Company NameSf 3079 Limited
DirectorPatrick Brennan
Company StatusActive
Company NumberSC390525
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 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 Patrick Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2016(5 years, 8 months after company formation)
Appointment Duration7 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
Appointed17 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Colin Christopher Keenan
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 January 2020Confirmation statement made on 17 December 2019 with updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 17 December 2017 with updates (3 pages)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
31 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
27 April 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Appointment of Mr Patrick Brennan as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Mr Patrick Brennan as a director on 5 September 2016 (2 pages)
6 September 2016Termination of appointment of Colin Christopher Keenan as a secretary on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Colin Christopher Keenan as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Colin Christopher Keenan as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Colin Christopher Keenan as a secretary on 5 September 2016 (1 page)
15 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
30 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Director's details changed for Mr Colin Christopher Keenan on 3 February 2015 (2 pages)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU to 1 George Square Glasgow G2 1AL on 3 February 2015 (1 page)
3 February 2015Director's details changed for Mr Colin Christopher Keenan on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU to 1 George Square Glasgow G2 1AL on 3 February 2015 (1 page)
3 February 2015Secretary's details changed for Mr Colin Christopher Keenan on 3 February 2015 (1 page)
3 February 2015Secretary's details changed for Mr Colin Christopher Keenan on 3 February 2015 (1 page)
3 February 2015Director's details changed for Mr Colin Christopher Keenan on 3 February 2015 (2 pages)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU to 1 George Square Glasgow G2 1AL on 3 February 2015 (1 page)
3 February 2015Secretary's details changed for Mr Colin Christopher Keenan on 3 February 2015 (1 page)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 December 2010Incorporation (22 pages)
17 December 2010Incorporation (22 pages)