Sallyport Commercial Finance Limited is a private limited company. Located at Suite 5/4 Queens House, 29 St Vincent Place, Glasgow G1 2DT, the aforementioned 1 year old company was incorporated on 2022-11-28 and is officially classified as "factoring" (SIC code: 64992). 5 directors can be found in the enterprise: Joanna C. (appointed on 07 February 2023), Andrew T. (appointed on 28 November 2022), Emma H. (appointed on 28 November 2022).
About
Name: Sallyport Commercial Finance Limited
Number: SC751719
Incorporation date: 2022-11-28
End of financial year: 31 December
Address:
Suite 5/4 Queens House
29 St Vincent Place
Glasgow
G1 2DT
SIC code:
64992 - Factoring
Company staff
People with significant control
Douglas F.
1 March 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Sallyport Commercial Finance Limited confirmation statement filing is 2023-12-11. The date for the next accounts filing is 28 August 2024.
1 person of significant control is listed in the Companies House, a solitary person Douglas F. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
PSC09
Withdrawal of a person with significant control statement Thursday 18th January 2024
filed on: 18th, January 2024
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC09
Withdrawal of a person with significant control statement Thursday 18th January 2024
filed on: 18th, January 2024
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Wednesday 1st March 2023
filed on: 18th, January 2024
| persons with significant control
Free Download
(2 pages)
MR01
Registration of charge SC7517190002, created on Tuesday 5th December 2023
filed on: 8th, December 2023
| mortgage
Free Download
(20 pages)
MR01
Registration of charge SC7517190003, created on Tuesday 5th December 2023
filed on: 7th, December 2023
| mortgage
Free Download
(27 pages)
MR01
Registration of charge SC7517190001, created on Tuesday 5th December 2023
filed on: 5th, December 2023
| mortgage
Free Download
(31 pages)
CS01
Confirmation statement with no updates Monday 27th November 2023
filed on: 30th, November 2023
| confirmation statement
Free Download
(3 pages)
CH01
On Monday 27th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
Free Download
(2 pages)
CH01
On Monday 27th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
Free Download
(2 pages)
CH01
On Monday 27th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
Free Download
(2 pages)
CH01
On Monday 27th November 2023 director's details were changed
filed on: 27th, November 2023
| officers
Free Download
(2 pages)
AD01
New registered office address Suite 5/4 Queens House 29 st Vincent Place Glasgow G1 2DT. Change occurred on Friday 10th February 2023. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 10th, February 2023
| address
Free Download
(1 page)
AP01
New director appointment on Tuesday 7th February 2023.
filed on: 7th, February 2023
| officers
Free Download
(2 pages)
AA01
Accounting period extended to Sunday 31st December 2023. Originally it was Thursday 30th November 2023
filed on: 17th, January 2023
| accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 28th, November 2022
| incorporation