Background WavePink WaveYellow Wave

SCOTTISH CONSTRUCTION OPERATIVES REGISTRATION EXECUTIVE (SC162210)

SCOTTISH CONSTRUCTION OPERATIVES REGISTRATION EXECUTIVE (SC162210) is an active UK company. incorporated on 14 December 1995. with registered office in Stirling. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SCOTTISH CONSTRUCTION OPERATIVES REGISTRATION EXECUTIVE has been registered for 30 years. Current directors include DILLON, Steven Joseph, FINDLAY, Clinton Kenneth, MUNRO, Alastair and 1 others.

Company Number
SC162210
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 1995
Age
30 years
Address
Castlecraig Business Park, Stirling, FK7 7SH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DILLON, Steven Joseph, FINDLAY, Clinton Kenneth, MUNRO, Alastair, NICOLSON, Barrie John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH CONSTRUCTION OPERATIVES REGISTRATION EXECUTIVE

SCOTTISH CONSTRUCTION OPERATIVES REGISTRATION EXECUTIVE is an active company incorporated on 14 December 1995 with the registered office located in Stirling. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SCOTTISH CONSTRUCTION OPERATIVES REGISTRATION EXECUTIVE was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

SC162210

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 14 December 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Castlecraig Business Park Players Road Stirling, FK7 7SH,

Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Neil Browne

Active
Castlecraig Business Park, StirlingFK7 7SH
Secretary
Appointed 06 Apr 2017

DILLON, Steven Joseph

Active
Abbeville Road, LondonSW4 9RL
Born September 1964
Director
Appointed 05 Dec 2016

FINDLAY, Clinton Kenneth

Active
Castlecraig Business Park, StirlingFK7 7SH
Born June 1969
Director
Appointed 25 Nov 2024

MUNRO, Alastair

Active
Annick Industrial Estate, GlasgowG32 0HT
Born November 1970
Director
Appointed 16 Oct 2024

NICOLSON, Barrie John

Active
Castlecraig Business Park, StirlingFK7 7SH
Born May 1969
Director
Appointed 13 Dec 2019

FERGUS, Douglas Mclean

Resigned
26 Davieland Road, GlasgowG46 7LL
Secretary
Appointed 22 Feb 2005
Resigned 29 Sept 2006

PATTEN, Sidney Charles

Resigned
11 Oxcars Drive, DunfermlineKY11 5UG
Secretary
Appointed 16 Feb 1996
Resigned 13 Dec 2004

ROGERS, Ian Hart

Resigned
4 Cairnlea Road, GlasgowG62 7NH
Secretary
Appointed 29 Sept 2006
Resigned 09 May 2012

WRIGHT JOHNSTON & MACKENZIE

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 14 Dec 1995
Resigned 16 Feb 1996

BIRNIE, James

Resigned
179 Anderson Drive, AberdeenAB2 6BT
Born July 1939
Director
Appointed 16 Feb 1996
Resigned 07 May 1997

BOOTH, Robert

Resigned
19 Hillside, HoustonPA6 7NT
Born May 1955
Director
Appointed 16 Feb 1996
Resigned 28 May 2003

COCHRANE, Charles

Resigned
66 Ash Road, CumbernauldG67 3DY
Born July 1942
Director
Appointed 16 Feb 1996
Resigned 23 Jul 2013

DOCHERTY, William

Resigned
24 Elmore Avenue, GlasgowG44 5AD
Born March 1956
Director
Appointed 08 Jun 2005
Resigned 05 Aug 2009

FERGUS, Douglas Mclean

Resigned
26 Davieland Road, GlasgowG46 7LL
Born February 1939
Director
Appointed 22 Feb 2005
Resigned 29 Sept 2006

FREW, Henry

Resigned
5 Angus Place, GlasgowG52 3HF
Born October 1950
Director
Appointed 22 Feb 2005
Resigned 05 Dec 2016

GAUGHAN, Martin

Resigned
25 Dechmont Whitehills, GlasgowG75 0RL
Born June 1948
Director
Appointed 16 Feb 1996
Resigned 22 Feb 2005

KEENAN, Brendan James

Resigned
Castlecraig Business Park, StirlingFK7 7SH
Born August 1947
Director
Appointed 09 May 2012
Resigned 29 Oct 2025

KEENAN, Brendan James

Resigned
514 Clarkston Road, GlasgowG44 3RT
Born August 1947
Director
Appointed 23 Nov 1998
Resigned 25 Jul 2003

LONG, Kenneth Burnie

Resigned
12 St Vincent Place, GlasgowG1 2EQ
Born December 1963
Director
Appointed 14 Dec 1995
Resigned 16 Feb 1996

MCCALLUM, Robert Trotter

Resigned
10 Newfield Square, GlasgowG53 6RQ
Born December 1939
Director
Appointed 16 Feb 1996
Resigned 20 Aug 1998

MCDONALD, Graeme Donald

Resigned
Cadzow Street, LarkhallML9 2AY
Born January 1983
Director
Appointed 16 Oct 2024
Resigned 02 Dec 2025

MCEWAN, William Victor

Resigned
78 Glenview Road, GorebridgeEH23 4BS
Born May 1952
Director
Appointed 22 Feb 2005
Resigned 07 Nov 2008

MCKINNEY, Alan

Resigned
10 Beauchamp Road, EdinburghEH16 6LQ
Born October 1941
Director
Appointed 16 Feb 1996
Resigned 17 May 1999

MOOHAN, James

Resigned
4 Stevenson Street, ClydebankG81 3LJ
Born June 1954
Director
Appointed 16 Feb 1996
Resigned 09 May 2012

PATTEN, Sidney Charles

Resigned
11 Oxcars Drive, DunfermlineKY11 5UG
Born August 1950
Director
Appointed 16 Feb 1996
Resigned 13 Dec 2004

RAMSAY, George

Resigned
Castlecraig Business Park, StirlingFK7 7SH
Born October 1966
Director
Appointed 16 Oct 2024
Resigned 02 Dec 2025

RITCHIE, Alan Sim

Resigned
127 Glasgow Road, PaisleyPA1 3LZ
Born October 1951
Director
Appointed 16 Feb 1996
Resigned 22 Feb 2005

ROGERS, Ian Hart

Resigned
4 Cairnlea Road, GlasgowG62 7NH
Born June 1952
Director
Appointed 20 Sept 1999
Resigned 06 Apr 2017

SKENE, Ralph

Resigned
23 Abergeldie Road, AberdeenAB1 6ED
Born July 1941
Director
Appointed 07 Nov 2008
Resigned 07 Dec 2019

SMITH, David

Resigned
7 The Leys, GlasgowG64 1PP
Born December 1939
Director
Appointed 22 Feb 2005
Resigned 29 Sept 2006

TAIT, Roderick John

Resigned
1 Mansfield Park, HawickTD9 8AL
Born September 1949
Director
Appointed 07 May 1997
Resigned 10 Sept 2002

TURNBULL, Graeme

Resigned
Abbeville Road, LondonSW4 9RL
Born January 1958
Director
Appointed 05 Dec 2016
Resigned 12 Oct 2024

WATTERS, Patrick

Resigned
2 Croft Road, East KilbrideG75 0EH
Born February 1948
Director
Appointed 16 Feb 1996
Resigned 22 Feb 2005

WILMSHURST, George Connell

Resigned
207 Renfrew Road, PaisleyPA3 4JJ
Born April 1942
Director
Appointed 16 Feb 1996
Resigned 01 Aug 2009

YOUNG, William Spence

Resigned
Kirklea 2 Panbride Street, CarnoustieDD7 6BT
Born April 1935
Director
Appointed 16 Feb 1996
Resigned 01 Dec 1998
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
190190
Legacy
21 February 2008
353353
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
287Change of Registered Office
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
30 May 1996
287Change of Registered Office
Legacy
30 May 1996
224224
Incorporation Company
14 December 1995
NEWINCIncorporation