Company NameSf 3080 Limited
Company StatusDissolved
Company NumberSC390526
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 10 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 Paul Gamble
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2016(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 May 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 George Square
Glasgow
G2 1AL
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 Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Termination of appointment of Colin Christopher Keenan as a director on 5 September 2016 (1 page)
6 September 2016Appointment of Mr Paul Gamble 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 2016Appointment of Mr Paul Gamble as a director on 5 September 2016 (2 pages)
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 2
(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 2
(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)
2 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
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 2
(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 2
(4 pages)
12 November 2013Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages)
12 November 2013Secretary's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 12 November 2013 (1 page)
12 November 2013Secretary's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 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)