Company NameSGS Continuation Limited
Company StatusDissolved
Company NumberSC062690
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 9 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)
Previous NamesInveresk Research International Limited and Inveresk Research International Continuation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Catherine Jane Griffiths
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 24 July 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameCatherine Anne Aldag
NationalityBritish
StatusClosed
Appointed01 January 2007(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 24 July 2014)
RoleSolicitor
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMrs Pauline Earl
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(30 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 24 July 2014)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Kilcarn Road
Killinchy
Newtownards
County Down
BT23 6SE
Northern Ireland
Director NameSir Alastair Currie
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1988(10 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 1989)
RoleCompany Director/Ret'D University Professor
Correspondence Address42 Murrayfield Avenue
Edinburgh
EH12 6AY
Scotland
Director NameDr Ian Pollock Sword
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1988(10 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Fleets Road
Elphinstone
Tranent
EH33 2NE
Scotland
Secretary NameLeonard Thomson
NationalityBritish
StatusResigned
Appointed15 June 1988(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressOld School Cottage 51 Whitehill Village
Dalkeith
Midlothian
EH22 2QD
Scotland
Director NameLeonard Thomson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressOld School Cottage 51 Whitehill Village
Dalkeith
Midlothian
EH22 2QD
Scotland
Director NameStewart Gordon Leslie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 September 1999)
RoleAccountant
Correspondence Address11 Walker Street
Edinburgh
Midlothian
EH3 7NE
Scotland
Secretary NameStewart Gordon Leslie
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 September 1999)
RoleAccountant
Correspondence Address11 Walker Street
Edinburgh
Midlothian
EH3 7NE
Scotland
Director NameRomaine Romanet-Guedel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1999(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address21 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BT
Director NameKeith Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1999(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressAndreas Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT
Secretary NameKeith Wood
NationalityBritish
StatusResigned
Appointed04 September 1999(22 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 2000)
RoleChartered Accountant
Correspondence AddressAndreas Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT
Secretary NameDr Malcolm Lester Franks
NationalityBritish
StatusResigned
Appointed13 January 2000(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2002)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address18 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Director NameChristopher Gordon Price
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleCert Acc
Correspondence Address23 Raeburn Way
College Farm
Sandhurst
Berkshire
GU47 0FH
Director NameJames Kearney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican/Australian
StatusResigned
Appointed01 August 2001(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleCo Director
Correspondence Address10 Carrick Road
Chester
Cheshire
CH4 8AW
Wales
Secretary NameGerard O'Dell
NationalityIrish
StatusResigned
Appointed31 March 2002(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2004)
RoleChartered Accountant
Correspondence Address11 Greensway
Curzon Park
Chester
Cheshire
CH4 8BE
Wales
Director NameGerard O'Dell
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2002(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2007)
RoleChartered Accountant
Correspondence Address6 College Farm Court
Newbridge
County Kildare
Irish
Director NameLuc Leroy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2004(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2007)
RoleManaging Director
Correspondence AddressT Roucourtstraat No 11
Antwerp
8600
Foreign
Secretary NameMs Catherine Jane Griffiths
NationalityBritish
StatusResigned
Appointed18 November 2004(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairways
Frodsham
Cheshire
WA6 7RU

Contact

Websitewww.sgs.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1.000k at £1Sgs Holding Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Return of final meeting of voluntary winding up (9 pages)
24 April 2014Return of final meeting of voluntary winding up (9 pages)
19 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2013Registered office address changed from Sgs House Wellheads Drive, Dyce Aberdeen AB21 7GQ on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Sgs House Wellheads Drive, Dyce Aberdeen AB21 7GQ on 19 September 2013 (2 pages)
19 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000,000
(4 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000,000
(4 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 August 2010Director's details changed for Pauline Earl on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Pauline Earl on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Pauline Earl on 4 August 2010 (2 pages)
3 August 2010Secretary's details changed for Catherine Anne Aldag on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Catherine Anne Aldag on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Catherine Anne Aldag on 3 August 2010 (1 page)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Catherine Jane Griffiths on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Catherine Jane Griffiths on 5 June 2010 (2 pages)
5 July 2010Director's details changed for Catherine Jane Griffiths on 5 June 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 28/06/09; full list of members (3 pages)
28 July 2009Return made up to 28/06/09; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Return made up to 28/06/08; full list of members (3 pages)
21 July 2008Return made up to 28/06/08; full list of members (3 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Return made up to 28/06/07; full list of members (2 pages)
19 September 2007Return made up to 28/06/07; full list of members (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007Director resigned (1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Return made up to 28/06/05; full list of members (7 pages)
13 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 September 2003Secretary's particulars changed;director's particulars changed (1 page)
3 September 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
17 August 2001Return made up to 28/06/01; full list of members (7 pages)
17 August 2001Return made up to 28/06/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: elphinstone research centre tranent EH33 2NE (1 page)
12 February 2001Registered office changed on 12/02/01 from: elphinstone research centre tranent EH33 2NE (1 page)
28 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
31 July 2000Return made up to 28/06/00; full list of members (7 pages)
31 July 2000Return made up to 28/06/00; full list of members (7 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 January 2000New secretary appointed;new director appointed (1 page)
10 January 2000New director appointed (1 page)
10 January 2000New director appointed (1 page)
10 January 2000New secretary appointed;new director appointed (1 page)
22 December 1999Secretary resigned;director resigned (1 page)
22 December 1999Secretary resigned;director resigned (1 page)
17 September 1999Company name changed inveresk research international continuation LIMITED\certificate issued on 17/09/99 (2 pages)
17 September 1999Company name changed inveresk research international continuation LIMITED\certificate issued on 17/09/99 (2 pages)
27 July 1999Return made up to 28/06/99; full list of members (6 pages)
27 July 1999Return made up to 28/06/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 28/06/98; no change of members (4 pages)
16 July 1998Return made up to 28/06/98; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
25 July 1996Return made up to 28/06/96; full list of members (6 pages)
25 July 1996Return made up to 28/06/96; full list of members (6 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
8 January 1996Registered office changed on 08/01/96 from: inveresk gate musselburgh (1 page)
8 January 1996Registered office changed on 08/01/96 from: inveresk gate musselburgh (1 page)
11 July 1977Incorporation (20 pages)
11 July 1977Incorporation (20 pages)