SF 3024 LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Accounts for a small company made up to 2024-07-31 |
04/03/254 March 2025 | Registration of charge SC2912040007, created on 2025-03-03 |
25/02/2525 February 2025 | Registration of charge SC2912040005, created on 2025-02-14 |
25/02/2525 February 2025 | Registration of charge SC2912040006, created on 2025-02-14 |
31/01/2531 January 2025 | Director's details changed for Mrs Kathryn Margaret Jane Reid on 2025-01-25 |
31/01/2531 January 2025 | Director's details changed for Mrs Sharon Roberta Moore on 2025-01-25 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Accounts for a small company made up to 2023-07-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/06/2312 June 2023 | Director's details changed for Mrs Patricia Louise Henry on 2023-06-01 |
03/04/233 April 2023 | Accounts for a small company made up to 2022-07-31 |
27/02/2327 February 2023 | Registered office address changed from 1 Lauriston Place Edinburgh EH3 9EP Scotland to 58 Morrison Street Edinburgh EH3 8BP on 2023-02-27 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
07/11/227 November 2022 | Termination of appointment of Mms as a secretary on 2021-11-01 |
07/11/227 November 2022 | Appointment of Mrs Patricia Henry as a secretary on 2021-11-01 |
24/10/2224 October 2022 | Registered office address changed from 1 George Square Glasgow G2 1AL to 1 Lauriston Place Edinburgh EH3 9EP on 2022-10-24 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Accounts for a small company made up to 2021-07-31 |
02/11/212 November 2021 | Registration of charge SC2912040004, created on 2021-11-01 |
27/10/2127 October 2021 | Satisfaction of charge SC2912040003 in full |
27/10/2127 October 2021 | Satisfaction of charge SC2912040002 in full |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
22/07/2122 July 2021 | Satisfaction of charge 1 in full |
24/07/2024 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
25/04/1925 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN MARGARET JANE GRANT / 01/03/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN MARGARET JANE GRANT / 17/01/2019 |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCW PROPERTIES LIMITED |
17/01/1917 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2019 |
09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
08/01/198 January 2019 | FIRST GAZETTE |
01/05/181 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
27/11/1727 November 2017 | PREVSHO FROM 31/12/2017 TO 31/07/2017 |
31/10/1731 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
08/09/168 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
30/06/1630 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2912040003 |
29/06/1629 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2912040002 |
18/05/1618 May 2016 | DIRECTOR APPOINTED MISS KATHRYN MARGARET JANE GRANT |
10/12/1510 December 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
05/10/155 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
19/12/1419 December 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH |
02/10/142 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED |
19/12/1319 December 2013 | CORPORATE SECRETARY APPOINTED MMS |
19/12/1319 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
02/10/132 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
01/10/121 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
12/10/1112 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
03/10/113 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
22/11/1022 November 2010 | DIRECTOR APPOINTED MRS SHARON ROBERTA MOORE |
16/11/1016 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
30/09/1030 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
16/11/0916 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
16/11/0916 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 02/10/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCULLOUGH / 02/10/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE HENRY / 02/10/2009 |
02/11/092 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
14/07/0914 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0717 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
10/05/0710 May 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | PARTIC OF MORT/CHARGE ***** |
09/11/059 November 2005 | DIRECTOR RESIGNED |
09/11/059 November 2005 | NEW DIRECTOR APPOINTED |
09/11/059 November 2005 | NEW DIRECTOR APPOINTED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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