Advanced company searchLink opens in new window

SF 2004 LIMITED

Company number SC276232

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)
11 Jul 2017 PSC01 Notification of James Mcgarry as a person with significant control on 7 April 2016
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
31 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 225,000
01 Dec 2015 AD01 Registered office address changed from C/O Gss Plant Rhu Marina Rhu Argyll & Bute G84 8LH to C/O Gss Plant Silverhills Rosneath Helensburgh Dunbartonshire G84 0RW on 1 December 2015
13 Mar 2015 AD02 Register inspection address has been changed from C/O Weightmans (Scotland) Llp the Hub 70 Pacific Quay Glasgow G51 1EA Scotland to C/O Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG
11 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 225,000
11 Feb 2015 AD04 Register(s) moved to registered office address C/O Gss Plant Rhu Marina Rhu Argyll & Bute G84 8LH
16 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
20 Jun 2014 SH02 Statement of capital on 29 May 2014
  • GBP 225,000.00
20 Jun 2014 MEM/ARTS Memorandum and Articles of Association
20 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
24 Jan 2014 AD02 Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland
24 Jan 2014 AP04 Appointment of Weightmans (Scotland) Llp as a secretary
24 Jan 2014 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
11 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
02 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
02 Dec 2011 AD03 Register(s) moved to registered inspection location
02 Dec 2011 AD02 Register inspection address has been changed
10 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
15 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
09 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 3