Advanced company searchLink opens in new window

SF 3024 LIMITED

Company number SC291204

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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