Company NameSGL Royle Civil Engineering Ltd
Company StatusDissolved
Company NumberSC296093
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Dissolution Date26 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Scott George Lewis Royle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address4 West Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AR
Scotland
Director NameMrs Tania Margaret Royle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 West Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AR
Scotland
Secretary NameMrs Tania Margaret Royle
NationalityScottish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4 West Queen Street
Broughty Ferry
Dundee
Angus
DD5 1AR
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Scott George Lewis Royle
50.00%
Ordinary
50 at £1Tania Margaret Royle
50.00%
Ordinary

Financials

Year2014
Net Worth£50,882
Cash£8,433
Current Liabilities£579,191

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2015Order of court for early dissolution (1 page)
26 March 2015Order of court for early dissolution (1 page)
27 June 2012Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee Tayside DD4 8XD on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee Tayside DD4 8XD on 27 June 2012 (2 pages)
19 December 2011Notice of winding up order (1 page)
19 December 2011Notice of winding up order (1 page)
19 December 2011Court order notice of winding up (1 page)
19 December 2011Court order notice of winding up (1 page)
24 November 2011Appointment of a provisional liquidator (1 page)
24 November 2011Appointment of a provisional liquidator (1 page)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(5 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(5 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Tania Margaret Royle on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Scott George Lewis Royle on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Scott George Lewis Royle on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Tania Margaret Royle on 25 January 2010 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / tania royle / 28/02/2008 (1 page)
26 January 2009Director's change of particulars / scott royle / 28/02/2008 (1 page)
26 January 2009Director and secretary's change of particulars / tania royle / 28/02/2008 (1 page)
26 January 2009Director's change of particulars / scott royle / 28/02/2008 (1 page)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
2 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
10 February 2007Partic of mort/charge * (3 pages)
10 February 2007Partic of mort/charge * (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 11 panbride road carnoustie angus DD7 6HS (1 page)
4 September 2006Registered office changed on 04/09/06 from: 11 panbride road carnoustie angus DD7 6HS (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
25 January 2006Incorporation (17 pages)
25 January 2006Incorporation (17 pages)