Company NameSarafin Limited
DirectorsCraig Alexander Hannah and Helen Hannah
Company StatusActive
Company NumberSC411042
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Craig Alexander Hannah
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Lawrence Street
Glasgow
G11 5HD
Scotland
Director NameHelen Hannah
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2012(3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Lawrence Street
Glasgow
G11 5HD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1875 Great Western Road
Glasgow
Lanarkshire
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £0.01Craig Hannah
51.00%
Ordinary
49 at £0.01Helen Hannah
49.00%
Ordinary

Financials

Year2014
Net Worth-£9,214
Cash£44,392
Current Liabilities£82,919

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
11 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
11 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
11 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
12 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
11 November 2020Change of details for Helen Hannah as a person with significant control on 9 November 2020 (2 pages)
11 November 2020Director's details changed for Helen Hannah on 9 November 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 May 2020Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to 1875 Great Western Road Glasgow Lanarkshire G13 2YD on 18 May 2020 (1 page)
18 May 2020Change of details for Dr Craig Alexander Hannah as a person with significant control on 18 May 2020 (2 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
30 September 2019Change of details for Dr Craig Hannah as a person with significant control on 30 September 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 July 2019Registered office address changed from 277 West George Street Glasgow G2 2nd United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 17 July 2019 (1 page)
20 December 2018Registered office address changed from 44 Lawrence Street Glasgow G11 5HD to 277 West George Street Glasgow G2 2nd on 20 December 2018 (1 page)
18 December 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
13 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
23 November 2017Change of details for Helen Hannah as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Change of details for Helen Hannah as a person with significant control on 23 November 2017 (2 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 December 2012Registered office address changed from Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 6 December 2012 (1 page)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 6 December 2012 (1 page)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
4 December 2012Second filing of SH01 previously delivered to Companies House (6 pages)
4 December 2012Second filing of SH01 previously delivered to Companies House (6 pages)
7 March 2012Appointment of Helen Hannah as a director (3 pages)
7 March 2012Appointment of Helen Hannah as a director (3 pages)
7 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 04/12/2012
(5 pages)
7 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
  • ANNOTATION A second filed SH01 was registered on 04/12/2012
(5 pages)
13 December 2011Appointment of Dr Craig Alexander Hannah as a director (3 pages)
13 December 2011Appointment of Dr Craig Alexander Hannah as a director (3 pages)
15 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 November 2011Incorporation (22 pages)
10 November 2011Incorporation (22 pages)