Advanced company searchLink opens in new window

SF 3038 LIMITED

Company number SC298496

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
13 Mar 2018 PSC02 Notification of Elphinstone Land Limited as a person with significant control on 6 April 2016
13 Mar 2018 PSC02 Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016
13 Mar 2018 PSC02 Notification of Stewart Milne Group Limited as a person with significant control on 6 April 2016
13 Mar 2018 PSC02 Notification of Greenlaw Park Limited as a person with significant control on 6 April 2016
13 Mar 2018 AD01 Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 295 Fenwick Road Giffnock Glasgow G46 6UH on 13 March 2018
18 May 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
20 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Aug 2013 AD01 Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 30 August 2013
22 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Gavin Cameron Loudon on 22 April 2013
22 Apr 2013 TM02 Termination of appointment of Macdonalds Solicitors Limited as a secretary