About

Registered Number: SC291204
Date of Incorporation: 03/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 1 George Square, Glasgow, G2 1AL

 

Having been setup in 2005, Sf 3024 Ltd are based in Glasgow, it has a status of "Active". We don't know the number of employees at this business. The companies director is listed as Mms.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MMS 30 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 25 April 2019
CH01 - Change of particulars for director 25 March 2019
CH01 - Change of particulars for director 17 January 2019
PSC02 - N/A 17 January 2019
PSC09 - N/A 17 January 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
CS01 - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 14 December 2017
AA01 - Change of accounting reference date 27 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 September 2016
MR01 - N/A 30 June 2016
MR01 - N/A 29 June 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AD01 - Change of registered office address 19 December 2013
AP04 - Appointment of corporate secretary 19 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 November 2009
CH04 - Change of particulars for corporate secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 03 August 2007
225 - Change of Accounting Reference Date 10 May 2007
363s - Annual Return 23 October 2006
410(Scot) - N/A 02 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2016 Outstanding

N/A

A registered charge 28 June 2016 Outstanding

N/A

Floating charge 16 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.