SF 2058 LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2023-02-06 View Report
Confirmation statement. Statement with no updates. 2023-01-26 View Report
Accounts. Accounts type unaudited abridged. 2022-06-06 View Report
Capital. Capital allotment shares. 2022-03-04 View Report
Mortgage. Charge number: 1. 2022-02-17 View Report
Confirmation statement. Statement with updates. 2022-01-26 View Report
Officers. Change date: 2022-01-13. Officer name: Mr Patrick Paul Brennan. 2022-01-13 View Report
Accounts. Accounts type unaudited abridged. 2021-12-22 View Report
Officers. Change date: 2021-11-25. Officer name: Mr Patrick Paul Brennan. 2021-11-25 View Report
Persons with significant control. Change date: 2021-05-28. Psc name: Mr Patrick Brennan. 2021-05-28 View Report
Persons with significant control. Change date: 2021-05-28. Psc name: Mr Donall Mccann. 2021-05-28 View Report
Officers. Change date: 2021-05-28. Officer name: Mr Donall Mccann. 2021-05-28 View Report
Officers. Officer name: Mr Patrick Paul Brennan. Change date: 2021-05-28. 2021-05-28 View Report
Address. Old address: C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL. New address: 272 Bath Street Glasgow G2 4JR. Change date: 2021-05-28. 2021-05-28 View Report
Officers. Officer name: Dentons Secretaries Limited. Termination date: 2020-09-14. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2021-02-04 View Report
Persons with significant control. Notification date: 2020-09-14. Psc name: Donall Mccann. 2021-01-07 View Report
Persons with significant control. Psc name: Patrick Brennan. Notification date: 2020-09-14. 2021-01-07 View Report
Persons with significant control. Psc name: Colin Christopher Keenan. Cessation date: 2020-09-14. 2021-01-07 View Report
Officers. Termination date: 2020-09-14. Officer name: Colin Christopher Keenan. 2020-09-15 View Report
Officers. Appointment date: 2020-09-14. Officer name: Mr Donall Mccann. 2020-09-15 View Report
Officers. Appointment date: 2020-09-14. Officer name: Mr Patrick Paul Brennan. 2020-09-15 View Report
Accounts. Accounts type unaudited abridged. 2020-07-07 View Report
Confirmation statement. Statement with updates. 2020-04-01 View Report
Officers. Appointment date: 2019-09-24. Officer name: Dentons Secretaries Limited. 2019-10-01 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2019-09-24. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type small. 2018-10-31 View Report
Gazette. Gazette filings brought up to date. 2018-06-09 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-05-12 View Report
Gazette. Gazette notice compulsory. 2018-04-17 View Report
Accounts. Accounts type full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type small. 2016-12-02 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type small. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type small. 2015-05-06 View Report
Gazette. Gazette filings brought up to date. 2015-02-07 View Report
Gazette. Gazette notice compulsory. 2015-02-06 View Report
Miscellaneous. Description: Section 519. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Address. Old address: C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland. Change date: 2013-07-10. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Address. Old address: C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland. Change date: 2013-07-10. 2013-07-10 View Report
Address. Old address: 1 George Square Glasgow G2 1AL Scotland. Change date: 2013-07-09. 2013-07-09 View Report
Address. Change date: 2013-07-09. Old address: C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland. 2013-07-09 View Report
Address. Old address: C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom. Change date: 2013-07-09. 2013-07-09 View Report