ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SF OPS Ltd

SF OPS Ltd is a liquidation company incorporated on 3 September 2020 with the registered office located in Edinburgh, City of Edinburgh. SF OPS Ltd was registered 5 years ago.
Status
Liquidation
Company No
SC673050
Private limited company
Scottish Company
Age
5 years
Incorporated 3 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 333 days
Dated 14 November 2023 (1 year 11 months ago)
Next confirmation dated 14 November 2024
Was due on 28 November 2024 (11 months ago)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 788 days
For period 1 Dec30 Nov 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2022
Was due on 31 August 2023 (2 years 1 month ago)
Address
14-18 Hill Street
Edinburgh
EH2 3JZ
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 63 63 Dunnock Road Dunfermline Fife KY11 8QE Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Nov 2021
For period 30 Nov30 Nov 2021
Traded for 12 months
Cash in Bank
£318.03K
Increased by £318.03K (%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 17 (+1700%)
Total Assets
£883.16K
Increased by £836.11K (+1777%)
Total Liabilities
-£812.01K
Increased by £564.41K (+228%)
Net Assets
£71.15K
Increased by £271.7K (-135%)
Debt Ratio (%)
92%
Decreased by 434.36% (-83%)
Latest Activity
Registered Address Changed
8 Months Ago on 20 Feb 2025
Neville Anthony Taylor Resigned
9 Months Ago on 1 Jan 2025
Compulsory Gazette Notice
12 Months Ago on 29 Oct 2024
Compulsory Strike-Off Suspended
1 Year Ago on 26 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 26 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 24 Dec 2023
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 17 Nov 2023
Compulsory Gazette Notice
1 Year 12 Months Ago on 31 Oct 2023
Jamie William Smith Resigned
2 Years 11 Months Ago on 14 Nov 2022
Jamie William Smith (PSC) Resigned
2 Years 11 Months Ago on 14 Nov 2022
Get Credit Report
Discover SF OPS Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 12 Jun 2025
Registered office address changed from 63 63 Dunnock Road Dunfermline Fife KY11 8QE Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 20 February 2025
Submitted on 20 Feb 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 18 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 26 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 26 Dec 2023
Confirmation statement made on 14 November 2023 with no updates
Submitted on 24 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 17 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Oct 2023
Cessation of Ice Factor International Ltd as a person with significant control on 14 November 2022
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year