SCOTTISH BUILDING STANDARDS CERTIFICATION
Overview
| Company Name | SCOTTISH BUILDING STANDARDS CERTIFICATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC339834 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISH BUILDING STANDARDS CERTIFICATION?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH BUILDING SERVICES CERTIFICATION | Mar 19, 2008 | Mar 19, 2008 |
What are the latest accounts for SCOTTISH BUILDING STANDARDS CERTIFICATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for SCOTTISH BUILDING STANDARDS CERTIFICATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Christopher O'neill as a director on Mar 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevan David Parker as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Cairney as a director on Mar 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Mcginnes Forrester as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed scottish building services certification\certificate issued on 15/01/20 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr John Christopher O'neil on Nov 15, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Christopher O'neil as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevan David Parker as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Mcginnes Forrester as a director on Oct 14, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Termination of appointment of David Newell Mcguiness as a director on Jun 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Wilson as a director on Jun 05, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SCOTTISH BUILDING STANDARDS CERTIFICATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGHEE, John Francis | Secretary | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | 161315240001 | |||||||
| CAIRNEY, Robert | Director | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | Scotland | Scottish | 293819770001 | |||||
| HODGSON, Fiona Lindsay | Director | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | Scotland | British | 208720420001 | |||||
| WILSON, Alan | Director | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | Scotland | Scottish | 258206250001 | |||||
| BOWDEN, Michael John | Secretary | Woodburn Cottage Caddonfoot Road TD1 3LY Clovenfords Selkirkshire | British | 43795150001 | ||||||
| BURGON, Robert Douglas | Director | Netherlaw EH39 4RF North Berwick 16 East Lothian | United Kingdom | British | 559180001 | |||||
| CLANCY, Emma | Director | 4 Old Orchard Mews Priory Gardens HP4 2DQ Berkhamsted Hertfordshire | England | British | 105921200002 | |||||
| FORRESTER, David Mcginnes | Director | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | Scotland | British | 263379250001 | |||||
| GEDDES, Douglas | Director | Gylemuire Road EH12 6UG Edinburgh 138 Apartment 11 | United Kingdom | British | 128829280001 | |||||
| GROOM, Keith | Director | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | Scotland | British | 90849490003 | |||||
| MCGUINESS, David Newell | Director | 5 Newbyth Stables EH40 3DU East Linton East Lothian | United Kingdom | British | 99934090001 | |||||
| MOIR, Angus | Director | Glen Oak 2 Tarragon Close Warfield RG12 2BZ Bracknell Berkshire | British | 120451990001 | ||||||
| O'NEILL, John Christopher | Director | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | England | British | 188024950001 | |||||
| PARKER, Kevan David | Director | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | England | British | 254032270001 | |||||
| SPIERS, James | Director | Sale Drive Clothall Common SG7 6NS Baldock 10 Hertfordshire | United Kingdom | British | 41123720004 | |||||
| WELLS, Alan | Director | Bush Estate EH26 0SB Edinburgh The Walled Garden Midlothian | England | British | 176684770001 |
What are the latest statements on persons with significant control for SCOTTISH BUILDING STANDARDS CERTIFICATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 19, 2017 | The 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