- Company Overview for SF 3024 LIMITED (SC291204)
- Filing history for SF 3024 LIMITED (SC291204)
- People for SF 3024 LIMITED (SC291204)
- Charges for SF 3024 LIMITED (SC291204)
- More for SF 3024 LIMITED (SC291204)
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) |
---|---|---|---|
17 Jan 2019 | PSC02 | Notification of Hcw Properties Limited as a person with significant control on 1 January 2019 | |
17 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2019 | |
09 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
27 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 | |
31 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
08 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Jun 2016 | MR01 | Registration of charge SC2912040003, created on 28 June 2016 | |
29 Jun 2016 | MR01 | Registration of charge SC2912040002, created on 28 June 2016 | |
18 May 2016 | AP01 | Appointment of Miss Kathryn Margaret Jane Grant as a director on 16 May 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
05 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | TM01 | Termination of appointment of Irene Jane Mccullough as a director on 31 May 2014 | |
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
19 Dec 2013 | AD01 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 19 December 2013 | |
19 Dec 2013 | AP04 | Appointment of Mms as a secretary | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders |