Company NameSCF Stone Cladding Facades Ltd
Company StatusActive
Company NumberSC563348
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years 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 Michael Murray Malcolm
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMiss Kate O'Boyle
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Mark Richard Turton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Matthew Brendan McColl
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2018)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address90 Mitchell Street
Henderson Loggie
Glasgow
G1 3NQ
Scotland

Location

Registered AddressSuite 11, Dunnswood House 1 Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

22 April 2020Delivered on: 27 April 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 18 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 18 March 2019
Satisfied on: 14 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

27 January 2021Current accounting period extended from 30 September 2020 to 31 January 2021 (1 page)
5 June 2020Satisfaction of charge SC5633480001 in full (1 page)
1 June 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 April 2020Registration of charge SC5633480003, created on 22 April 2020 (8 pages)
5 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
14 May 2019Satisfaction of charge SC5633480002 in full (3 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
18 March 2019Registration of charge SC5633480002, created on 14 March 2019 (5 pages)
18 March 2019Registration of charge SC5633480001, created on 14 March 2019 (4 pages)
26 February 2019Registered office address changed from Parkview House Ogilvie Munro 6 Woodside Place Glasgow Glasgow G3 7QF Scotland to Suite 11, Dunnswood House 1 Dunnswood Road Cumbernauld Glasgow G67 3EN on 26 February 2019 (1 page)
26 February 2019Change of details for Mr Michael Murray Malcolm as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Michael Murray Malcolm on 26 February 2019 (2 pages)
7 January 2019Change of details for Mr Michael Murray Malcolm as a person with significant control on 4 January 2019 (2 pages)
7 January 2019Notification of Mark Richard Turton as a person with significant control on 4 January 2019 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 222
(3 pages)
7 January 2019Appointment of Mr Mark Richard Turton as a director on 4 January 2019 (2 pages)
7 January 2019Appointment of Miss Kate O'boyle as a director on 4 January 2019 (2 pages)
25 October 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
23 October 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
23 October 2018Current accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
11 July 2018Termination of appointment of Matthew Brendan Mccoll as a director on 8 July 2018 (1 page)
8 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 May 2017Appointment of Mr Matthew Brendan Mccoll as a director on 5 May 2017 (2 pages)
9 May 2017Appointment of Mr Matthew Brendan Mccoll as a director on 5 May 2017 (2 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)