Company NameSGL Property Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC362324
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(1 day after company formation)
Appointment Duration14 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26-28 High Street
Dundee
DD1 1TA
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Websitesglproperty.com
Telephone01382 226041
Telephone regionDundee

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sean Gordon Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,205
Cash£2,341
Current Liabilities£83,426

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
30 August 2017Micro company accounts made up to 31 July 2016 (3 pages)
30 August 2017Micro company accounts made up to 31 July 2016 (3 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 September 2012Register(s) moved to registered inspection location (1 page)
7 September 2012Register(s) moved to registered inspection location (1 page)
7 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
17 August 2012Register inspection address has been changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland (1 page)
17 August 2012Register inspection address has been changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland (1 page)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Director's details changed for Sean Gordon Lewis on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Sean Gordon Lewis on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Sean Gordon Lewis on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
19 August 2009Director appointed sean gordon lewis (1 page)
19 August 2009Director appointed sean gordon lewis (1 page)
19 August 2009Appointment terminated director iain hutcheson (1 page)
19 August 2009Appointment terminated secretary thorntons law LLP (1 page)
19 August 2009Registered office changed on 19/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
19 August 2009Appointment terminated secretary thorntons law LLP (1 page)
19 August 2009Registered office changed on 19/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
19 August 2009Appointment terminated director iain hutcheson (1 page)
8 July 2009Incorporation (18 pages)
8 July 2009Incorporation (18 pages)