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)
16 Feb 2017 TM01 Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017
16 Feb 2017 TM01 Termination of appointment of Stephen David Bell as a director on 9 January 2017
07 Jan 2017 AA Full accounts made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
15 Aug 2016 AA01 Change of accounting reference date
12 Jan 2016 AA Total exemption small company accounts made up to 26 May 2015
25 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
26 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 26 May 2015
13 Oct 2015 CH01 Director's details changed for Mr William Quinn on 9 October 2015
13 Oct 2015 CH01 Director's details changed for Mr Michael James Brown on 9 October 2015
18 Aug 2015 AUD Auditor's resignation
03 Jul 2015 AP01 Appointment of Mr Michael James Brown as a director on 18 June 2015
03 Jul 2015 AP01 Appointment of Mr William Quinn as a director on 18 June 2015
03 Jul 2015 TM01 Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015
03 Jul 2015 TM02 Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015
19 Jun 2015 MA Memorandum and Articles of Association
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and other obligations approved 26/05/2015
05 Jun 2015 MR04 Satisfaction of charge 1 in full
03 Jun 2015 MR01 Registration of charge SC2931830002, created on 26 May 2015
03 Jun 2015 MR01 Registration of charge SC2931830003, created on 26 May 2015
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
20 Dec 2013 AA Accounts for a small company made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
27 Nov 2013 AD01 Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 27 November 2013