Company NameHulley Sfm Limited
Company StatusActive
Company NumberSC601547
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen McKinlay
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Michael O'Donnell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameSteven Reilly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Colin James Lindsay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr James Joshua Costello
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameJohn McEwan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland

Location

Registered AddressWatermark Business Park
Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

29 June 2020Delivered on: 24 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
3 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
20 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
25 February 2022Accounts for a small company made up to 30 June 2021 (9 pages)
10 August 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
21 June 2021Termination of appointment of John Mcewan as a director on 27 February 2021 (1 page)
1 March 2021Accounts for a small company made up to 30 June 2020 (8 pages)
15 September 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
24 July 2020Registration of charge SC6015470001, created on 29 June 2020 (6 pages)
17 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
30 June 2020Accounts for a small company made up to 31 July 2019 (12 pages)
14 April 2020Termination of appointment of James Joshua Costello as a director on 10 April 2020 (1 page)
7 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 695,000
(10 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 July 2019Appointment of John Mcewan as a director on 1 July 2019 (2 pages)
24 July 2019Appointment of Steven Reilly as a director on 1 July 2019 (2 pages)
24 July 2019Appointment of Mr Michael O'donnell as a director on 1 July 2019 (2 pages)
24 July 2019Appointment of Colin Lindsay as a director on 1 July 2019 (2 pages)
24 July 2019Appointment of Stephen Mckinlay as a director on 1 July 2019 (2 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 July 2018Incorporation
Statement of capital on 2018-07-03
  • GBP 1
(29 pages)