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)
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