SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Andrew Agapiou as a director on 2025-08-04

View Document

19/06/2519 June 2025 Termination of appointment of Colin Templeton as a director on 2025-06-19

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

20/05/2520 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

20/05/2520 May 2025 Purchase of own shares.

View Document

03/04/253 April 2025 Appointment of Mr John George Mcleish as a director on 2025-03-27

View Document

05/02/255 February 2025 Termination of appointment of Guto Tomos Davies as a director on 2025-02-05

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Termination of appointment of Donald Fyffe Macdonald as a director on 2024-09-26

View Document

24/07/2424 July 2024 Director's details changed for Donald Fyffe Macdonald on 2024-07-19

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

15/05/2415 May 2024 Director's details changed for Donald Fyffe Macdonald on 2024-05-02

View Document

09/05/249 May 2024 Director's details changed for Donald Fyffe Macdonald on 2023-05-02

View Document

09/05/249 May 2024 Director's details changed for Donald Fyffe Macdonald on 2023-05-02

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Appointment of Mr Guto Davies as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Sarah Jane Peterson as a director on 2024-03-28

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Termination of appointment of Karyn Marjorie Watt as a director on 2023-10-12

View Document

25/10/2325 October 2023 Appointment of Patrick Joseph Loftus as a director on 2023-10-12

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Appointment of Ms Evelyn Scott as a director on 2023-01-26

View Document

01/02/231 February 2023 Termination of appointment of Elizabeth Harrigan Cattanach as a director on 2023-01-26

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

10/05/2210 May 2022 Termination of appointment of David Macleod as a director on 2021-12-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDDIE MYLES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR ERIC PANTON FLEMING

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR ANDREW RENWICK

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR COLIN TEMPLETON

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR EUAN GEORGE GEDDES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEN BUNTON

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES BAXTER

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BAXTER

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSSON

View Document

14/12/1714 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS EMMA MATHIESON

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS ELIZABETH CATTANACH

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SPEIRS

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR ALAN WILSON

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR EDDIE MYLES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS KARYN MARJORIE WATT

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ROBB

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FIDDES

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR LEN CH BUNTON

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ARTICLES OF ASSOCIATION

View Document

13/12/1313 December 2013 ALTER ARTICLES 13/09/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ARTICLES OF ASSOCIATION

View Document

20/03/1320 March 2013 ALTER ARTICLES 13/09/2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR DAVID MACLEOD

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR DOUGLAS FIDDES

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR IAN MCFAULL ROBB

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVACK

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACNAB

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID AITKEN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH MAYS

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DR DEBORAH CLARE O'REILLY / 26/04/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH O'REILLY / 20/04/2012

View Document

20/04/1220 April 2012 SECRETARY APPOINTED JAMES NEIL BAXTER

View Document

19/04/1219 April 2012 SECRETARY APPOINTED DEBORAH O'REILLY

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MRS SARAH JOANNA SPEIRS

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 9 MANOR PLACE EDINBURGH MIDLOTHIAN EH3 7DN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY JASMINE SNEDDON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME HARTLEY

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR DAVID DUNBAR

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEVACK / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARSHALL ROBERTSON / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FYFFE MACDONALD / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME EDWARD HARTLEY / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER AITKEN / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN MACDONALD MACNAB / 01/05/2010

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL BAXTER / 01/05/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED JOHN HUNTER

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR NORMAN FIDDES

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/09/089 September 2008 DIRECTOR APPOINTED JAMES NEIL BAXTER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TOWERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

10/05/0410 May 2004 £ NC 10000/15000 23/09/

View Document

10/05/0410 May 2004 NC INC ALREADY ADJUSTED 23/09/03

View Document

02/05/042 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company