Advanced company searchLink opens in new window

SF SCOTLAND LIMITED

Company number SC709512

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)
05 Apr 2024 TM01 Termination of appointment of Daniel George Newett as a director on 21 March 2024
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
04 Sep 2023 AD01 Registered office address changed from Second Floor One Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland to Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from Argyll Court the Castle Business Park Stirling FK9 4TT Scotland to Second Floor One Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ on 4 September 2023
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
05 Aug 2022 MR04 Satisfaction of charge SC7095120001 in full
28 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 30 June 2022
27 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 PSC02 Notification of Avant Homes Limited as a person with significant control on 26 July 2022
27 Jul 2022 TM01 Termination of appointment of Kenneth Gordon Smith as a director on 26 July 2022
27 Jul 2022 TM01 Termination of appointment of Jonathan Wilson Fellingham as a director on 26 July 2022
27 Jul 2022 TM01 Termination of appointment of Avi Kishmore Basu as a director on 26 July 2022
27 Jul 2022 AP01 Appointment of Daniel Newett as a director on 26 July 2022
27 Jul 2022 AP01 Appointment of Mr Richard Paul Stenhouse as a director on 26 July 2022
27 Jul 2022 AP01 Appointment of Mr Jeffrey Fairburn as a director on 26 July 2022
27 Jul 2022 AD01 Registered office address changed from Unit 7 7 Kyle Road Irvine Industrial Estate Irvine KA12 8JF United Kingdom to Argyll Court the Castle Business Park Stirling FK9 4TT on 27 July 2022
27 Jul 2022 PSC07 Cessation of Kenneth Gordon Smith as a person with significant control on 26 July 2022
27 Jul 2022 PSC07 Cessation of Jonathan Wilson Fellingham as a person with significant control on 26 July 2022
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 10,000
22 Nov 2021 AP01 Appointment of Mr Avi Kishmore Basu as a director on 16 November 2021
19 Nov 2021 SH08 Change of share class name or designation
19 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2021 MA Memorandum and Articles of Association