Background WavePink WaveYellow Wave

SF 2058 LIMITED (SC296191)

SF 2058 LIMITED (SC296191) is an active UK company. incorporated on 26 January 2006. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SF 2058 LIMITED has been registered for 20 years. Current directors include BRENNAN, Patrick, MCCANN, Donall.

Company Number
SC296191
Status
active
Type
ltd
Incorporated
26 January 2006
Age
20 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRENNAN, Patrick, MCCANN, Donall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF 2058 LIMITED

SF 2058 LIMITED is an active company incorporated on 26 January 2006 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SF 2058 LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC296191

LTD Company

Age

20 Years

Incorporated 26 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL
From: 10 July 2013To: 28 May 2021
C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA Scotland
From: 10 July 2013To: 10 July 2013
C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland
From: 9 July 2013To: 10 July 2013
1 George Square Glasgow G2 1AL Scotland
From: 9 July 2013To: 9 July 2013
C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland
From: 9 July 2013To: 9 July 2013
C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom
From: 26 January 2006To: 9 July 2013
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Loan Cleared
Feb 22
Funding Round
Mar 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRENNAN, Patrick

Active
GlasgowG2 4JR
Born January 1969
Director
Appointed 14 Sept 2020

MCCANN, Donall

Active
GlasgowG2 4JR
Born June 1978
Director
Appointed 14 Sept 2020

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC7M 7WS
Corporate secretary
Appointed 24 Sept 2019
Resigned 14 Sept 2020

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 09 Jul 2013
Resigned 24 Sept 2019

SF SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5EA
Corporate nominee secretary
Appointed 26 Jan 2006
Resigned 09 Jul 2013

KEENAN, Colin Christopher

Resigned
4 Lawson Avenue, MotherwellML1 2RH
Born November 1961
Director
Appointed 07 Jul 2006
Resigned 14 Sept 2020

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 26 Jan 2006
Resigned 07 Jul 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Patrick Brennan

Active
GlasgowG2 4JR
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2020

Mr Donall Mccann

Active
GlasgowG2 4JR
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2020

Mr Colin Christopher Keenan

Ceased
George Square, GlasgowG2 1AL
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 May 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Miscellaneous
30 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
25 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Gazette Filings Brought Up To Date
5 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
24 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
410(Scot)410(Scot)
Legacy
11 July 2006
288bResignation of Director or Secretary
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
88(2)R88(2)R
Incorporation Company
26 January 2006
NEWINCIncorporation