Company NameSGSC Ltd.
DirectorsNarinder Singh Atwal and Harjinder Singh Atwal
Company StatusActive
Company NumberSC374278
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Previous NameBarncare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Narinder Singh Atwal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Harjinder Singh Atwal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Jasvinder Atwal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(9 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,280
Cash£93,598
Current Liabilities£206,537

Accounts

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

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Filing History

9 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 July 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 June 2020Cessation of Narinder Singh Atwal as a person with significant control on 1 April 2019 (1 page)
4 June 2020Notification of Pb Edinburgh Ltd as a person with significant control on 1 April 2019 (2 pages)
4 June 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 March 2019Withdrawal of a person with significant control statement on 14 March 2019 (2 pages)
14 March 2019Notification of Narinder Singh Atwal as a person with significant control on 1 January 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages)
16 March 2015Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 July 2011Termination of appointment of Jasvinder Atwal as a director (1 page)
19 July 2011Appointment of Mr Narinder Singh Atwal as a director (2 pages)
19 July 2011Appointment of Mr Narinder Singh Atwal as a director (2 pages)
19 July 2011Appointment of Mr Harjinder Singh Atwal as a director (2 pages)
19 July 2011Termination of appointment of Jasvinder Atwal as a director (1 page)
19 July 2011Appointment of Mr Harjinder Singh Atwal as a director (2 pages)
16 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
16 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 May 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
13 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
13 May 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
9 February 2011Registered office address changed from Westpoint, 4 Redhaughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Westpoint, 4 Redhaughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Westpoint, 4 Redhaughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages)
8 February 2011Company name changed barncare LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
8 February 2011Company name changed barncare LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
14 January 2011Appointment of Mr Jasvinder Atwal as a director (3 pages)
14 January 2011Appointment of Mr Jasvinder Atwal as a director (3 pages)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 April 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 April 2010 (2 pages)
5 March 2010Incorporation (22 pages)
5 March 2010Incorporation (22 pages)