Active - Proposal to Strike off
Company Information for SFQC LIMITED
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,
|
Company Registration Number
SC497688
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SFQC LIMITED | ||
Legal Registered Office | ||
50 Lothian Road Festival Square Edinburgh EH3 9WJ | ||
Previous Names | ||
|
Company Number | SC497688 | |
---|---|---|
Company ID Number | SC497688 | |
Date formed | 2015-02-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-19 04:47:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SFQC GUNSMITHING LLC | 2350 PINE NEEDLE TRAIL KISSIMMEE FL 34746 | Active | Company formed on the 2020-10-27 | |
SFQC LIMITED | Active | Company formed on the 2007-12-06 | ||
SFQC LLC | 2211 DONEGAL CT VALRICO FL 33594 | Inactive | Company formed on the 2018-02-14 | |
SFQC LTD. | 1111 MILLCREST RISE SW CALGARY ALBERTA T2Y 2M3 | Active | Company formed on the 2006-04-19 | |
SFQCONSULTANT, LLC | 2211 DONEGAL CT. VALRICO FL 33594 | Inactive | Company formed on the 2014-05-29 |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
TIM GEORGE WILLIAM BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD EGAN |
Director | ||
FERGUS ELLIOT HARRISON DICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MDP SCOTLAND LIMITED | Director | 2011-06-02 | CURRENT | 2002-11-15 | Dissolved 2014-03-21 | |
ACOURA CERTIFICATION LIMITED | Director | 2008-04-01 | CURRENT | 1997-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN DERRICK | |
APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE JOHNSON | ||
DIRECTOR APPOINTED MR STUART KELLY | ||
AP01 | DIRECTOR APPOINTED MR STUART KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE JOHNSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED JANE JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM GEORGE WILLIAM BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/17 TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EGAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed acoura certification LIMITED\certificate issued on 31/07/15 | |
RES15 | CHANGE OF COMPANY NAME 31/05/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK | |
AP01 | DIRECTOR APPOINTED TIM BAILEY | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD EGAN | |
AA01 | Current accounting period extended from 28/02/16 TO 31/03/16 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SFQC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |