Background WavePink WaveYellow Wave

SF CONTRACTING LIMITED (SC830519)

SF CONTRACTING LIMITED (SC830519) is an active UK company. incorporated on 29 November 2024. with registered office in Glasgow. The company operates in the Construction sector, engaged in unknown sic code (42910). SF CONTRACTING LIMITED has been registered for 1 year. Current directors include FOSTER, Roy Neil, NELLINS, Andrew William, STANKEY, Stuart Alastair.

Company Number
SC830519
Status
active
Type
ltd
Incorporated
29 November 2024
Age
1 years
Address
Sf Contracting Limited 1st West, Office 6, Glasgow, G51 1DG
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
FOSTER, Roy Neil, NELLINS, Andrew William, STANKEY, Stuart Alastair
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF CONTRACTING LIMITED

SF CONTRACTING LIMITED is an active company incorporated on 29 November 2024 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). SF CONTRACTING LIMITED was registered 1 year ago.(SIC: 42910)

Status

active

Active since 1 years ago

Company No

SC830519

LTD Company

Age

1 Years

Incorporated 29 November 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 29 August 2026
Period: 29 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Sf Contracting Limited 1st West, Office 6 100 Brand Street Glasgow, G51 1DG,

Previous Addresses

Ashfield Farm Achnamara Lochgilphead Argyll PA31 8PT United Kingdom
From: 29 November 2024To: 17 February 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Feb 25
Funding Round
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FOSTER, Roy Neil

Active
1st West, Office 6, GlasgowG51 1DG
Born September 1961
Director
Appointed 29 Nov 2024

NELLINS, Andrew William

Active
1st West, Office 6, GlasgowG51 1DG
Born April 1984
Director
Appointed 29 Nov 2024

STANKEY, Stuart Alastair

Active
1st West, Office 6, GlasgowG51 1DG
Born April 1983
Director
Appointed 04 Feb 2025

Persons with significant control

1

Achnamara, LochgilpheadPA31 8PT

Nature of Control

Voting rights 75 to 100 percent
Notified 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

15

Change Account Reference Date Company Current Extended
12 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
8 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Alter Floating Charge With Number
7 April 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 April 2025
466(Scot)466(Scot)
Memorandum Articles
31 March 2025
MAMA
Resolution
31 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Incorporation Company
29 November 2024
NEWINCIncorporation