Company NameSFM Consultancy Services Limited
Company StatusDissolved
Company NumberSC236590
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date30 October 2020 (3 years, 5 months ago)
Previous NameLedge 673 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameSimon George Milne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(1 week, 1 day after company formation)
Appointment Duration18 years, 1 month (closed 30 October 2020)
RoleDrilling Engineer
Correspondence AddressNewton Of Mounie Farmhouse
Daviot
Aberdeenshire
AB51 0ED
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2006(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 30 October 2020)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£142,397
Cash£107,690
Current Liabilities£31,806

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2020Final Gazette dissolved following liquidation (1 page)
30 July 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
25 May 2018Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishops Court Albyn Place Aberdeen Aberdeenshire AB10 1YL on 25 May 2018 (2 pages)
2 October 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 October 2013 (1 page)
2 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 October 2013 (1 page)
2 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(4 pages)
16 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Particulars of contract relating to shares (2 pages)
9 April 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2009Particulars of contract relating to shares (2 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Return made up to 10/09/08; full list of members (5 pages)
17 October 2008Return made up to 10/09/08; full list of members (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 10/09/07; full list of members (5 pages)
24 October 2007Return made up to 10/09/07; full list of members (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Return made up to 10/09/06; full list of members (5 pages)
21 September 2006Return made up to 10/09/06; full list of members (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 10/09/05; full list of members (5 pages)
26 September 2005Return made up to 10/09/05; full list of members (5 pages)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Return made up to 10/09/04; full list of members (5 pages)
22 September 2004Return made up to 10/09/04; full list of members (5 pages)
23 September 2003Return made up to 10/09/03; full list of members (5 pages)
23 September 2003Return made up to 10/09/03; full list of members (5 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
19 September 2002Company name changed ledge 673 LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed ledge 673 LIMITED\certificate issued on 19/09/02 (2 pages)
10 September 2002Incorporation (25 pages)
10 September 2002Incorporation (25 pages)