Company NameSf Scotland Limited
Company StatusActive
Company NumberSC709512
CategoryPrivate Limited Company
Incorporation Date15 September 2021(1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Jonathan Wilson Fellingham
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 7 Kyle Road
Irvine Industrial Estate
Irvine
KA12 8JF
Scotland
Director NameMr Kenneth Gordon Smith
Date of BirthJanuary 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 7 Kyle Road
Irvine Industrial Estate
Irvine
KA12 8JF
Scotland
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(10 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Daniel George Newett
Date of BirthApril 1990 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(10 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(10 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAvant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Director NameMr Jonathan Wilson Fellingham
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 7 Kyle Road
Irvine Industrial Estate
Irvine
KA12 8JF
Scotland
Director NameMr Kenneth Gordon Smith
Date of BirthJanuary 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 7 Kyle Road
Irvine Industrial Estate
Irvine
KA12 8JF
Scotland
Director NameMr Avi Kishmore Basu
Date of BirthAugust 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches7 other UK companies use this postal address

Accounts

Next Accounts Due31 March 2023 (1 week, 2 days from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Latest Return14 September 2022 (6 months, 1 week ago)
Next Return Due28 September 2023 (6 months, 1 week from now)

Charges

16 November 2021Delivered on: 18 November 2021
Persons entitled: Carol Smith

Classification: A registered charge
Outstanding

Filing History

26 November 2021Statement of capital following an allotment of shares on 16 November 2021
  • GBP 10,000
(4 pages)
22 November 2021Appointment of Mr Avi Kishmore Basu as a director on 16 November 2021 (2 pages)
19 November 2021Change of share class name or designation (2 pages)
19 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 November 2021Memorandum and Articles of Association (20 pages)
19 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2021Registration of charge SC7095120001, created on 16 November 2021 (14 pages)
15 September 2021Incorporation
Statement of capital on 2021-09-15
  • GBP 2
(41 pages)