You are here: bizstats.co.uk > a-z index > S list > SB list

Sbha Plus Limited SELKIRK


Sbha Plus started in year 2009 as Private Limited Company with registration number SC362399. The Sbha Plus company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Selkirk at South Bridge House. Postal code: TD7 5DT.

Currently there are 2 directors in the the company, namely Robin H. and Michael L.. In addition one secretary - Carly S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sbha Plus Limited Address / Contact

Office Address South Bridge House
Office Address2 Whinfield Road
Town Selkirk
Post code TD7 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC362399
Date of Incorporation Thu, 9th Jul 2009
Industry Renting and operating of Housing Association real estate
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Robin H.

Position: Director

Appointed: 22 June 2021

Michael L.

Position: Director

Appointed: 12 September 2019

Carly S.

Position: Secretary

Appointed: 24 March 2014

John P.

Position: Director

Appointed: 30 September 2020

Resigned: 07 December 2023

Ian M.

Position: Director

Appointed: 12 September 2019

Resigned: 30 September 2020

Alan T.

Position: Director

Appointed: 21 September 2017

Resigned: 12 September 2019

Ian M.

Position: Director

Appointed: 21 September 2017

Resigned: 15 September 2019

Vicky D.

Position: Director

Appointed: 21 September 2015

Resigned: 10 May 2017

Marlen J.

Position: Director

Appointed: 21 September 2015

Resigned: 21 September 2017

Simon M.

Position: Director

Appointed: 16 September 2013

Resigned: 30 March 2021

Sheila S.

Position: Director

Appointed: 16 September 2013

Resigned: 19 November 2014

Michael G.

Position: Director

Appointed: 16 September 2013

Resigned: 21 September 2016

George M.

Position: Secretary

Appointed: 12 August 2013

Resigned: 24 March 2014

Ray L.

Position: Director

Appointed: 13 September 2010

Resigned: 21 September 2015

Kathleen B.

Position: Director

Appointed: 13 September 2010

Resigned: 09 September 2013

Carly S.

Position: Secretary

Appointed: 01 July 2010

Resigned: 09 August 2013

Stuart L.

Position: Director

Appointed: 05 August 2009

Resigned: 28 November 2016

Caroline P.

Position: Director

Appointed: 05 August 2009

Resigned: 28 May 2012

Robert M.

Position: Director

Appointed: 09 July 2009

Resigned: 13 September 2010

Paul M.

Position: Director

Appointed: 09 July 2009

Resigned: 10 February 2023

Roger T.

Position: Director

Appointed: 09 July 2009

Resigned: 04 November 2009

Peter L.

Position: Secretary

Appointed: 09 July 2009

Resigned: 11 May 2010

Oliver A.

Position: Director

Appointed: 09 July 2009

Resigned: 24 September 2011

David P.

Position: Director

Appointed: 09 July 2009

Resigned: 15 September 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Scottish Borders Housing Association from Selkirk, United Kingdom. This PSC is classified as "a company", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Scottish Borders Housing Association

South Bridge House Whinfield Road, Selkirk, TD7 5DT, United Kingdom

Legal authority Cooperative And Community Benefit Societys Act 2014
Legal form Company
Country registered Scotland
Place registered Scotland
Registration number 2573r(S)
Notified on 1 July 2016
Ceased on 30 March 2022
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Thursday 21st March 2024 director's details were changed
filed on: 5th, April 2024
Free Download (2 pages)

Company search

Advertisements