Dundee
DD1 1TA
Scotland
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | sglproperty.com |
---|---|
Telephone | 01382 226041 |
Telephone region | Dundee |
Registered Address | 26-28 High Street Dundee DD1 1TA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sean Gordon Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,205 |
Cash | £2,341 |
Current Liabilities | £83,426 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
30 August 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Register(s) moved to registered inspection location (1 page) |
7 September 2012 | Register(s) moved to registered inspection location (1 page) |
7 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Register inspection address has been changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland (1 page) |
17 August 2012 | Register inspection address has been changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Director's details changed for Sean Gordon Lewis on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sean Gordon Lewis on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Sean Gordon Lewis on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
19 August 2009 | Director appointed sean gordon lewis (1 page) |
19 August 2009 | Director appointed sean gordon lewis (1 page) |
19 August 2009 | Appointment terminated director iain hutcheson (1 page) |
19 August 2009 | Appointment terminated secretary thorntons law LLP (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
19 August 2009 | Appointment terminated secretary thorntons law LLP (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
19 August 2009 | Appointment terminated director iain hutcheson (1 page) |
8 July 2009 | Incorporation (18 pages) |
8 July 2009 | Incorporation (18 pages) |