Edinburgh
EH3 7PE
Scotland
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 August 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 49 Waterway Crescent Ascot Wa6104 Australia |
Secretary Name | Mr Stephen Lee |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 August 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.sglsystems.com/ |
---|---|
Telephone | 01555 894449 |
Telephone region | Lanark |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
700k at £1 | Burgundy Green Pty LTD 100.00% Ordinary |
---|---|
1 at £1 | M.s. Swinton & L.s.g. Swinton 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £6,846,938 |
Gross Profit | £1,515,170 |
Net Worth | £365,298 |
Cash | £94,342 |
Current Liabilities | £1,389,983 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 September 2012 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 |
20 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2023 | Final account prior to dissolution in CVL (16 pages) |
11 September 2017 | Administrator's progress report (11 pages) |
11 September 2017 | Administrator's progress report (11 pages) |
8 September 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (2 pages) |
8 September 2017 | Notice of move from Administration to Creditors Voluntary Liquidation (2 pages) |
7 April 2017 | Administrator's progress report (10 pages) |
7 April 2017 | Administrator's progress report (10 pages) |
15 March 2017 | Notice of extension of period of Administration (3 pages) |
15 March 2017 | Notice of extension of period of Administration (3 pages) |
21 October 2016 | Administrator's progress report (10 pages) |
21 October 2016 | Administrator's progress report (10 pages) |
9 June 2016 | Notice of result of meeting creditors (31 pages) |
9 June 2016 | Notice of result of meeting creditors (31 pages) |
10 May 2016 | Statement of administrator's proposal (31 pages) |
10 May 2016 | Statement of administrator's proposal (31 pages) |
21 March 2016 | Appointment of an administrator (3 pages) |
21 March 2016 | Appointment of an administrator (3 pages) |
21 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 January 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
26 January 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
24 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 October 2012 | Alterations to floating charge 3 (5 pages) |
6 October 2012 | Alterations to floating charge 3 (5 pages) |
28 September 2012 | Alterations to floating charge 1 (5 pages) |
28 September 2012 | Alterations to floating charge 2 (5 pages) |
28 September 2012 | Alterations to floating charge 2 (5 pages) |
28 September 2012 | Alterations to floating charge 1 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
8 March 2012 | Second filing of SH01 previously delivered to Companies House (7 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Second filing of SH01 previously delivered to Companies House (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
22 September 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Stephen Lee on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Mr Stephen Lee on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Stephen Lee on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Secretary's details changed for Mr Stephen Lee on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
27 August 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Stephen Lee on 14 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Stephen Lee on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Taylor on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Taylor on 14 August 2010 (2 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from sgl systems international LTD unit 1, milton industrial estate lesmahagow ML11 0JN (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from sgl systems international LTD unit 1, milton industrial estate lesmahagow ML11 0JN (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
27 May 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
18 September 2008 | Full accounts made up to 31 January 2008 (14 pages) |
18 September 2008 | Full accounts made up to 31 January 2008 (14 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Director and secretary's change of particulars / stephen lee / 01/07/2008 (1 page) |
27 August 2008 | Director and secretary's change of particulars / stephen lee / 01/07/2008 (1 page) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
5 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
5 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
21 September 2007 | Return made up to 14/08/07; full list of members
|
21 September 2007 | Return made up to 14/08/07; full list of members
|
22 December 2006 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
22 December 2006 | Notice of completion of voluntary arrangement (2 pages) |
22 December 2006 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
22 December 2006 | Notice of completion of voluntary arrangement (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members
|
6 September 2006 | Return made up to 14/08/06; full list of members
|
22 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 May 2005 | Notice of report of meeting approving voluntary arrangement (3 pages) |
17 May 2005 | Notice of report of meeting approving voluntary arrangement (3 pages) |
28 September 2004 | Return made up to 14/08/04; full list of members
|
28 September 2004 | Return made up to 14/08/04; full list of members
|
15 June 2004 | Registered office changed on 15/06/04 from: 78 carlton place glasgow G5 9TH (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 78 carlton place glasgow G5 9TH (1 page) |
15 June 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
15 June 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
27 September 2003 | Memorandum and Articles of Association (5 pages) |
27 September 2003 | Memorandum and Articles of Association (5 pages) |
23 September 2003 | Ad 08/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Ad 08/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2003 | Resolutions
|
9 September 2003 | Partic of mort/charge * (6 pages) |
9 September 2003 | Partic of mort/charge * (6 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
14 August 2003 | Incorporation (14 pages) |
14 August 2003 | Incorporation (14 pages) |