Company NameSGM Contracts Ltd
Company StatusDissolved
Company NumberSC374789
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)
Previous NameSGM Hire Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Steven David McInroy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Belleknowes Industrial Estate
Inverkeithing
Fife
KY11 1HZ
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2014(4 years after company formation)
Appointment Duration6 years (closed 30 April 2020)
Correspondence Address1 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Ian Frank Morrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSgm House Belleknowes
Inverkeithing
Fife
KY11 1HZ
Scotland

Contact

Websitesgm-uk.com
Email address[email protected]
Telephone0800 4320440
Telephone regionFreephone

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

10k at £1Steven Mcinroy
100.00%
Ordinary

Financials

Year2014
Net Worth£80,538
Cash£353
Current Liabilities£901,160

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 October 2015Delivered on: 18 November 2015
Persons entitled: Bibby Factors Northwest Limited

Classification: A registered charge
Outstanding

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
31 January 2020Move from Administration to Dissolution (7 pages)
31 January 2020Administrator's progress report (22 pages)
12 September 2019Administrator's progress report (20 pages)
11 September 2018Administrator's progress report (13 pages)
8 May 2018Statement of administrator's deemed proposal (1 page)
3 April 2018Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
22 March 2018Statement of affairs with form 2.13B(Scot) (17 pages)
7 February 2018Appointment of an administrator (6 pages)
7 February 2018Registered office address changed from Unit 16 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 7 February 2018 (2 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 November 2015Registration of charge SC3747890001, created on 28 October 2015 (16 pages)
18 November 2015Registration of charge SC3747890001, created on 28 October 2015 (16 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 October 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,000
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,000
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(4 pages)
26 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
22 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
22 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Registered office address changed from Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 18 June 2014 (1 page)
16 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-15
(1 page)
16 April 2014Company name changed sgm hire LTD\certificate issued on 16/04/14
  • CONNOT ‐
(3 pages)
16 April 2014Company name changed sgm hire LTD\certificate issued on 16/04/14
  • CONNOT ‐
(3 pages)
16 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-15
(1 page)
3 April 2014Appointment of Purple Venture Secretaries Limited as a secretary (2 pages)
3 April 2014Appointment of Purple Venture Secretaries Limited as a secretary (2 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
18 March 2014Appointment of Mr Steven David Mcinroy as a director (2 pages)
18 March 2014Termination of appointment of Ian Morrison as a director (1 page)
18 March 2014Appointment of Mr Steven David Mcinroy as a director (2 pages)
18 March 2014Termination of appointment of Ian Morrison as a director (1 page)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)