Company NameSGL Systems International Limited
Company StatusDissolved
Company NumberSC254272
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 7 months ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Stephen Lee
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed14 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Paul Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed14 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address49 Waterway Crescent
Ascot
Wa6104
Australia
Secretary NameMr Stephen Lee
NationalityAustralian
StatusClosed
Appointed14 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.sglsystems.com/
Telephone01555 894449
Telephone regionLanark

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

700k at £1Burgundy Green Pty LTD
100.00%
Ordinary
1 at £1M.s. Swinton & L.s.g. Swinton
0.00%
Preference

Financials

Year2014
Turnover£6,846,938
Gross Profit£1,515,170
Net Worth£365,298
Cash£94,342
Current Liabilities£1,389,983

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

14 September 2012Delivered on: 20 September 2012
Persons entitled: Richard Austin Alloys Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 December 2011Delivered on: 7 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 August 2003Delivered on: 9 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 February 2024Final Gazette dissolved following liquidation (1 page)
20 November 2023Final account prior to dissolution in CVL (16 pages)
11 September 2017Administrator's progress report (11 pages)
11 September 2017Administrator's progress report (11 pages)
8 September 2017Notice of move from Administration to Creditors Voluntary Liquidation (2 pages)
8 September 2017Notice of move from Administration to Creditors Voluntary Liquidation (2 pages)
7 April 2017Administrator's progress report (10 pages)
7 April 2017Administrator's progress report (10 pages)
15 March 2017Notice of extension of period of Administration (3 pages)
15 March 2017Notice of extension of period of Administration (3 pages)
21 October 2016Administrator's progress report (10 pages)
21 October 2016Administrator's progress report (10 pages)
9 June 2016Notice of result of meeting creditors (31 pages)
9 June 2016Notice of result of meeting creditors (31 pages)
10 May 2016Statement of administrator's proposal (31 pages)
10 May 2016Statement of administrator's proposal (31 pages)
21 March 2016Appointment of an administrator (3 pages)
21 March 2016Appointment of an administrator (3 pages)
21 March 2016Registered office address changed from Block a Gateside Industrial Estate Lesmahagow Lanarkshire ML11 0JR to 7-11 Melville Street Edinburgh EH3 7PE on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Block a Gateside Industrial Estate Lesmahagow Lanarkshire ML11 0JR to 7-11 Melville Street Edinburgh EH3 7PE on 21 March 2016 (2 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 700,002
(5 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 700,002
(5 pages)
26 January 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
26 January 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 700,002
(5 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 700,002
(5 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 700,002
(5 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 700,002
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 October 2012Alterations to floating charge 3 (5 pages)
6 October 2012Alterations to floating charge 3 (5 pages)
28 September 2012Alterations to floating charge 1 (5 pages)
28 September 2012Alterations to floating charge 2 (5 pages)
28 September 2012Alterations to floating charge 2 (5 pages)
28 September 2012Alterations to floating charge 1 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 March 2012Second filing of SH01 previously delivered to Companies House (7 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove authorised capital limit 30/06/2011
(1 page)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove authorised capital limit 30/06/2011
(1 page)
8 March 2012Second filing of SH01 previously delivered to Companies House (7 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 300,001
  • ANNOTATION A second filed SH01 was registered on 08/03/2012
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 300,001
  • ANNOTATION A second filed SH01 was registered on 08/03/2012
(4 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 400,002
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 400,002
(3 pages)
22 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
22 September 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
19 August 2011Director's details changed for Mr Stephen Lee on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Mr Stephen Lee on 19 August 2011 (1 page)
19 August 2011Director's details changed for Mr Stephen Lee on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 August 2011Secretary's details changed for Mr Stephen Lee on 19 August 2011 (1 page)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
27 August 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Stephen Lee on 14 August 2010 (2 pages)
24 August 2010Director's details changed for Stephen Lee on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Taylor on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Taylor on 14 August 2010 (2 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from sgl systems international LTD unit 1, milton industrial estate lesmahagow ML11 0JN (1 page)
30 June 2009Registered office changed on 30/06/2009 from sgl systems international LTD unit 1, milton industrial estate lesmahagow ML11 0JN (1 page)
27 May 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
27 May 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
18 September 2008Full accounts made up to 31 January 2008 (14 pages)
18 September 2008Full accounts made up to 31 January 2008 (14 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Director and secretary's change of particulars / stephen lee / 01/07/2008 (1 page)
27 August 2008Director and secretary's change of particulars / stephen lee / 01/07/2008 (1 page)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
5 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
5 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
21 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
22 December 2006Notice of completion of voluntary arrangement (2 pages)
22 December 2006Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
22 December 2006Notice of completion of voluntary arrangement (2 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Return made up to 14/08/05; full list of members (7 pages)
22 September 2005Return made up to 14/08/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 May 2005Notice of report of meeting approving voluntary arrangement (3 pages)
17 May 2005Notice of report of meeting approving voluntary arrangement (3 pages)
28 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Registered office changed on 15/06/04 from: 78 carlton place glasgow G5 9TH (1 page)
15 June 2004Registered office changed on 15/06/04 from: 78 carlton place glasgow G5 9TH (1 page)
15 June 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
15 June 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
27 September 2003Memorandum and Articles of Association (5 pages)
27 September 2003Memorandum and Articles of Association (5 pages)
23 September 2003Ad 08/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2003Ad 08/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2003Partic of mort/charge * (6 pages)
9 September 2003Partic of mort/charge * (6 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (2 pages)
14 August 2003Incorporation (14 pages)
14 August 2003Incorporation (14 pages)