Company NameSGR Developments Limited
Company StatusDissolved
Company NumberSC265648
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)
Previous NameBLP 2004-17 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Ellen Ross
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(1 month after company formation)
Appointment Duration12 years, 6 months (closed 09 November 2016)
RoleSales Advisor
Country of ResidenceScotland
Correspondence Address47 Oldwood Place
Eliburn
Livingston
EH54 6UJ
Scotland
Director NameGordon Ross
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 09 November 2016)
RoleProject Manager
Correspondence Address47 Oldwood Place
Eliburn
Livingston
Midlothian
EH54 6UJ
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusClosed
Appointed29 March 2004(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
Lanarkshire
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2008
Turnover£836,499
Gross Profit£224,378
Net Worth£19,913
Cash£349
Current Liabilities£394,922

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Order of court for early dissolution (1 page)
9 August 2016Order of court for early dissolution (1 page)
11 May 2016Registered office address changed from C/O Gerber & Landa Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from C/O Gerber & Landa Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2009Registered office changed on 23/09/2009 from 80 george street edinburgh EH2 3BU (1 page)
23 September 2009Registered office changed on 23/09/2009 from 80 george street edinburgh EH2 3BU (1 page)
21 April 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
2 March 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Return made up to 29/03/08; full list of members (7 pages)
12 June 2008Return made up to 29/03/08; full list of members (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008New director appointed (3 pages)
29 January 2008New director appointed (3 pages)
30 April 2007Return made up to 29/03/07; full list of members (6 pages)
30 April 2007Return made up to 29/03/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 April 2006Return made up to 29/03/06; full list of members (6 pages)
6 April 2006Return made up to 29/03/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 November 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
25 November 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 May 2005Return made up to 29/03/05; full list of members (6 pages)
10 May 2005Return made up to 29/03/05; full list of members (6 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
13 May 2004Registered office changed on 13/05/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
4 May 2004Company name changed blp 2004-17 LIMITED\certificate issued on 03/05/04 (2 pages)
4 May 2004Company name changed blp 2004-17 LIMITED\certificate issued on 03/05/04 (2 pages)
29 March 2004Incorporation (15 pages)
29 March 2004Incorporation (15 pages)