SF 2058 LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Current accounting period extended from 2023-01-31 to 2023-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2020-09-14

View Document

17/02/2217 February 2022 Satisfaction of charge 1 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

13/01/2213 January 2022 Director's details changed for Mr Patrick Paul Brennan on 2022-01-13

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

25/11/2125 November 2021 Director's details changed for Mr Patrick Paul Brennan on 2021-11-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

01/10/191 October 2019 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

11/03/1611 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

19/05/1519 May 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 SECTION 519

View Document

11/03/1411 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O C/O MACLAY MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND

View Document

10/07/1310 July 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O SEMPLE FRASER LLP 123 ST. VINCENT STREET GLASGOW G2 5EA SCOTLAND

View Document

09/07/139 July 2013 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O C/O MACLAY MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O SEMPLE FRASER LLP 123 ST. VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM

View Document

07/03/137 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

27/04/1227 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

05/05/115 May 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTOPHER KEENAN / 19/11/2009

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 19/11/2009

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF

View Document

24/02/0824 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 PARTIC OF MORT/CHARGE *****

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 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