Inverkeithing
Fife
KY11 1HZ
Scotland
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2014(4 years after company formation) |
Appointment Duration | 6 years (closed 30 April 2020) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Ian Frank Morrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sgm House Belleknowes Inverkeithing Fife KY11 1HZ Scotland |
Website | sgm-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 4320440 |
Telephone region | Freephone |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
10k at £1 | Steven Mcinroy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,538 |
Cash | £353 |
Current Liabilities | £901,160 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 October 2015 | Delivered on: 18 November 2015 Persons entitled: Bibby Factors Northwest Limited Classification: A registered charge Outstanding |
---|
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2020 | Move from Administration to Dissolution (7 pages) |
31 January 2020 | Administrator's progress report (22 pages) |
12 September 2019 | Administrator's progress report (20 pages) |
11 September 2018 | Administrator's progress report (13 pages) |
8 May 2018 | Statement of administrator's deemed proposal (1 page) |
3 April 2018 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
22 March 2018 | Statement of affairs with form 2.13B(Scot) (17 pages) |
7 February 2018 | Appointment of an administrator (6 pages) |
7 February 2018 | Registered 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 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 November 2015 | Registration of charge SC3747890001, created on 28 October 2015 (16 pages) |
18 November 2015 | Registration of charge SC3747890001, created on 28 October 2015 (16 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
26 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
22 September 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
22 September 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Registered office address changed from Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 18 June 2014 (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Company name changed sgm hire LTD\certificate issued on 16/04/14
|
16 April 2014 | Company name changed sgm hire LTD\certificate issued on 16/04/14
|
16 April 2014 | Resolutions
|
3 April 2014 | Appointment of Purple Venture Secretaries Limited as a secretary (2 pages) |
3 April 2014 | Appointment of Purple Venture Secretaries Limited as a secretary (2 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 March 2014 | Appointment of Mr Steven David Mcinroy as a director (2 pages) |
18 March 2014 | Termination of appointment of Ian Morrison as a director (1 page) |
18 March 2014 | Appointment of Mr Steven David Mcinroy as a director (2 pages) |
18 March 2014 | Termination of appointment of Ian Morrison as a director (1 page) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|