Company NameSc314501 Limited
Company StatusDissolved
Company NumberSC314501
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameSGM (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr Richard Fraser Lawson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(6 days after company formation)
Appointment Duration14 years, 5 months (closed 22 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Westbank Farm Road
Longforgan
Dundee
DD2 5FB
Scotland
Director NameDavid Simpson McInroy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(6 days after company formation)
Appointment Duration14 years, 5 months (closed 22 June 2021)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence Address7 Muir Grove
Kinross
Fife
KY13 8BS
Scotland
Director NameMr Steven David McInroy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(6 days after company formation)
Appointment Duration14 years, 5 months (closed 22 June 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Fulmar Drive
Dunfermline
Fife
KY11 8JY
Scotland
Director NameMr Ian Frank Morrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(6 days after company formation)
Appointment Duration14 years, 5 months (closed 22 June 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shore Road
Aberdour
Fife
KY3 0TU
Scotland
Secretary NameMr David Simpson McInroy
StatusClosed
Appointed31 January 2010(3 years after company formation)
Appointment Duration11 years, 4 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address16 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameCCW Business Services Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressCrescent House
Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressCrescent House Carnegie
Dunfermline
Fife
KY11 8GR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2007
Gross Profit£3,327,268
Net Worth£372,332
Cash£569
Current Liabilities£3,383,461

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 September 2008Delivered on: 3 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 January 2007Delivered on: 15 February 2007
Persons entitled: Bibby Factors North West Limited

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

Filing History

6 April 2021First Gazette notice for compulsory strike-off (1 page)
2 April 2019Order of court - dissolution void (1 page)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (17 pages)
14 March 2016Return of final meeting of voluntary winding up (3 pages)
14 March 2016INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (17 pages)
14 March 2016Return of final meeting of voluntary winding up (3 pages)
3 August 2015Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 3 August 2015 (2 pages)
26 May 2010Registered office address changed from Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 26 May 2010 (2 pages)
14 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2010Director's details changed for Mr Richard Fraser Lawson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Steven David Mcinroy on 11 January 2010 (2 pages)
5 February 2010Director's details changed for David Simpson Mcinroy on 11 January 2010 (2 pages)
5 February 2010Director's details changed for David Simpson Mcinroy on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Richard Fraser Lawson on 4 February 2010 (2 pages)
5 February 2010Secretary's details changed for Ccw Secretaries Limited on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Richard Fraser Lawson on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,000
(7 pages)
5 February 2010Director's details changed for Steven David Mcinroy on 11 January 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1,000
(7 pages)
5 February 2010Secretary's details changed for Ccw Secretaries Limited on 11 January 2010 (2 pages)
3 February 2010Appointment of Mr David Simpson Mcinroy as a secretary (1 page)
3 February 2010Appointment of Mr David Simpson Mcinroy as a secretary (1 page)
3 February 2010Termination of appointment of Ccw Secretaries Limited as a secretary (1 page)
3 February 2010Termination of appointment of Ccw Secretaries Limited as a secretary (1 page)
6 November 2009Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 6 November 2009 (2 pages)
10 July 2009Director's change of particulars / steven mcinroy / 18/02/2008 (1 page)
10 July 2009Director's change of particulars / steven mcinroy / 18/02/2008 (1 page)
4 June 2009Appointment terminated director john clarke (1 page)
4 June 2009Appointment terminated director john clarke (1 page)
2 March 2009Return made up to 11/01/09; full list of members (5 pages)
2 March 2009Return made up to 11/01/09; full list of members (5 pages)
9 December 2008Full accounts made up to 31 December 2007 (20 pages)
9 December 2008Full accounts made up to 31 December 2007 (20 pages)
9 December 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
9 December 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2008Return made up to 11/01/08; full list of members (5 pages)
11 March 2008Return made up to 11/01/08; full list of members (5 pages)
12 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2007Ad 22/01/07--------- £ si 875@1=875 £ ic 125/1000 (2 pages)
12 November 2007Ad 22/01/07--------- £ si 875@1=875 £ ic 125/1000 (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
6 June 2007Registered office changed on 06/06/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
6 June 2007Secretary's particulars changed (1 page)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (4 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Ad 17/01/07--------- £ si 124@1=124 £ ic 1/125 (2 pages)
19 January 2007Ad 17/01/07--------- £ si 124@1=124 £ ic 1/125 (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Incorporation (17 pages)
11 January 2007Incorporation (17 pages)