Company NameSGRL 2022 Limited
Company StatusActive
Company NumberSC103600
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 2 months ago)
Previous NamesAccommodatingpeople.com Limited and Speirs Gumley Residential Letting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Johnston Alexander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(36 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameKenneth Robert Thurtell
NationalityBritish
StatusResigned
Appointed19 December 1989(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 19 January 1990)
RoleEstate Agent
Correspondence Address2 Treeburn Avenue
Giffnock
Glasgow
Lanarkshire
G46 7BB
Scotland
Director NameDavid Stan Robinson
NationalityBritish
StatusResigned
Appointed19 December 1989(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 19 January 1990)
RoleEstate Agent
Correspondence Address1 Airdrie Street
Hyndland
Glasgow
Director NameWilliam Murray McCash
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1993)
RoleChartered Surveyor
Correspondence AddressRedcliffe
Cardross
Dunbartonshire
G82 5LD
Scotland
Director NameJames Neil Macfarlane
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 1994)
RoleChartered Surveyor
Correspondence AddressCromdale
19 Norwood Drive Whitecraigs
Glasgow
G46 7LS
Scotland
Secretary NameNorman Alexander Macleod
NationalityBritish
StatusResigned
Appointed19 December 1989(2 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 January 2003)
RoleCompany Director
Correspondence Address7 Dunmore Drive
Milngavie
Glasgow
Lanarkshire
G62 6NZ
Scotland
Director NameJohn Archibald Amoor Speirs
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1993)
RoleChart Surv/Or
Correspondence AddressClifton
Strathblane
Glasgow
G63 9EX
Scotland
Director NameAlan Thomas English
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 1994)
RoleChart Surv/Or
Correspondence Address67 Lubnaig Road
Glasgow
G43 2RX
Scotland
Director NameKathryn Mary Macfarlane
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address20 Brora Drive
Clarkston
Glasgow
G46 6HP
Scotland
Director NameMrs Jean Letitia English
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Lubnaig Road
Glasgow
G43 2RX
Scotland
Director NameAnne Stewart Neilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 August 1995)
RoleResidential Letting Manager
Correspondence Address10 Clathic Avenue
Bearsden
Glasgow
G61 2HE
Scotland
Director NameJames Ward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2004)
RoleLetting Agent
Correspondence Address49c Sproul Place, Graham Street
Barrhead
Glasgow
Renfrewshire
G78 1EU
Scotland
Secretary NameMr Charles William Adams
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Director NameMr Charles William Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(16 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 November 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Director NameLorraine MacDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(16 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 July 2022)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Director NameJacqueline Frances Balogun
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceScotland  U.K.
Correspondence Address194 Bath Street
Glasgow
G2 4LE
Scotland
Director NameMr Robert Nixon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2019)
RoleProperty Lettings Manager
Country of ResidenceScotland
Correspondence Address270 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(35 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTroy Mills Troy Road
Horsforth
Leeds
LS18 5GN

Contact

Websitespeirsgumley.com
Telephone0141 3329225
Telephone regionGlasgow

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Speirs Gumley
99.96%
Ordinary
2 at £1Peter S. Mcconnell
0.04%
Ordinary

Financials

Year2014
Net Worth£5,249
Cash£3,071
Current Liabilities£65,151

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

4 September 2013Delivered on: 9 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2023Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages)
7 December 2023Director's details changed for Mr Robert James Hamilton on 7 December 2023 (2 pages)
7 December 2023Director's details changed for Mr David Johnstone Alexander on 7 December 2023 (2 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
17 July 2023Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
11 July 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
10 May 2023Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page)
4 April 2023Accounts for a small company made up to 30 June 2022 (16 pages)
10 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
21 September 2022Registered office address changed from 1 1 Wemyss Place Edinburgh EH3 6DH Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 21 September 2022 (1 page)
16 September 2022Notification of Bondsave Limited as a person with significant control on 14 July 2022 (2 pages)
16 September 2022Cessation of Speirs Gumley Limited as a person with significant control on 14 July 2022 (1 page)
16 September 2022Registered office address changed from 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to 1 1 Wemyss Place Edinburgh EH3 6DH on 16 September 2022 (1 page)
18 July 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-07-14
(1 page)
18 July 2022Company name changed speirs gumley residential letting LIMITED\certificate issued on 18/07/22
  • CONNOT ‐ Change of name notice
(3 pages)
14 July 2022Appointment of Mr Martin Paul Elliott as a director on 14 July 2022 (2 pages)
14 July 2022Appointment of Mr Robert James Hamilton as a director on 14 July 2022 (2 pages)
14 July 2022Appointment of Mr Stuart Macpherson Pender as a director on 14 July 2022 (2 pages)
14 July 2022Appointment of Mr David Johnstone Alexander as a director on 14 July 2022 (2 pages)
14 July 2022Termination of appointment of Lorraine Macdonald as a director on 14 July 2022 (1 page)
13 June 2022Notification of Speirs Gumley Limited as a person with significant control on 10 March 2020 (2 pages)
10 June 2022Cessation of Lorraine Macdonald as a person with significant control on 10 March 2020 (1 page)
27 May 2022Satisfaction of charge SC1036000001 in full (1 page)
29 March 2022Accounts for a small company made up to 30 June 2021 (15 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 November 2019Termination of appointment of Robert Nixon as a director on 31 October 2019 (1 page)
11 April 2019Registered office address changed from 194 Bath Street Glasgow G2 4LE to 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 11 April 2019 (1 page)
7 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Charles William Adams as a secretary on 1 November 2018 (1 page)
5 November 2018Cessation of Charles William Adams as a person with significant control on 30 June 2018 (1 page)
5 November 2018Termination of appointment of Charles William Adams as a director on 1 November 2018 (1 page)
28 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 January 2017Appointment of Mr Robert Nixon as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Robert Nixon as a director on 1 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(17 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(17 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Annual return made up to 31 October 2014
Statement of capital on 2014-11-24
  • GBP 5,000
(13 pages)
24 November 2014Annual return made up to 31 October 2014
Statement of capital on 2014-11-24
  • GBP 5,000
(13 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Termination of appointment of Jacqueline Balogun as a director (1 page)
20 January 2014Termination of appointment of Jacqueline Balogun as a director (1 page)
6 November 2013Annual return made up to 31 October 2013
Statement of capital on 2013-11-06
  • GBP 5,000
(15 pages)
6 November 2013Annual return made up to 31 October 2013
Statement of capital on 2013-11-06
  • GBP 5,000
(15 pages)
9 September 2013Registration of charge 1036000001 (8 pages)
9 September 2013Registration of charge 1036000001 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Annual return made up to 31 October 2011 (15 pages)
7 December 2011Annual return made up to 31 October 2011 (15 pages)
4 August 2011Appointment of Jacqueline Frances Balogun as a director (3 pages)
4 August 2011Appointment of Jacqueline Frances Balogun as a director (3 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Annual return made up to 31 October 2010 (14 pages)
22 November 2010Annual return made up to 31 October 2010 (14 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
14 December 2009Director's details changed for Charles William Adams on 2 October 2009 (3 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
14 December 2009Director's details changed for Charles William Adams on 2 October 2009 (3 pages)
14 December 2009Director's details changed for Charles William Adams on 2 October 2009 (3 pages)
28 November 2009Director's details changed for Lorraine Macdonald on 2 October 2009 (3 pages)
28 November 2009Director's details changed for Lorraine Macdonald on 2 October 2009 (3 pages)
28 November 2009Secretary's details changed for Charles William Adams on 2 October 2009 (3 pages)
28 November 2009Secretary's details changed for Charles William Adams on 2 October 2009 (3 pages)
28 November 2009Director's details changed for Lorraine Macdonald on 2 October 2009 (3 pages)
28 November 2009Secretary's details changed for Charles William Adams on 2 October 2009 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Return made up to 31/10/08; full list of members (5 pages)
24 November 2008Director's change of particulars / lorraine macdonald / 01/05/2004 (1 page)
24 November 2008Return made up to 31/10/08; full list of members (5 pages)
24 November 2008Director's change of particulars / lorraine macdonald / 01/05/2004 (1 page)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 November 2007Return made up to 31/10/07; no change of members (7 pages)
7 November 2007Return made up to 31/10/07; no change of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 November 2006Return made up to 31/10/06; full list of members (7 pages)
6 November 2006Return made up to 31/10/06; full list of members (7 pages)
25 April 2006Company name changed accommodatingpeople.com LIMITED\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed accommodatingpeople.com LIMITED\certificate issued on 25/04/06 (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 November 2005Return made up to 31/10/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 December 2004Return made up to 31/10/04; full list of members (7 pages)
6 December 2004Return made up to 31/10/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 November 2002Return made up to 31/10/02; full list of members (6 pages)
5 November 2002Return made up to 31/10/02; full list of members (6 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 April 2001Certificate of reduction of issued capital (2 pages)
2 April 2001Certificate of reduction of issued capital (2 pages)
23 March 2001Reduction of iss capital and minute (oc) (1 page)
23 March 2001Reduction of iss capital and minute (oc) (1 page)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
14 September 2000Company name changed speirs parnie & adam (estate age nts) LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed speirs parnie & adam (estate age nts) LIMITED\certificate issued on 15/09/00 (2 pages)
18 August 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
18 August 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 November 1995Return made up to 31/10/95; full list of members (6 pages)
28 November 1995Return made up to 31/10/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 June 1988Memorandum and Articles of Association (31 pages)
13 June 1988Memorandum and Articles of Association (31 pages)
28 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)