SFF LIMITED
Status | DISSOLVED |
Company No. | SC272112 |
Category | Private Limited Company |
Incorporated | 18 Aug 2004 |
Age | 19 years, 10 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 13 Aug 2019 |
Years | 4 years, 10 months, 25 days |
SUMMARY
SFF LIMITED is an dissolved private limited company with number SC272112. It was incorporated 19 years, 10 months, 20 days ago, on 18 August 2004 and it was dissolved 4 years, 10 months, 25 days ago, on 13 August 2019. The company address is 2 Broomcroft Road 2 Broomcroft Road, Glasgow, G77 5ER, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-03
Old address: 78 Seedhill Road Paisley PA1 1QT
New address: 2 Broomcroft Road Newton Mearns Glasgow G77 5ER
Documents
Dissolution application strike off company
Date: 21 May 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rajinder Benning
Appointment date: 2019-03-14
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mito Kaur
Termination date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mito Kaur
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Perminder Singh Sandhu
Termination date: 2017-04-01
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mito Kaur
Termination date: 2016-09-01
Documents
Termination secretary company with name termination date
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mito Kaur
Termination date: 2016-09-01
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Mortgage satisfy charge full
Date: 03 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change account reference date company previous shortened
Date: 15 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company current shortened
Date: 02 Apr 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Perminder Singh Sandhu
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Mito Kaur
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 18 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-18
Documents
Termination secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christina Jandu
Documents
Appoint person secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mito Kaur
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
THE HIVE,LONDON,HA8 6AG
Number: | 08008302 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GROSVENOR STREET,LONDON,W1K 4QG
Number: | 11621867 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HOLT ROAD,NORWICH,NR10 3AG
Number: | 11398154 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBOTTS BARN BACK LANE,DEREHAM,NR20 3QX
Number: | 04892983 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE PROSPECT ROAD,WEST MIDLANDS,B62 8DU
Number: | 10259800 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 09651930 |
Status: | ACTIVE |
Category: | Private Limited Company |