Edinburgh
Midlothian
EH12 5DR
Scotland
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£45,981 |
Cash | £552 |
Current Liabilities | £226,981 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
17 June 2010 | Delivered on: 24 June 2010 Persons entitled: Sgr Developments Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 September 2006 | Delivered on: 25 September 2006 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat G2, 4 kaims terrace, livingston WLN37380. Outstanding |
27 June 2006 | Delivered on: 15 July 2006 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and forming 72 ogilvie way, livingston wln 6297. Outstanding |
26 May 2006 | Delivered on: 6 June 2006 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and forming 45 mallace avenue, armadale wln 36618. Outstanding |
19 May 2006 | Delivered on: 6 June 2006 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and forming 57 leyland road, bathgate wln 34260. Outstanding |
19 May 2006 | Delivered on: 6 June 2006 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and forming 30 bankton park west, livingston mid 75729. Outstanding |
19 May 2006 | Delivered on: 6 June 2006 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and forming 28 cameron way, livingston wln 33484. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
6 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Satisfaction of charge 7 in full (4 pages) |
5 July 2016 | Satisfaction of charge 7 in full (4 pages) |
22 April 2016 | Director's details changed for Sharon Ellen Ross on 1 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Sharon Ellen Ross on 1 March 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 22 May 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Sharon Ellen Ross on 9 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Sharon Ellen Ross on 9 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Sharon Ellen Ross on 9 March 2011 (2 pages) |
7 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2010 | Director's details changed for Sharon Ellen Ross on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Sharon Ellen Ross on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Sharon Ellen Ross on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
21 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (6 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (6 pages) |
9 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
25 September 2006 | Partic of mort/charge * (3 pages) |
25 September 2006 | Partic of mort/charge * (3 pages) |
15 July 2006 | Partic of mort/charge * (3 pages) |
15 July 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
29 March 2006 | Company name changed sf 3037 LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed sf 3037 LIMITED\certificate issued on 29/03/06 (2 pages) |
9 March 2006 | Incorporation (17 pages) |
9 March 2006 | Incorporation (17 pages) |