SF 3034 LIMITED: Filings
Overview
| Company Name | SF 3034 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC293183 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SF 3034 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 8 pages | AA | ||
Director's details changed for Mr Mark Edward Rebbeck on Jan 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||
Accounts for a small company made up to Jun 30, 2020 | 8 pages | AA | ||
Registered office address changed from Capital One 58 Morrison Street Edinburgh EH3 8BP Scotland to C/O Brodies Solicitors Llp Capital One 58 Morrison Street Edinburgh EH3 8BP on Mar 21, 2022 | 1 pages | AD01 | ||
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Capital One 58 Morrison Street Edinburgh EH3 8BP on Mar 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Notification of Mark Edward Rebbeck as a person with significant control on Jul 01, 2019 | 2 pages | PSC01 | ||
Notification of Michael James Brown as a person with significant control on Jul 01, 2019 | 2 pages | PSC01 | ||
Cessation of Salvare (No.1) Ltd as a person with significant control on Jul 01, 2019 | 1 pages | PSC07 | ||
Accounts for a small company made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Paul Quinn as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0