SF CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Particulars of variation of rights attached to shares |
08/04/258 April 2025 | Change of share class name or designation |
07/04/257 April 2025 | Alterations to floating charge SC8305190002 |
07/04/257 April 2025 | Alterations to floating charge SC8305190001 |
31/03/2531 March 2025 | Memorandum and Articles of Association |
31/03/2531 March 2025 | Registration of charge SC8305190001, created on 2025-03-27 |
31/03/2531 March 2025 | Registration of charge SC8305190002, created on 2025-03-27 |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
17/02/2517 February 2025 | Registered office address changed from Ashfield Farm Achnamara Lochgilphead Argyll PA31 8PT United Kingdom to Sf Contracting Limited 1st West, Office 6 100 Brand Street Glasgow G51 1DG on 2025-02-17 |
04/02/254 February 2025 | Appointment of Mr Stuart Alastair Stankey as a director on 2025-02-04 |
29/11/2429 November 2024 | Incorporation |
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