You are here: bizstats.co.uk > a-z index > S list > SF list

Sfis (nominees) Limited GLASGOW


Sfis (nominees) started in year 2011 as Private Limited Company with registration number SC397351. The Sfis (nominees) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Glasgow at Galbraith House. Postal code: G2 4HJ.

Currently there are 6 directors in the the company, namely John M., Alan R. and Stephen M. and others. In addition one secretary - Pamela S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sfis (nominees) Limited Address / Contact

Office Address Galbraith House
Office Address2 16 Blythswood Square
Town Glasgow
Post code G2 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC397351
Date of Incorporation Fri, 8th Apr 2011
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

John M.

Position: Director

Appointed: 21 February 2024

Alan R.

Position: Director

Appointed: 01 January 2023

Stephen M.

Position: Director

Appointed: 27 April 2022

Susan B.

Position: Director

Appointed: 27 April 2022

Anja B.

Position: Director

Appointed: 27 April 2022

Pamela S.

Position: Secretary

Appointed: 25 May 2021

David H.

Position: Director

Appointed: 01 January 2020

Martin P.

Position: Director

Appointed: 25 May 2021

Resigned: 31 October 2022

Kerr L.

Position: Director

Appointed: 01 February 2017

Resigned: 27 April 2022

Martin P.

Position: Secretary

Appointed: 13 September 2016

Resigned: 25 May 2021

James G.

Position: Secretary

Appointed: 04 May 2016

Resigned: 13 September 2016

David E.

Position: Secretary

Appointed: 01 July 2011

Resigned: 04 May 2016

Michael W.

Position: Director

Appointed: 11 April 2011

Resigned: 27 May 2020

James G.

Position: Director

Appointed: 11 April 2011

Resigned: 07 April 2021

Fiona M.

Position: Director

Appointed: 11 April 2011

Resigned: 22 December 2016

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 08 April 2011

Resigned: 11 April 2011

D.w. Company Services Limited

Position: Corporate Director

Appointed: 08 April 2011

Resigned: 11 April 2011

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 08 April 2011

Resigned: 11 April 2011

Kenneth R.

Position: Director

Appointed: 08 April 2011

Resigned: 11 April 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets11
Debtors11
Net Assets Liabilities11
Other Debtors11
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (5 pages)

Company search