Edinburgh
EH1 2EG
Scotland
Secretary Name | Catherine Anne Aldag |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 July 2014) |
Role | Solicitor |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mrs Pauline Earl |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 July 2014) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Kilcarn Road Killinchy Newtownards County Down BT23 6SE Northern Ireland |
Director Name | Sir Alastair Currie |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1988(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 May 1989) |
Role | Company Director/Ret'D University Professor |
Correspondence Address | 42 Murrayfield Avenue Edinburgh EH12 6AY Scotland |
Director Name | Dr Ian Pollock Sword |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1988(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Fleets Road Elphinstone Tranent EH33 2NE Scotland |
Secretary Name | Leonard Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1988(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Old School Cottage 51 Whitehill Village Dalkeith Midlothian EH22 2QD Scotland |
Director Name | Leonard Thomson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Old School Cottage 51 Whitehill Village Dalkeith Midlothian EH22 2QD Scotland |
Director Name | Stewart Gordon Leslie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 September 1999) |
Role | Accountant |
Correspondence Address | 11 Walker Street Edinburgh Midlothian EH3 7NE Scotland |
Secretary Name | Stewart Gordon Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 September 1999) |
Role | Accountant |
Correspondence Address | 11 Walker Street Edinburgh Midlothian EH3 7NE Scotland |
Director Name | Romaine Romanet-Guedel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 1999(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 21 Cranley Road Burwood Park Walton On Thames Surrey KT12 5BT |
Director Name | Keith Wood |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Andreas Spinfield Lane Marlow Buckinghamshire SL7 2JT |
Secretary Name | Keith Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Andreas Spinfield Lane Marlow Buckinghamshire SL7 2JT |
Secretary Name | Dr Malcolm Lester Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2002) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 18 Hazel Gardens Edgware Middlesex HA8 8PB |
Director Name | Christopher Gordon Price |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Role | Cert Acc |
Correspondence Address | 23 Raeburn Way College Farm Sandhurst Berkshire GU47 0FH |
Director Name | James Kearney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American/Australian |
Status | Resigned |
Appointed | 01 August 2001(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Co Director |
Correspondence Address | 10 Carrick Road Chester Cheshire CH4 8AW Wales |
Secretary Name | Gerard O'Dell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2002(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 11 Greensway Curzon Park Chester Cheshire CH4 8BE Wales |
Director Name | Gerard O'Dell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2002(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 6 College Farm Court Newbridge County Kildare Irish |
Director Name | Luc Leroy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2004(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2007) |
Role | Managing Director |
Correspondence Address | T Roucourtstraat No 11 Antwerp 8600 Foreign |
Secretary Name | Ms Catherine Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairways Frodsham Cheshire WA6 7RU |
Website | www.sgs.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
1.000k at £1 | Sgs Holding Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Return of final meeting of voluntary winding up (9 pages) |
24 April 2014 | Return of final meeting of voluntary winding up (9 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Registered office address changed from Sgs House Wellheads Drive, Dyce Aberdeen AB21 7GQ on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Sgs House Wellheads Drive, Dyce Aberdeen AB21 7GQ on 19 September 2013 (2 pages) |
19 September 2013 | Resolutions
|
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 August 2010 | Director's details changed for Pauline Earl on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Pauline Earl on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Pauline Earl on 4 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Catherine Anne Aldag on 3 August 2010 (1 page) |
3 August 2010 | Secretary's details changed for Catherine Anne Aldag on 3 August 2010 (1 page) |
3 August 2010 | Secretary's details changed for Catherine Anne Aldag on 3 August 2010 (1 page) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Catherine Jane Griffiths on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Catherine Jane Griffiths on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Catherine Jane Griffiths on 5 June 2010 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2003 | Return made up to 28/06/03; full list of members
|
5 August 2003 | Return made up to 28/06/03; full list of members
|
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
9 July 2002 | Return made up to 28/06/02; full list of members
|
9 July 2002 | Return made up to 28/06/02; full list of members
|
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
17 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
17 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: elphinstone research centre tranent EH33 2NE (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: elphinstone research centre tranent EH33 2NE (1 page) |
28 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
10 January 2000 | New secretary appointed;new director appointed (1 page) |
10 January 2000 | New director appointed (1 page) |
10 January 2000 | New director appointed (1 page) |
10 January 2000 | New secretary appointed;new director appointed (1 page) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Company name changed inveresk research international continuation LIMITED\certificate issued on 17/09/99 (2 pages) |
17 September 1999 | Company name changed inveresk research international continuation LIMITED\certificate issued on 17/09/99 (2 pages) |
27 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 28/06/97; no change of members
|
25 July 1997 | Return made up to 28/06/97; no change of members
|
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
25 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: inveresk gate musselburgh (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: inveresk gate musselburgh (1 page) |
11 July 1977 | Incorporation (20 pages) |
11 July 1977 | Incorporation (20 pages) |