- Company Overview for SF 2004 LIMITED (SC276232)
- Filing history for SF 2004 LIMITED (SC276232)
- People for SF 2004 LIMITED (SC276232)
- Charges for SF 2004 LIMITED (SC276232)
- More for SF 2004 LIMITED (SC276232)
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
|
|
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
|
|
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
|
|
20 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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 |