Background WavePink WaveYellow Wave

SF 3024 LIMITED (SC291204)

SF 3024 LIMITED (SC291204) is an active UK company. incorporated on 3 October 2005. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SF 3024 LIMITED has been registered for 20 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane.

Company Number
SC291204
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
58 Morrison Street, Edinburgh, EH3 8BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta, REID, Kathryn Margaret Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF 3024 LIMITED

SF 3024 LIMITED is an active company incorporated on 3 October 2005 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SF 3024 LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

SC291204

LTD Company

Age

20 Years

Incorporated 3 October 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Lauriston Place Edinburgh EH3 9EP Scotland
From: 24 October 2022To: 27 February 2023
1 George Square Glasgow G2 1AL
From: 19 December 2013To: 24 October 2022
Semple Fraser Llp 80 George Street Edinburgh EH2 3BU
From: 3 October 2005To: 19 December 2013
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 10
Director Left
Dec 14
Director Joined
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HENRY, Patricia

Active
Morrison Street, EdinburghEH3 8BP
Secretary
Appointed 01 Nov 2021

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 08 Nov 2005

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 22 Nov 2010

REID, Kathryn Margaret Jane

Active
Ballycregagh Road, BallymenaBT44 9LB
Born March 1979
Director
Appointed 16 May 2016

MMS

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 30 Aug 2013
Resigned 01 Nov 2021

SF SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5EA
Corporate nominee secretary
Appointed 03 Oct 2005
Resigned 30 Aug 2013

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, BallymenaBT43 6SZ
Born November 1955
Director
Appointed 08 Nov 2005
Resigned 31 May 2014

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 03 Oct 2005
Resigned 08 Nov 2005

Persons with significant control

1

Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2019
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 December 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
14 July 2009
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
10 May 2007
225Change of Accounting Reference Date
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
410(Scot)410(Scot)
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Incorporation Company
3 October 2005
NEWINCIncorporation