Company NameSf 3034 Limited
DirectorsMichael James Brown and Mark Edward Rebbeck
Company StatusActive
Company NumberSC293183
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael James Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
County Down
BT19 7TA
Northern Ireland
Director NameMr Mark Edward Rebbeck
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
BT19 7TA
Northern Ireland
Director NameMr John Patrick Kevin Lagan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2012)
RoleChairman
Country of ResidenceNorthern Ireland
Correspondence AddressLagan House 19 Clarendon Road
Belfast
County Antrim
BT1 3BG
Northern Ireland
Director NameMr William Rush
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address140 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Noel Ferris Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Stephen David Bell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLagan House 19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Secretary NameMr Noel Ferris Murphy
NationalityBritish
StatusResigned
Appointed14 March 2006(3 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Sean Gerard McCann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLagan House 19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr William Paul Quinn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNorthern Irish
StatusResigned
Appointed18 June 2015(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
County Down
BT19 7TA
Northern Ireland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressC/O Brodies Solicitors Llp Capital One
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£78,406

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

26 May 2015Delivered on: 3 June 2015
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Any present or future estates or interests in any freehold or leasehold property owned by the company referred to in clause 3.2. please see the accompanying instrument.
Outstanding
26 May 2015Delivered on: 3 June 2015
Persons entitled: Situs Asset Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
18 July 2006Delivered on: 1 August 2006
Satisfied on: 5 June 2015
Persons entitled: Anglo Irish Bank Corporation 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.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 August 2020Cessation of Salvare (No.1) Ltd as a person with significant control on 1 July 2019 (1 page)
6 August 2020Notification of Michael James Brown as a person with significant control on 1 July 2019 (2 pages)
6 August 2020Notification of Mark Edward Rebbeck as a person with significant control on 1 July 2019 (2 pages)
20 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 July 2019Termination of appointment of William Paul Quinn as a director on 1 July 2019 (1 page)
3 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 30 June 2018 (8 pages)
2 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
22 June 2017Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages)
16 February 2017Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page)
16 February 2017Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page)
16 February 2017Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page)
16 February 2017Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page)
7 January 2017Full accounts made up to 30 June 2016 (9 pages)
7 January 2017Full accounts made up to 30 June 2016 (9 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 August 2016Change of accounting reference date (3 pages)
15 August 2016Change of accounting reference date (3 pages)
12 January 2016Total exemption small company accounts made up to 26 May 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 26 May 2015 (6 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(6 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(6 pages)
26 October 2015Previous accounting period extended from 31 March 2015 to 26 May 2015 (1 page)
26 October 2015Previous accounting period extended from 31 March 2015 to 26 May 2015 (1 page)
13 October 2015Director's details changed for Mr William Quinn on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr William Quinn on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
3 July 2015Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page)
3 July 2015Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page)
3 July 2015Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages)
3 July 2015Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages)
3 July 2015Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page)
3 July 2015Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page)
3 July 2015Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages)
3 July 2015Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and other obligations approved 26/05/2015
(4 pages)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Resolutions
  • RES13 ‐ Facility agreement and other obligations approved 26/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 June 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Satisfaction of charge 1 in full (4 pages)
3 June 2015Registration of charge SC2931830002, created on 26 May 2015 (16 pages)
3 June 2015Registration of charge SC2931830003, created on 26 May 2015 (50 pages)
3 June 2015Registration of charge SC2931830002, created on 26 May 2015 (16 pages)
3 June 2015Registration of charge SC2931830003, created on 26 May 2015 (50 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(6 pages)
27 November 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 27 November 2013 (1 page)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(6 pages)
27 November 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 27 November 2013 (1 page)
25 April 2013Termination of appointment of William Rush as a director (1 page)
25 April 2013Termination of appointment of William Rush as a director (1 page)
14 January 2013Section 519 (1 page)
14 January 2013Section 519 (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
26 April 2012Appointment of Mr Sean Gerard Mccann as a director (2 pages)
26 April 2012Termination of appointment of John Lagan as a director (1 page)
26 April 2012Termination of appointment of John Lagan as a director (1 page)
26 April 2012Appointment of Mr Sean Gerard Mccann as a director (2 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Full accounts made up to 31 March 2010 (15 pages)
30 December 2011Full accounts made up to 31 March 2010 (15 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
12 January 2010Full accounts made up to 31 March 2009 (12 pages)
12 January 2010Full accounts made up to 31 March 2009 (12 pages)
8 January 2010Full accounts made up to 31 March 2008 (11 pages)
8 January 2010Full accounts made up to 31 March 2008 (11 pages)
27 November 2009Director's details changed for Stephen Bell on 15 November 2009 (2 pages)
27 November 2009Director's details changed for Stephen Bell on 15 November 2009 (2 pages)
27 November 2009Director's details changed for Mr John Patrick Kevin Lagan on 15 November 2009 (2 pages)
27 November 2009Director's details changed for Mr John Patrick Kevin Lagan on 15 November 2009 (2 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
20 April 2009Return made up to 15/11/08; full list of members (4 pages)
20 April 2009Return made up to 15/11/08; full list of members (4 pages)
20 December 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2007Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
16 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
13 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
15 December 2006Return made up to 15/11/06; full list of members (8 pages)
15 December 2006Return made up to 15/11/06; full list of members (8 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
23 March 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2006New director appointed (5 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed;new director appointed (6 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (5 pages)
23 March 2006Director resigned (1 page)
23 March 2006New secretary appointed;new director appointed (6 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2005Incorporation (17 pages)
15 November 2005Incorporation (17 pages)