Background WavePink WaveYellow Wave

SBHA PLUS LIMITED (SC362399)

SBHA PLUS LIMITED (SC362399) is an active UK company. incorporated on 9 July 2009. with registered office in Selkirk. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 2 other business activities. SBHA PLUS LIMITED has been registered for 16 years. Current directors include DODYK, Robin Peter, GRIEVE, Michael Anthony, LEVACK, Michael and 1 others.

Company Number
SC362399
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
South Bridge House, Selkirk, TD7 5DT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DODYK, Robin Peter, GRIEVE, Michael Anthony, LEVACK, Michael, VEIRUP, Britt Loa
SIC Codes
68201, 82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBHA PLUS LIMITED

SBHA PLUS LIMITED is an active company incorporated on 9 July 2009 with the registered office located in Selkirk. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 2 other business activities. SBHA PLUS LIMITED was registered 16 years ago.(SIC: 68201, 82990, 96090)

Status

active

Active since 16 years ago

Company No

SC362399

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

South Bridge House Whinfield Road Selkirk, TD7 5DT,

Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

STEWART, Carly

Active
Whinfield Road, SelkirkTD7 5DT
Secretary
Appointed 24 Mar 2014

DODYK, Robin Peter

Active
Whinfield Road, SelkirkTD7 5DT
Born June 1960
Director
Appointed 12 Sept 2024

GRIEVE, Michael Anthony

Active
Whinfield Road, SelkirkTD7 5DT
Born April 1968
Director
Appointed 21 Mar 2024

LEVACK, Michael

Active
Whinfield Road, SelkirkTD7 5DT
Born February 1965
Director
Appointed 12 Sept 2019

VEIRUP, Britt Loa

Active
Whinfield Road, SelkirkTD7 5DT
Born June 1975
Director
Appointed 25 Jun 2025

LOGAN, Peter

Resigned
Hartrigge Crescent, JedburghTD8 6HT
Secretary
Appointed 09 Jul 2009
Resigned 11 May 2010

MCMORRAN, George Murray

Resigned
Whinfield Road, SelkirkTD7 5DT
Secretary
Appointed 12 Aug 2013
Resigned 24 Mar 2014

STEWART, Carly

Resigned
St. Cuthberts Drive, MelroseTD6 0DF
Secretary
Appointed 01 Jul 2010
Resigned 09 Aug 2013

ANGUS, Oliver Stavert

Resigned
21 Ancrum Court, HawickTD9 7DB
Born July 1937
Director
Appointed 09 Jul 2009
Resigned 24 Sept 2011

BEATON, Kathleen

Resigned
Whinfield Road, SelkirkTD7 5DT
Born May 1953
Director
Appointed 13 Sept 2010
Resigned 09 Sept 2013

DAVISON, Vicky Mary

Resigned
Whinfield Road, SelkirkTD7 5DT
Born November 1963
Director
Appointed 21 Sept 2015
Resigned 10 May 2017

GRIEVE, Michael Anthony

Resigned
Whinfield Road, SelkirkTD7 5DT
Born April 1968
Director
Appointed 16 Sept 2013
Resigned 21 Sept 2016

HILL, Robin John

Resigned
Whinfield Road, SelkirkTD7 5DT
Born March 1959
Director
Appointed 22 Jun 2021
Resigned 11 Sept 2025

JONES, Marlen

Resigned
Whinfield Road, SelkirkTD7 5DT
Born July 1947
Director
Appointed 21 Sept 2015
Resigned 21 Sept 2017

LICENCE, Ray

Resigned
Whinfield Road, SelkirkTD7 5DT
Born February 1946
Director
Appointed 13 Sept 2010
Resigned 21 Sept 2015

LOBB, Stuart Grigor

Resigned
22 St Ronans Terrace, InnerleithenEH44 6RB
Born December 1969
Director
Appointed 05 Aug 2009
Resigned 28 Nov 2016

MACDONALD, Ian

Resigned
Whinfield Road, SelkirkTD7 5DT
Born August 1962
Director
Appointed 21 Sept 2017
Resigned 15 Sept 2019

MCDONALD, Ian Andrew

Resigned
Whinfield Road, SelkirkTD7 5DT
Born February 1962
Director
Appointed 21 Aug 2024
Resigned 12 Sept 2024

MCDONALD, Ian Andrew

Resigned
Whinfield Road, SelkirkTD7 5DT
Born February 1962
Director
Appointed 12 Sept 2019
Resigned 30 Sept 2020

MCVITTIE, Robert

Resigned
Kingsland Avenue, SelkirkTD7 4AT
Born May 1940
Director
Appointed 09 Jul 2009
Resigned 13 Sept 2010

MINTO, Paul

Resigned
Craigerne House, PeeblesEH45 9HG
Born July 1964
Director
Appointed 09 Jul 2009
Resigned 10 Feb 2023

MOUNTFORD, Simon John Hardman

Resigned
Whinfield Road, SelkirkTD7 5DT
Born September 1947
Director
Appointed 16 Sept 2013
Resigned 30 Mar 2021

PATON-DAY, John

Resigned
Whinfield Road, SelkirkTD7 5DT
Born June 1945
Director
Appointed 30 Sept 2020
Resigned 07 Dec 2023

PURCELL, Caroline

Resigned
Whitehaugh Park, PeeblesEH45 9DA
Born December 1971
Director
Appointed 05 Aug 2009
Resigned 28 May 2012

PYE, David Rex

Resigned
Whinfield Road, SelkirkTD7 5DT
Born July 1962
Director
Appointed 09 Jul 2009
Resigned 15 Sept 2014

SIMPSON, Kenny

Resigned
Whinfield Road, SelkirkTD7 5DT
Born May 1969
Director
Appointed 21 Mar 2024
Resigned 20 Aug 2024

SPENCE, Sheila Mcdougall

Resigned
South Bridge House, SelkirkTD7 5DT
Born October 1955
Director
Appointed 16 Sept 2013
Resigned 19 Nov 2014

TILLS, Alan

Resigned
Whinfield Road, SelkirkTD7 5DT
Born April 1947
Director
Appointed 21 Sept 2017
Resigned 12 Sept 2019

TRUEMAN, Roger

Resigned
Eshiels, PeeblesEH44 8NA
Born July 1945
Director
Appointed 09 Jul 2009
Resigned 04 Nov 2009

Persons with significant control

1

0 Active
1 Ceased
Whinfield Road, SelkirkTD7 5DT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Legacy
9 July 2018
RP04CS01RP04CS01
Legacy
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Incorporation Company
9 July 2009
NEWINCIncorporation