Company NameSGM Property Consultants Limited
Company StatusDissolved
Company NumberSC315445
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameBelsco 1033 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameEwan Alan Mackay
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(2 months after company formation)
Appointment Duration11 years, 3 months (closed 03 July 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
Director NameDonald Syme
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
Director NameMr Stephen William Gunn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address70 St Vincent Crescent
Glasgow
Lanarkshire
G3 8NQ
Scotland
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitesgmproperty.co.uk

Location

Registered Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

40 at £1Donald Syme
40.00%
Ordinary
40 at £1Ewan Alan Mackay
40.00%
Ordinary
10 at £1Anna P. Mackay
10.00%
Ordinary
10 at £1Laura Janet Syme
10.00%
Ordinary

Financials

Year2014
Net Worth£84,869
Cash£82,750
Current Liabilities£51,798

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 June 2007Delivered on: 6 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
4 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
14 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
14 July 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 14 July 2011 (2 pages)
14 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Ewan Alan Mackay on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Donald Syme on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
1 March 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Donald Syme on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Ewan Alan Mackay on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Ewan Alan Mackay on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Donald Syme on 1 October 2009 (2 pages)
6 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 101
(2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 101
(2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
10 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
25 February 2009Gbp ic 3/2\09/02/09\gbp sr 1@1=1\ (2 pages)
25 February 2009Gbp ic 3/2\09/02/09\gbp sr 1@1=1\ (2 pages)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
23 February 2009Appointment terminated director stephen gunn (1 page)
23 February 2009Return made up to 25/01/09; full list of members (4 pages)
23 February 2009Appointment terminated director stephen gunn (1 page)
6 January 2009Director appointed donald syme (2 pages)
6 January 2009Director appointed donald syme (2 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Ad 18/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 September 2007Ad 18/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 July 2007Company name changed belsco 1033 LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed belsco 1033 LIMITED\certificate issued on 27/07/07 (2 pages)
6 June 2007Partic of mort/charge * (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
26 January 2007Incorporation (20 pages)
26 January 2007Incorporation (20 pages)