SARAFIN LIMITED
Status | ACTIVE |
Company No. | SC411042 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 6 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
SARAFIN LIMITED is an active private limited company with number SC411042. It was incorporated 12 years, 6 months, 21 days ago, on 10 November 2011. The company address is 1875 Great Western Road, Glasgow, G13 2YD, Lanarkshire, Scotland.
Company Fillings
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Hannah
Change date: 2020-11-09
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Helen Hannah
Change date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 1875 Great Western Road Glasgow Lanarkshire G13 2YD
Change date: 2020-05-18
Old address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-18
Psc name: Dr Craig Alexander Hannah
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-30
Psc name: Dr Craig Hannah
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Old address: 277 West George Street Glasgow G2 2nd United Kingdom
Change date: 2019-07-17
New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
New address: 277 West George Street Glasgow G2 2nd
Old address: 44 Lawrence Street Glasgow G11 5HD
Change date: 2018-12-20
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change to a person with significant control
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Helen Hannah
Change date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: Canniesburn Gate 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom
Documents
Second filing of form with form type
Date: 04 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 07 Mar 2012
Action Date: 10 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-10
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Hannah
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Craig Alexander Hannah
Documents
Termination secretary company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
BELL HOUSE BELL LANE,BASINGSTOKE,RG25 2QD
Number: | 08483441 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE DRIVE,HOVE,BN3 3JA
Number: | OC424408 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT GB CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG
Number: | 07729747 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 & 38 CROSS HAYES,MALMESBURY,SN16 9BG
Number: | 07632606 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CLAYTON STREET,TYNE & WEAR,NE1 5PN
Number: | 05596437 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 11019063 |
Status: | ACTIVE |
Category: | Private Limited Company |