This company is commonly known as Sf 3034 Limited. The company was founded 18 years ago and was given the registration number SC293183. The firm's registered office is in EDINBURGH. You can find them at Quartermile One 15, Lauriston Place, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SF 3034 LIMITED |
---|---|---|
Company Number | : | SC293183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile One 15, Lauriston Place, Edinburgh, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA | Director | 18 June 2015 | Active |
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA | Director | 22 June 2017 | Active |
152 Warren Road, Donaghadee, BT21 0PQ | Secretary | 14 March 2006 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Secretary | 15 November 2005 | Active |
Lagan House, 19 Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 14 March 2006 | Active |
Lagan House, 19 Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 14 March 2006 | Active |
Lagan House, 19 Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 01 March 2012 | Active |
152 Warren Road, Donaghadee, BT21 0PQ | Director | 14 March 2006 | Active |
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA | Director | 18 June 2015 | Active |
140 Warren Road, Donaghadee, Northern Ireland, BT21 0PQ | Director | 14 March 2006 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Director | 15 November 2005 | Active |
Mr Michael James Brown | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA |
Nature of control | : |
|
Mr Mark Edward Rebbeck | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA |
Nature of control | : |
|
Salvare (No.1) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-08-30 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type small. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.