Company NameSfxagency.com Limited
DirectorsDerek Somerville and William Blair Somerville
Company StatusRECEIVERSHIP
Company NumberSC223315
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Somerville
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCurrency Dealer
Correspondence Address6 South Dumbreck Road
Kilsyth
Glasgow
G65 9LX
Scotland
Director NameWilliam Blair Somerville
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCurrency Dealer
Correspondence Address2 Forrestfield Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6RN
Scotland
Secretary NameDerek Somerville
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 South Dumbreck Road
Kilsyth
Glasgow
G65 9LX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due18 July 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Next Return Due2 October 2016 (overdue)

Charges

17 January 2003Delivered on: 24 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
9 October 2003Notice of receiver's report (31 pages)
9 October 2003Notice of receiver's report (31 pages)
23 July 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
23 July 2003Notice of the appointment of receiver by a holder of a floating charge (5 pages)
21 July 2003Registered office changed on 21/07/03 from: citygate, suite 3 21 whitehouse road stirling FK7 7SP (1 page)
21 July 2003Registered office changed on 21/07/03 from: citygate, suite 3 21 whitehouse road stirling FK7 7SP (1 page)
28 February 2003Registered office changed on 28/02/03 from: euro house wellgreen place stirling FK8 2DY (1 page)
28 February 2003Registered office changed on 28/02/03 from: euro house wellgreen place stirling FK8 2DY (1 page)
17 February 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
17 February 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
24 January 2003Partic of mort/charge * (6 pages)
24 January 2003Partic of mort/charge * (6 pages)
20 November 2002Return made up to 18/09/02; full list of members (7 pages)
20 November 2002Return made up to 18/09/02; full list of members (7 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
18 September 2001Incorporation (13 pages)
18 September 2001Incorporation (13 pages)