Advanced company searchLink opens in new window

SF 3034 LIMITED

Company number SC293183

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 Jan 2024 CH01 Director's details changed for Mr Mark Edward Rebbeck on 1 January 2024
08 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
02 Jan 2024 CS01 Confirmation statement made on 15 November 2022 with no updates
19 Dec 2023 AA Accounts for a small company made up to 30 June 2022
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 AA Accounts for a small company made up to 30 June 2021
29 Apr 2022 AA Accounts for a small company made up to 30 June 2020
21 Mar 2022 AD01 Registered office address changed from Capital One 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Brodies Solicitors Llp Capital One 58 Morrison Street Edinburgh EH3 8BP on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Capital One 58 Morrison Street Edinburgh EH3 8BP on 21 March 2022
18 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
06 Aug 2020 PSC01 Notification of Mark Edward Rebbeck as a person with significant control on 1 July 2019
06 Aug 2020 PSC01 Notification of Michael James Brown as a person with significant control on 1 July 2019
06 Aug 2020 PSC07 Cessation of Salvare (No.1) Ltd as a person with significant control on 1 July 2019
20 Mar 2020 AA Accounts for a small company made up to 30 June 2019
20 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
03 Jul 2019 TM01 Termination of appointment of William Paul Quinn as a director on 1 July 2019
03 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
03 Dec 2018 AA Accounts for a small company made up to 30 June 2018
02 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
07 Dec 2017 AA Accounts for a small company made up to 30 June 2017
22 Jun 2017 AP01 Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017