Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STF LIMITED
Company Information for

STF LIMITED

56 BALLATER DRIVE, BEARSDEN, GLASGOW, G61 1BX,
Company Registration Number
SC261796
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stf Ltd
STF LIMITED was founded on 2004-01-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Stf Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STF LIMITED
 
Legal Registered Office
56 BALLATER DRIVE
BEARSDEN
GLASGOW
G61 1BX
Other companies in EH10
 
Filing Information
Company Number SC261796
Company ID Number SC261796
Date formed 2004-01-13
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 07:00:49
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name STF LIMITED
The following companies were found which have the same name as STF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STF - SIMON BOYLE LTD 260 BENTLEY ROAD DONCASTER DN5 9QP Active - Proposal to Strike off Company formed on the 2020-03-12
STF : SERVICES TRANSPORTS FUNERAIRES LIMITED CARY CHAMBERS 1 PALK STREET TORQUAY UNITED KINGDOM TQ2 5EL Dissolved Company formed on the 2014-01-20
STF : SERVICES TRANSPORTS FUNERAIRES LIMITED CARY CHAMBERS 1 PALK STREET TORQUAY TQ2 5EL Active - Proposal to Strike off Company formed on the 2016-05-06
STF (10) LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Dissolved Company formed on the 2013-02-11
STF (30) LIMITED SUITE F10, 5TH FLOOR, SCALA HOUSE, 36 HOLLOWAY CIRCUS QUEENSWAY BIRMINGHAM ENGLAND B1 1EQ Dissolved Company formed on the 2013-12-12
STF (90) LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Dissolved Company formed on the 2014-01-16
STF (ASIA) LIMITED Dissolved Company formed on the 2012-03-20
STF (CHINA) LIMITED Active Company formed on the 2004-12-17
STF (GLASGOW) LIMITED 35 DOWNIEBRAE ROAD RUTHERGLEN GLASGOW G73 1PW Active Company formed on the 1997-04-24
STF (UK) LIMITED SCALA HOUSE UNIT 5, FLOOR 5, R11 HOLLOWAY CIRCUS QUEENSWAY BIRMINGHAM B1 1EQ Active - Proposal to Strike off Company formed on the 2013-02-11
STF 1193-1205 EASTERN PKWY HOLDING LLC PHILLIPS NIZER LLP 481 Lexington Avenue, 14th Floor NEW YORK NY 10017 Active Company formed on the 2017-10-27
STF 157 LLC 33-46 157TH ST Queens FLUSHING NY 11354 Active Company formed on the 2023-03-20
STF 247 AUDUBON AVENUE HOLDING LLC 485 LEXINGTON AVENUE 14TH FLOOR NEW YORK NY 10017 Active Company formed on the 2018-03-23
STF 290 EAST 53RD STREET HOLDING LLC 485 LEXINGTON AVENUE 14TH FLOOR NEW YORK NY 10017 Active Company formed on the 2018-03-05
STF 390 WADSWORTH HOLDING LLC C/O PHILLIPS NIZER LLP 666 FIFTH AVENUE NEW YORK NY 10103 Active Company formed on the 2017-06-16
STF 4 U, INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 2008-11-24
STF 488 ROCKAWAY PKWY HOLDING LLC C/O PHILLIPS NIZER LLP 485 LEXINGTON AVENUE NEW YORK NY 10017 Active Company formed on the 2019-01-16
STF 567 LLC 497 Oak Avenue Richmond Staten Island NY 10306 Active Company formed on the 2023-11-21
STF 826 CROWN STREET HOLDING LLC 485 LEXINGTON AVENUE 14TH FLOOR NEW YORK NY 10017 Active Company formed on the 2018-03-23
STF ACADEMY LLC 4321 MAYBELLE LN WEST PALM BEACH FL 33417 Active Company formed on the 2021-03-01

Company Officers of STF LIMITED

Current Directors
Officer Role Date Appointed
LORNA CATHERINE TRAINER
Company Secretary 2009-12-16
LOUISE MARGARET FINDLAY
Director 2017-11-22
DAVID HANLEY
Director 2016-11-23
PETER LEITCH
Director 2009-11-25
STUART GRAHAM LEITCH
Director 2004-11-01
SCOTT MCCRAE
Director 2016-11-23
IAN MCCULLOCH
Director 2013-11-28
JENNIFER MCEWAN
Director 2013-11-28
CAROLINE MCFARLANE
Director 2013-11-28
JAMES MURPHY
Director 2004-11-01
MARIA ROUSHIAS
Director 2015-11-26
GRANT THOMS
Director 2016-11-23
LORNA CATHERINE TRAINER
Director 2007-12-12
KELLIE ANNE ZDANOWICZ
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE JAMIESON
Director 2017-08-16 2017-11-22
DEIRDRE JOY
Director 2017-01-17 2017-08-16
LORRAINE JAMIESON
Director 2010-04-21 2017-06-07
ANDREW DOUGLAS
Director 2008-11-27 2016-10-01
JAN HALFPENNY
Director 2014-11-26 2016-10-01
DAVID ALEXANDER CAMERON
Director 2014-11-26 2015-09-01
DAVID LOVE HANLEY
Director 2010-11-17 2013-11-28
JANE HAY
Director 2010-04-21 2010-11-17
LYNNE HUNTER
Director 2007-12-12 2010-01-20
COLIN DALRYMPLE
Director 2007-12-12 2009-12-31
JAMES MURPHY
Company Secretary 2008-12-10 2009-12-16
CHRISTINE DOHERTY
Director 2004-11-01 2009-11-25
GARETH HUGHES
Director 2008-11-27 2009-11-25
COLIN DALRYMPLE
Company Secretary 2007-12-12 2008-12-10
COLIN CAMPBELL
Director 2004-01-13 2008-11-27
ISOBEL DICK
Director 2004-11-01 2008-11-27
VINCENT BONFANTI
Company Secretary 2004-11-01 2007-12-12
IAN TAYLOR ANDERSON
Director 2005-10-03 2006-11-22
LINDA BOYD ORR
Company Secretary 2004-01-13 2004-11-01
BRIAN REID LTD.
Nominated Secretary 2004-01-13 2004-01-13
BRIAN REID LTD.
Nominated Director 2004-01-13 2004-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LEITCH RETAIL MOTOR INDUSTRY TRAINING SCOTLAND LTD Director 2014-09-01 CURRENT 2014-02-18 Active - Proposal to Strike off
PETER LEITCH SG TRAINING GROUP LTD Director 2014-08-05 CURRENT 2014-04-01 Active
STUART GRAHAM LEITCH QUALIPROVE LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
STUART GRAHAM LEITCH M I COMMUNITY C.I.C. Director 2010-07-15 CURRENT 2010-07-15 Active
STUART GRAHAM LEITCH MATURE ENTERPRISES LIMITED Director 1992-03-03 CURRENT 1991-11-14 Active
STUART GRAHAM LEITCH M I TECHNOLOGIES LIMITED Director 1989-12-31 CURRENT 1988-09-30 Active
SCOTT MCCRAE MCCRAE TRAINING LTD Director 2011-12-23 CURRENT 2011-12-23 Active
IAN MCCULLOCH ITC TRAINING ACADEMY LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
IAN MCCULLOCH THE ITC ACADEMY LTD Director 2013-01-15 CURRENT 2013-01-15 Active - Proposal to Strike off
IAN MCCULLOCH CRAWLEY CONSULTANTS LTD Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2016-05-31
IAN MCCULLOCH INDEPENDENT TRAINING CONSULTANTS LTD Director 2012-02-01 CURRENT 2010-07-09 Active
IAN MCCULLOCH MCCULLOCH MANAGEMENT SERVICES LTD Director 2011-03-29 CURRENT 2011-03-29 Active - Proposal to Strike off
JAMES MURPHY MCSENCE HELP IN HOME LTD Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2015-12-22
JAMES MURPHY MCSENCE CYBERCYCLE LIMITED Director 2010-01-26 CURRENT 2001-08-01 Dissolved 2013-09-06
LORNA CATHERINE TRAINER LORNA TRAINER RECRUITMENT LTD Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-01-17
LORNA CATHERINE TRAINER L & G LEARNING (SCOTLAND) LTD Director 2006-09-15 CURRENT 2006-08-24 Active
KELLIE ANNE ZDANOWICZ J B MANAGEMENT (SCOTLAND) LIMITED Director 2014-06-23 CURRENT 1999-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15CONFIRMATION STATEMENT MADE ON 13/01/25, WITH NO UPDATES
2024-11-28DIRECTOR APPOINTED MR DAVID MCALEESE
2024-11-27APPOINTMENT TERMINATED, DIRECTOR PETER LEITCH
2024-09-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLOCH
2023-12-15DIRECTOR APPOINTED MR LAURIE ALEXANDER FINDLAY
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-11-21APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DE PELLETTE
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-11-19AP01DIRECTOR APPOINTED MR KEVIN DAVID BRIGGS
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERT THOMS
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET FINDLAY
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-13AP03Appointment of Ms Arlene Callan as company secretary on 2021-01-13
2021-01-13TM02Termination of appointment of Lorna Catherine Trainer on 2021-01-13
2020-11-20AP01DIRECTOR APPOINTED MS KELLIE ANNE ZDANOWICZ
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR PAUL ANTHONY DE PELLETTE
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANLEY
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MS ARLENE CALLAN
2018-11-27AP01DIRECTOR APPOINTED MS MAUREEN MCCANN
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE ANNE ZDANOWICZ
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MS LOUISE MARGARET FINDLAY
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WOODROW
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACLEOD
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE JAMIESON
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16AP01DIRECTOR APPOINTED MS LORRAINE JAMIESON
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE JOY
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE JAMIESON
2017-01-18AP01DIRECTOR APPOINTED MS DEIRDRE JOY
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MR SCOTT MCCRAE
2016-12-05AP01DIRECTOR APPOINTED MR GRANT THOMS
2016-12-05AP01DIRECTOR APPOINTED MR DAVID HANLEY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCCOWAN
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAN HALFPENNY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS
2016-10-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE KERR
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 11 FALKLAND STREET GLASGOW G12 9PY SCOTLAND
2016-02-02AP01DIRECTOR APPOINTED MS MARIA ROUSHIAS
2016-02-01AR0113/01/16 NO MEMBER LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2016-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / LORNA CATHERINE TRAINER / 01/06/2015
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O SWANSTON GOLF CLUB 111 SWANSTON ROAD SWANSTON ROAD EDINBURGH EH10 7DS
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O SWANSTON GOLF CLUB 111 SWANSTON ROAD SWANSTON ROAD EDINBURGH EH10 7DS
2015-01-14AR0113/01/15 NO MEMBER LIST
2015-01-14AP01DIRECTOR APPOINTED MS BERNADETTE KERR
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON NIMMO
2015-01-14AP01DIRECTOR APPOINTED MS JAN HALFPENNY
2015-01-14AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CAMERON
2015-01-14AP01DIRECTOR APPOINTED MR FRASER SCOTT MCCOWAN
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-14AR0113/01/14 NO MEMBER LIST
2013-12-11AP01DIRECTOR APPOINTED MS JENNIFER MCEWAN
2013-12-11AP01DIRECTOR APPOINTED MS CAROLINE MCFARLANE
2013-12-11AP01DIRECTOR APPOINTED MR IAN MCCULLOCH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ROUSHIAS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RICKARD
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANLEY
2013-09-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-16AR0113/01/13 NO MEMBER LIST
2013-01-16AP01DIRECTOR APPOINTED MS KELLIE ANNE ZDANOWICZ
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANE TINLINE
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-02-01AR0113/01/12 NO MEMBER LIST
2012-01-31AP01DIRECTOR APPOINTED DIANE THERESA TINLINE
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON
2011-09-05AA31/12/10 TOTAL EXEMPTION FULL
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 109 DOUGLAS STREET GLASGOW G2 4HB
2011-02-04AR0113/01/11 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MR DAVID LOVE HANLEY
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE HAY
2010-10-22AA31/12/09 TOTAL EXEMPTION FULL
2010-10-05AR0113/01/10 NO MEMBER LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HUNTER / 19/12/2009
2010-05-25AP01DIRECTOR APPOINTED MRS LORRAINE JAMIESON
2010-05-25AP01DIRECTOR APPOINTED MRS JANE HAY
2010-02-18AP03SECRETARY APPOINTED LORNA CATHERINE TRAINER
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA CATHERINE TRAINER / 02/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ROUSHIAS / 02/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURPHY / 02/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MUNRO MACLEOD / 02/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS / 03/02/2010
2010-02-03AP01DIRECTOR APPOINTED MR PETER LEITCH
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES MURPHY
2010-02-03AP01DIRECTOR APPOINTED MR ALEXANDER BRIAN WILSON
2010-02-03AP01DIRECTOR APPOINTED MS CAROLINE ELIZABETH RICKARD
2010-02-03AP01DIRECTOR APPOINTED MRS ALISON PATRICIA NIMMO
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HUNTER
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DALRYMPLE
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMSON
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY NASMYTH
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MAXWELL
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HUGHES
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOHERTY
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-01-27288aSECRETARY APPOINTED MR JAMES MURPHY
2009-01-26363aANNUAL RETURN MADE UP TO 13/01/09
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY COLIN DALRYMPLE
2008-12-30288aDIRECTOR APPOINTED DUNCAN MACLEOD
2008-12-30288aDIRECTOR APPOINTED LYNN MAXWELL
2008-12-30288aDIRECTOR APPOINTED GARETH HUGHES
2008-12-30288aDIRECTOR APPOINTED ANDREW DOUGLAS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR PETER LEITCH
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN CAMPBELL
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR ISOBEL DICK
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18MEM/ARTSARTICLES OF ASSOCIATION
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-05353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to STF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-01-01 £ 22,421
Taxation Social Security Due Within One Year 2012-01-01 £ 492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STF LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 44,503
Current Assets 2012-01-01 £ 52,003
Debtors 2012-01-01 £ 7,500
Fixed Assets 2012-01-01 £ 0
Shareholder Funds 2012-01-01 £ 29,582
Tangible Fixed Assets 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STF LIMITED
Trademarks
We have not found any records of STF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as STF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.