Advanced company searchLink opens in new window

SC314501 LIMITED

Company number SC314501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 OC-DV Order of court - dissolution void
02 Apr 2019 CERTNM Company name changed sgm (uk)\certificate issued on 02/04/19
14 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2016 4.26(Scot) Return of final meeting of voluntary winding up
14 Mar 2016 LIQ MISC INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
03 Aug 2015 AD01 Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 3 August 2015
26 May 2010 AD01 Registered office address changed from Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 26 May 2010
14 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,000
05 Feb 2010 CH01 Director's details changed for Mr Richard Fraser Lawson on 4 February 2010
05 Feb 2010 CH01 Director's details changed for David Simpson Mcinroy on 11 January 2010
05 Feb 2010 CH04 Secretary's details changed for Ccw Secretaries Limited on 11 January 2010
05 Feb 2010 CH01 Director's details changed for Steven David Mcinroy on 11 January 2010
03 Feb 2010 AP03 Appointment of Mr David Simpson Mcinroy as a secretary
03 Feb 2010 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary
06 Nov 2009 AD01 Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 6 November 2009
10 Jul 2009 288c Director's change of particulars / steven mcinroy / 18/02/2008
04 Jun 2009 288b Appointment terminated director john clarke
02 Mar 2009 363a Return made up to 11/01/09; full list of members
09 Dec 2008 AA Full accounts made up to 31 December 2007
09 Dec 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
03 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
11 Mar 2008 363a Return made up to 11/01/08; full list of members