Advanced company searchLink opens in new window

SUPERFACTOR (HOLDINGS) LIMITED

Company number SC247675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2017 MR04 Satisfaction of charge 4 in full
08 May 2017 MR04 Satisfaction of charge 3 in full
21 Apr 2017 AA Group of companies' accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
20 Apr 2017 CH01 Director's details changed for Antony Michael Parr on 12 April 2017
10 May 2016 AA Group of companies' accounts made up to 30 September 2015
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 101
19 Apr 2016 CH03 Secretary's details changed for Mr Christopher Campbell Morley on 19 April 2016
19 Apr 2016 CH01 Director's details changed for Mr Christopher Campbell Morley on 19 April 2016
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 101.00
07 Apr 2016 SH10 Particulars of variation of rights attached to shares
07 Apr 2016 SH08 Change of share class name or designation
07 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2016 SH06 Cancellation of shares. Statement of capital on 31 July 2010
  • GBP 100.00
21 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Mar 2016 SH03 Purchase of own shares.
25 Jan 2016 AD01 Registered office address changed from Poplar Park Cottage Stonebyres Lanark Lanarkshire ML11 9UP to C/O Sharles Ca 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 25 January 2016
30 May 2015 AA Group of companies' accounts made up to 30 September 2014
20 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
06 May 2015 MISC Section 519
24 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
05 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
11 Jun 2013 AA Group of companies' accounts made up to 30 September 2012
09 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Anthony Michael Parr on 31 August 2012