Company NameSf 2058 Limited
DirectorsDonall McCann and Patrick Brennan
Company StatusActive
Company NumberSC296191
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donall McCann
Date of BirthJune 1978 (Born 45 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed14 September 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Patrick Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Colin Christopher Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(5 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 14 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawson Avenue
North Lodge
Motherwell
Lanarkshire
ML1 2RH
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 July 2013(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2019)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2019(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 2020)
Correspondence AddressOne Fleet Place
London
EC7M 7WS

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£494,179
Cash£3,116
Current Liabilities£444,014

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

5 October 2006Delivered on: 25 October 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Freehold property known as 1001-1009 shore road, belfast.
Outstanding

Filing History

4 February 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
7 January 2021Notification of Donall Mccann as a person with significant control on 14 September 2020 (2 pages)
7 January 2021Notification of Patrick Brennan as a person with significant control on 14 September 2020 (2 pages)
7 January 2021Cessation of Colin Christopher Keenan as a person with significant control on 14 September 2020 (1 page)
15 September 2020Termination of appointment of Colin Christopher Keenan as a director on 14 September 2020 (1 page)
15 September 2020Appointment of Mr Patrick Paul Brennan as a director on 14 September 2020 (2 pages)
15 September 2020Appointment of Mr Donall Mccann as a director on 14 September 2020 (2 pages)
7 July 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
1 April 2020Confirmation statement made on 26 January 2020 with updates (3 pages)
1 October 2019Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 September 2019 (1 page)
1 October 2019Appointment of Dentons Secretaries Limited as a secretary on 24 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 January 2018 (8 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Full accounts made up to 31 January 2017 (13 pages)
31 October 2017Full accounts made up to 31 January 2017 (13 pages)
3 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 December 2016Accounts for a small company made up to 31 January 2016 (6 pages)
2 December 2016Accounts for a small company made up to 31 January 2016 (6 pages)
11 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(4 pages)
11 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(4 pages)
6 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
6 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
19 May 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
19 May 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
6 May 2015Accounts for a small company made up to 31 January 2014 (6 pages)
6 May 2015Accounts for a small company made up to 31 January 2014 (6 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Section 519 (2 pages)
30 September 2014Section 519 (2 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(4 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(4 pages)
10 July 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 10 July 2013 (1 page)
10 July 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
9 July 2013Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
9 July 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 July 2013Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 July 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
9 July 2013Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
7 March 2013Accounts for a small company made up to 31 January 2013 (5 pages)
7 March 2013Accounts for a small company made up to 31 January 2013 (5 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Accounts for a small company made up to 31 January 2012 (5 pages)
28 January 2013Accounts for a small company made up to 31 January 2012 (5 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a small company made up to 31 January 2011 (5 pages)
6 February 2012Accounts for a small company made up to 31 January 2011 (5 pages)
5 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
5 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Accounts for a small company made up to 31 January 2010 (6 pages)
27 January 2011Accounts for a small company made up to 31 January 2010 (6 pages)
24 February 2010Director's details changed for Colin Christopher Keenan on 19 November 2009 (2 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Colin Christopher Keenan on 19 November 2009 (2 pages)
24 February 2010Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page)
8 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
8 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
2 April 2009Accounts for a small company made up to 31 January 2008 (6 pages)
2 April 2009Accounts for a small company made up to 31 January 2008 (6 pages)
28 January 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
24 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
24 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
15 February 2007Return made up to 26/01/07; full list of members (6 pages)
15 February 2007Return made up to 26/01/07; full list of members (6 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2006Director resigned (1 page)
10 July 2006Ad 07/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 July 2006Ad 07/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
26 January 2006Incorporation (17 pages)
26 January 2006Incorporation (17 pages)