH39 4RF North Berwick
    16
    East Lothian
    United KingdomBritish559180001
    CLANCY, Emma
    4 Old Orchard Mews
    Priory Gardens
    HP4 2DQ Berkhamsted
    Hertfordshire
    Director
    4 Old Orchard Mews
    Priory Gardens
    HP4 2DQ Berkhamsted
    Hertfordshire
    EnglandBritish105921200002
    FORRESTER, David Mcginnes
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Director
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    ScotlandBritish263379250001
    GEDDES, Douglas
    Gylemuire Road
    EH12 6UG Edinburgh
    138 Apartment 11
    Director
    Gylemuire Road
    EH12 6UG Edinburgh
    138 Apartment 11
    United KingdomBritish128829280001
    GROOM, Keith
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Director
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    ScotlandBritish90849490003
    MCGUINESS, David Newell
    5 Newbyth Stables
    EH40 3DU East Linton
    East Lothian
    Director
    5 Newbyth Stables
    EH40 3DU East Linton
    East Lothian
    United KingdomBritish99934090001
    MOIR, Angus
    Glen Oak 2 Tarragon Close
    Warfield
    RG12 2BZ Bracknell
    Berkshire
    Director
    Glen Oak 2 Tarragon Close
    Warfield
    RG12 2BZ Bracknell
    Berkshire
    British120451990001
    O'NEILL, John Christopher
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Director
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    EnglandBritish188024950001
    PARKER, Kevan David
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Director
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    EnglandBritish254032270001
    SPIERS, James
    Sale Drive
    Clothall Common
    SG7 6NS Baldock
    10
    Hertfordshire
    Director
    Sale Drive
    Clothall Common
    SG7 6NS Baldock
    10
    Hertfordshire
    United KingdomBritish41123720004
    WELLS, Alan
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    Director
    Bush Estate
    EH26 0SB Edinburgh
    The Walled Garden
    Midlothian
    EnglandBritish176684770001

    What are the latest statements on persons with significant control for SCOTTISH BUILDING STANDARDS CERTIFICATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 19, 2017The 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