UKBizDB.co.uk

SFM SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sfm Scotland Limited. The company was founded 9 years ago and was given the registration number SC489399. The firm's registered office is in GLASGOW. You can find them at 29 Lonmay Place, Panorama Business Village, Glasgow, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:SFM SCOTLAND LIMITED
Company Number:SC489399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2014
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:29 Lonmay Place, Panorama Business Village, Glasgow, G33 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Lonmay Place, Panorama Business Village, Glasgow, G33 4ER

Director15 September 2020Active
29 Lonmay Place, Panorama Business Village, Glasgow, G33 4ER

Director01 August 2020Active
29 Lonmay Place, Panorama Business Village, Glasgow, G33 4ER

Director15 September 2020Active
29 Lonmay Place, Panorama Business Village, Glasgow, United Kingdom, G33 4ER

Director21 October 2014Active
29 Lonmay Place, Panorama Business Village, Glasgow, United Kingdom, G33 4ER

Director21 October 2014Active

People with Significant Control

Sbs (Scotland) Limited
Notified on:13 December 2019
Status:Active
Country of residence:Scotland
Address:29, Lonmay Place, Glasgow, Scotland, G33 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Perry Morrison
Notified on:13 April 2019
Status:Active
Date of birth:January 1966
Nationality:British
Address:29 Lonmay Place, Panorama Business Village, Glasgow, G33 4ER
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Docherty Martin
Notified on:12 April 2019
Status:Active
Date of birth:November 1979
Nationality:British
Address:29 Lonmay Place, Panorama Business Village, Glasgow, G33 4ER
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Capital

Capital allotment shares.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-13Capital

Capital name of class of shares.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.