Company NameSf 2046 Limited
Company StatusDissolved
Company NumberSC286013
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(9 months after company formation)
Appointment Duration8 years, 9 months (closed 23 December 2014)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Secretary NameMr Eric Henry Sproule
NationalityBritish
StatusClosed
Appointed10 March 2006(9 months after company formation)
Appointment Duration8 years, 9 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Director NameHamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address55 St Andrews Drive
Glasgow
G41 5JQ
Scotland
Director NameMr Christopher Walsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 2006)
RolePartner
Country of ResidenceNorthern Ireland
Correspondence Address5 Broomhill Close
Malone Road
Belfast
County Antrim
BT9 5HH
Northern Ireland
Director NameMr Richard Henry Sproule
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2013)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Herd Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£496,745
Cash£61
Current Liabilities£1,057,613

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Notice of final meeting of creditors (2 pages)
23 September 2014Return of final meeting of voluntary winding up (3 pages)
23 September 2014Notice of final meeting of creditors (2 pages)
23 September 2014Return of final meeting of voluntary winding up (3 pages)
29 November 2013Administrator's progress report (20 pages)
29 November 2013Administrator's progress report (20 pages)
29 November 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
29 November 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
14 August 2013Termination of appointment of Richard Henry Sproule as a director on 12 August 2013 (1 page)
14 August 2013Termination of appointment of Richard Henry Sproule as a director on 12 August 2013 (1 page)
8 July 2013Administrator's progress report (20 pages)
8 July 2013Administrator's progress report (20 pages)
13 June 2013Notice of extension of period of Administration (2 pages)
13 June 2013Notice of extension of period of Administration (2 pages)
6 March 2013Statement of administrator's revised proposal (25 pages)
6 March 2013Statement of administrator's revised proposal (25 pages)
4 February 2013Administrator's progress report (25 pages)
4 February 2013Administrator's progress report (25 pages)
30 October 2012Notice of extension of period of Administration (1 page)
30 October 2012Notice of extension of period of Administration (1 page)
16 July 2012Administrator's progress report (21 pages)
16 July 2012Administrator's progress report (21 pages)
14 May 2012Statement of affairs with form 2.13B(SCOT) (27 pages)
14 May 2012Statement of affairs with form 2.13B(SCOT) (27 pages)
21 February 2012Statement of administrator's proposal (22 pages)
21 February 2012Statement of administrator's proposal (22 pages)
13 January 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 13 January 2012 (2 pages)
10 January 2012Appointment of an administrator (2 pages)
10 January 2012Appointment of an administrator (2 pages)
14 December 2011Appointment of an administrator (2 pages)
14 December 2011Appointment of an administrator (2 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(5 pages)
8 December 2010 (8 pages)
8 December 2010 (8 pages)
27 September 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
27 September 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
27 September 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
27 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
27 September 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 September 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 September 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
14 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
14 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
10 February 2010 (8 pages)
10 February 2010 (8 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
4 February 2009 (6 pages)
4 February 2009 (6 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
1 February 2008 (7 pages)
1 February 2008 (7 pages)
10 July 2007Return made up to 09/06/07; full list of members (7 pages)
10 July 2007Return made up to 09/06/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 January 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
25 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Return made up to 09/06/06; full list of members (7 pages)
15 June 2006Return made up to 09/06/06; full list of members (7 pages)
19 April 2006Registered office changed on 19/04/06 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
19 April 2006Registered office changed on 19/04/06 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New secretary appointed;new director appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed;new director appointed (2 pages)
24 March 2006New director appointed (2 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
2 December 2005Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
9 June 2005Incorporation (17 pages)
9 June 2005Incorporation (17 pages)