SF 3024 LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-07-31

View Document

04/03/254 March 2025 Registration of charge SC2912040007, created on 2025-03-03

View Document

25/02/2525 February 2025 Registration of charge SC2912040005, created on 2025-02-14

View Document

25/02/2525 February 2025 Registration of charge SC2912040006, created on 2025-02-14

View Document

31/01/2531 January 2025 Director's details changed for Mrs Kathryn Margaret Jane Reid on 2025-01-25

View Document

31/01/2531 January 2025 Director's details changed for Mrs Sharon Roberta Moore on 2025-01-25

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Director's details changed for Mrs Patricia Louise Henry on 2023-06-01

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-07-31

View Document

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

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

07/11/227 November 2022 Termination of appointment of Mms as a secretary on 2021-11-01

View Document

07/11/227 November 2022 Appointment of Mrs Patricia Henry as a secretary on 2021-11-01

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-07-31

View Document

02/11/212 November 2021 Registration of charge SC2912040004, created on 2021-11-01

View Document

27/10/2127 October 2021 Satisfaction of charge SC2912040003 in full

View Document

27/10/2127 October 2021 Satisfaction of charge SC2912040002 in full

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

22/07/2122 July 2021 Satisfaction of charge 1 in full

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN MARGARET JANE GRANT / 01/03/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN MARGARET JANE GRANT / 17/01/2019

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCW PROPERTIES LIMITED

View Document

17/01/1917 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2019

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

27/11/1727 November 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2912040003

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2912040002

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MISS KATHRYN MARGARET JANE GRANT

View Document

10/12/1510 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

19/12/1319 December 2013 CORPORATE SECRETARY APPOINTED MMS

View Document

19/12/1319 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MRS SHARON ROBERTA MOORE

View Document

16/11/1016 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 02/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCULLOUGH / 02/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE HENRY / 02/10/2009

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTIC OF MORT/CHARGE *****

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information