Company NameSGR Property Limited
DirectorSharon Ellen Ross
Company StatusActive
Company NumberSC298495
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)
Previous NameSf 3037 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
StatusCurrent
Appointed16 March 2006(1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1 5 Clifton Terrace
Edinburgh
Midlothian
EH12 5DR
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusCurrent
Appointed09 March 2006(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,981
Cash£552
Current Liabilities£226,981

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

17 June 2010Delivered on: 24 June 2010
Persons entitled: Sgr Developments Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 September 2006Delivered on: 25 September 2006
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat G2, 4 kaims terrace, livingston WLN37380.
Outstanding
27 June 2006Delivered on: 15 July 2006
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming 72 ogilvie way, livingston wln 6297.
Outstanding
26 May 2006Delivered on: 6 June 2006
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming 45 mallace avenue, armadale wln 36618.
Outstanding
19 May 2006Delivered on: 6 June 2006
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming 57 leyland road, bathgate wln 34260.
Outstanding
19 May 2006Delivered on: 6 June 2006
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming 30 bankton park west, livingston mid 75729.
Outstanding
19 May 2006Delivered on: 6 June 2006
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming 28 cameron way, livingston wln 33484.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 July 2016Satisfaction of charge 7 in full (4 pages)
5 July 2016Satisfaction of charge 7 in full (4 pages)
22 April 2016Director's details changed for Sharon Ellen Ross on 1 March 2016 (2 pages)
22 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Director's details changed for Sharon Ellen Ross on 1 March 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 22 May 2013 (1 page)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 22 May 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Sharon Ellen Ross on 9 March 2011 (2 pages)
27 April 2011Director's details changed for Sharon Ellen Ross on 9 March 2011 (2 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Sharon Ellen Ross on 9 March 2011 (2 pages)
7 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2010Director's details changed for Sharon Ellen Ross on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Sharon Ellen Ross on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Sharon Ellen Ross on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Sf Secretaries Limited on 1 October 2009 (1 page)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 April 2009Return made up to 09/03/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
21 April 2009Return made up to 09/03/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 09/03/08; full list of members (6 pages)
7 April 2008Return made up to 09/03/08; full list of members (6 pages)
9 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Return made up to 09/03/07; full list of members (6 pages)
30 April 2007Return made up to 09/03/07; full list of members (6 pages)
25 September 2006Partic of mort/charge * (3 pages)
25 September 2006Partic of mort/charge * (3 pages)
15 July 2006Partic of mort/charge * (3 pages)
15 July 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
29 March 2006Company name changed sf 3037 LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed sf 3037 LIMITED\certificate issued on 29/03/06 (2 pages)
9 March 2006Incorporation (17 pages)
9 March 2006Incorporation (17 pages)