Company NameSf 3019 Limited
Company StatusDissolved
Company NumberSC288204
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Walsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 27 June 2014)
RolePartner
Country of ResidenceNorthern Ireland
Correspondence Address1 Mount Pleasant
Belfast
BT9 5DS
Northern Ireland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed15 October 2013(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 June 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.5Christopher Walsh
50.00%
Ordinary
1 at £0.5Derek Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£3,218,353
Cash£344,410
Current Liabilities£6,911,522

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
15 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 October 2013 (1 page)
15 October 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 15 October 2013 (1 page)
15 October 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
15 October 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
15 October 2013Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 October 2013 (1 page)
15 October 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
15 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 October 2013 (1 page)
10 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Sf Secretaries Limited on 29 July 2010 (1 page)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Sf Secretaries Limited on 29 July 2010 (1 page)
9 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 September 2009Return made up to 29/07/09; full list of members (3 pages)
9 September 2009Return made up to 29/07/09; full list of members (3 pages)
16 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
16 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
10 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2008S-div (2 pages)
10 December 2008S-div (2 pages)
10 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 August 2008Return made up to 29/07/08; full list of members (6 pages)
20 August 2008Return made up to 29/07/08; full list of members (6 pages)
18 August 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Partic of mort/charge * (6 pages)
27 October 2005Partic of mort/charge * (6 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
29 July 2005Incorporation (17 pages)
29 July 2005Incorporation (17 pages)