Company NameSGM Distribution Ltd.
Company StatusDissolved
Company NumberSC307872
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJill McLean
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressBraefoot Cottage
Dunnichen
Forfar
Angus
DD8 2NX
Scotland
Director NameMr Shaun Graeme McLean
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleDistribution
Country of ResidenceScotland
Correspondence AddressBraefoot Cottage
Dunnichen
Forfar
Angus
DD8 2NX
Scotland
Secretary NameMr Shaun Graeme McLean
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleDistribution
Country of ResidenceScotland
Correspondence AddressBraefoot Cottage
Dunnichen
Forfar
Angus
DD8 2NX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesgmdistribution.co.uk
Telephone0845 6012445
Telephone regionUnknown

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jill Mclean
50.00%
Ordinary A & B
1 at £1Shaun Graeme Mclean
50.00%
Ordinary A & B

Financials

Year2014
Net Worth£41,629
Cash£2,707
Current Liabilities£673,846

Accounts

Latest Accounts30 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Charges

13 August 2008Delivered on: 15 August 2008
Persons entitled: Lloyds Tsb Commercial Finance 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

Filing History

2 November 2021Final Gazette dissolved following liquidation (1 page)
2 August 2021Final account prior to dissolution in a winding-up by the court (15 pages)
23 May 2019Court order in a winding-up (& Court Order attachment) (4 pages)
23 May 2019Registered office address changed from Braefoot Cottage Dunnichen by Forfar DD8 2NX to The Vision Building 20 Greenmarket Dundee DD1 4QB on 23 May 2019 (2 pages)
7 May 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 August 2017 (11 pages)
30 November 2017Total exemption small company accounts made up to 30 August 2016 (6 pages)
30 November 2017Total exemption small company accounts made up to 30 August 2016 (6 pages)
3 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
29 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 September 2010Director's details changed for Jill Mclean on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Shaun Graeme Mclean on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Jill Mclean on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Jill Mclean on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Shaun Graeme Mclean on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Shaun Graeme Mclean on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Return made up to 01/09/08; full list of members (4 pages)
15 October 2008Return made up to 01/09/08; full list of members (4 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 October 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
29 October 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
2 October 2007Return made up to 01/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: braefoot cottage bunnichen by forfar DD8 2NX (1 page)
2 October 2007Return made up to 01/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: braefoot cottage bunnichen by forfar DD8 2NX (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed;new director appointed (2 pages)
28 September 2006New secretary appointed;new director appointed (2 pages)
28 September 2006New director appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
1 September 2006Incorporation (16 pages)
1 September 2006Incorporation (16 pages)