Company NameSf 3023 Limited
Company StatusActive
Company NumberSC291205
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Louise Henry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(1 month after company formation)
Appointment Duration18 years, 5 months
RoleBt53 6lh
Country of ResidenceNorthern Ireland
Correspondence Address6 Boyland Road
Ballymoney
County Antrim
BT53 7HE
Northern Ireland
Director NameMrs Sharon Roberta Moore
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleAssistant Accountant
Country of ResidenceNorthern Ireland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Kathryn Margaret Jane Reid
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleAssistant Accountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Ballycregagh Road
Cloughmills
Ballymena
County Antrim
BT44 9LB
Northern Ireland
Secretary NameMMS (Corporation)
StatusCurrent
Appointed30 August 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Irene Jane McCullough
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Cloughwater Road
Ballymena
County Antrim
BT43 6SZ
Northern Ireland
Director NameMrs Sharon Roberta Moore
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 November 2010)
RoleAssistant Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressSemple Fraser Llp
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£22,749,286
Cash£938,839
Current Liabilities£52,830,033

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

1 November 2021Delivered on: 2 November 2021
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2016Delivered on: 30 June 2016
Persons entitled: Barclays Bank PLC (As the Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Finance Parties)

Classification: A registered charge
Outstanding
16 November 2005Delivered on: 2 December 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: 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

1 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 July 2020Accounts for a small company made up to 31 July 2019 (11 pages)
22 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
25 March 2019Director's details changed for Miss Kathryn Margaret Jane Grant on 1 March 2019 (2 pages)
17 January 2019Notification of Hcw Properties Limited as a person with significant control on 1 January 2019 (2 pages)
17 January 2019Withdrawal of a person with significant control statement on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Miss Kathryn Margaret Jane Grant on 17 January 2019 (2 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
14 December 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 November 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
27 November 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
31 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
31 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 December 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 August 2016Sub-division of shares on 28 June 2016 (6 pages)
17 August 2016Sub-division of shares on 28 June 2016 (6 pages)
11 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 0.02
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 0.02
(3 pages)
13 July 2016Resolutions
  • RES13 ‐ Shares sub-divided 28/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2016Resolutions
  • RES13 ‐ Shares sub-divided 28/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2016Registration of charge SC2912050003, created on 28 June 2016 (61 pages)
30 June 2016Registration of charge SC2912050003, created on 28 June 2016 (61 pages)
29 June 2016Registration of charge SC2912050002, created on 28 June 2016 (65 pages)
29 June 2016Registration of charge SC2912050002, created on 28 June 2016 (65 pages)
18 May 2016Appointment of Miss Kathryn Margaret Jane Grant as a director on 16 May 2016 (2 pages)
18 May 2016Appointment of Miss Kathryn Margaret Jane Grant as a director on 16 May 2016 (2 pages)
10 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
10 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 July 2014Termination of appointment of Irene Mccullough as a director (1 page)
1 July 2014Termination of appointment of Irene Mccullough as a director (1 page)
1 July 2014Termination of appointment of Irene Mccullough as a director (1 page)
1 July 2014Termination of appointment of Irene Mccullough as a director (1 page)
19 December 2013Appointment of Mms as a secretary (2 pages)
19 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
19 December 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 19 December 2013 (1 page)
19 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 19 December 2013 (1 page)
19 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
19 December 2013Appointment of Mms as a secretary (2 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 October 2011Termination of appointment of Sharon Moore as a director (1 page)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
12 October 2011Termination of appointment of Sharon Moore as a director (1 page)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 November 2010Appointment of Mrs Sharon Roberta Moore as a director (2 pages)
22 November 2010Appointment of Mrs Sharon Roberta Moore as a director (2 pages)
22 November 2010Appointment of Mrs Sharon Roberta Moore as a director (2 pages)
22 November 2010Appointment of Mrs Sharon Roberta Moore as a director (2 pages)
16 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 November 2009Secretary's details changed for Sf Secretaries Limited on 2 October 2009 (1 page)
16 November 2009Director's details changed for Irene Mccullough on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Patricia Louise Henry on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Patricia Louise Henry on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Sf Secretaries Limited on 2 October 2009 (1 page)
16 November 2009Director's details changed for Patricia Louise Henry on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Irene Mccullough on 2 October 2009 (2 pages)
16 November 2009Secretary's details changed for Sf Secretaries Limited on 2 October 2009 (1 page)
16 November 2009Director's details changed for Irene Mccullough on 2 October 2009 (2 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
14 July 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
26 November 2008Return made up to 03/10/08; full list of members (3 pages)
26 November 2008Return made up to 03/10/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 03/10/07; full list of members (2 pages)
17 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 August 2007Accounts for a small company made up to 31 December 2006 (4 pages)
3 August 2007Accounts for a small company made up to 31 December 2006 (4 pages)
10 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 October 2006Return made up to 03/10/06; full list of members (7 pages)
23 October 2006Return made up to 03/10/06; full list of members (7 pages)
2 December 2005Partic of mort/charge * (5 pages)
2 December 2005Partic of mort/charge * (5 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005Director resigned (1 page)
3 October 2005Incorporation (16 pages)
3 October 2005Incorporation (16 pages)