- Company Overview for SF 3038 LIMITED (SC298496)
- Filing history for SF 3038 LIMITED (SC298496)
- People for SF 3038 LIMITED (SC298496)
- More for SF 3038 LIMITED (SC298496)
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) |
---|---|---|---|
25 Feb 2013 | AD01 | Registered office address changed from St Stephens House 279 Bath Street Glasgow G2 4JL on 25 February 2013 | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
21 Mar 2012 | AP01 | Appointment of Mr Duncan Sinclair Garry as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Campbell Black as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Ewan Mackay as a director | |
28 Feb 2012 | AD01 | Registered office address changed from 7Th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS on 28 February 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AP04 | Appointment of Macdonalds Solicitors Limited as a secretary | |
17 Nov 2011 | TM02 | Termination of appointment of Mackenzie Management Solutions Limited (Sc226204) as a secretary | |
05 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Ewan William Mackay on 31 December 2009 | |
16 Apr 2010 | CH04 | Secretary's details changed for Mackenzie Management Solutions Limited (Sc226204) on 31 December 2009 | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
19 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
17 Jul 2008 | 363a | Return made up to 09/03/08; no change of members | |
17 Jul 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 20 north claremont street glasgow G3 7LE | |
18 Jun 2007 | 288b | Secretary resigned | |
18 Jun 2007 | 288a | New secretary appointed | |
18 Jun 2007 | 287 | Registered office changed on 18/06/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU | |
01 May 2007 | 363s | Return made up to 09/03/07; full list of members |