Company NameSg Foundation
Company StatusActive
Company NumberSC415199
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2012(12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stephen James Gallacher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleProfessional Golfer
Country of ResidenceScotland
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
Director NameSteven Alexander Forbes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
Director NameMrs Helen McLean McNeil Gallacher
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed04 August 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
Director NameMr Iain William Stoddart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
Director NameJames Jamieson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
Director NameJames Andrew Bishop
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
Director NameMr Kenneth MacDonald Arthur Lewandowski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle Court 1-2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland

Contact

Websitewww.sgfoundation.co.uk/
Email address[email protected]
Telephone01398 601399
Telephone regionDulverton

Location

Registered AddressThistle Court
1-2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£8,739
Cash£31,856
Current Liabilities£13,950

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (17 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 January 2019 (17 pages)
9 August 2019Termination of appointment of Kenneth Macdonald Arthur Lewandowski as a director on 8 July 2019 (1 page)
10 June 2019Termination of appointment of James Andrew Bishop as a director on 5 April 2019 (1 page)
26 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
1 September 2017Termination of appointment of James Jamieson as a director on 31 January 2017 (1 page)
1 September 2017Termination of appointment of James Jamieson as a director on 31 January 2017 (1 page)
11 February 2017Appointment of James Andrew Bishop as a director on 15 November 2016 (3 pages)
11 February 2017Appointment of James Andrew Bishop as a director on 15 November 2016 (3 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
17 January 2017Appointment of Kenneth Macdonald Arthur Lewandowski as a director on 15 November 2016 (3 pages)
17 January 2017Appointment of Kenneth Macdonald Arthur Lewandowski as a director on 15 November 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (17 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (17 pages)
25 February 2016Annual return made up to 23 January 2016 no member list (4 pages)
25 February 2016Annual return made up to 23 January 2016 no member list (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2015Annual return made up to 23 January 2015 no member list (4 pages)
23 February 2015Annual return made up to 23 January 2015 no member list (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 August 2014Appointment of Steven Alexander Forbes as a director on 4 August 2014 (3 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 August 2014Appointment of Iain William Stoddart as a director on 4 August 2014 (3 pages)
11 August 2014Appointment of Steven Alexander Forbes as a director on 4 August 2014 (3 pages)
11 August 2014Appointment of Helen Mclean Mcneil Gallacher as a director on 4 August 2014 (3 pages)
11 August 2014Appointment of Steven Alexander Forbes as a director on 4 August 2014 (3 pages)
11 August 2014Appointment of Iain William Stoddart as a director on 4 August 2014 (3 pages)
11 August 2014Appointment of Iain William Stoddart as a director on 4 August 2014 (3 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 August 2014Appointment of Helen Mclean Mcneil Gallacher as a director on 4 August 2014 (3 pages)
11 August 2014Appointment of Helen Mclean Mcneil Gallacher as a director on 4 August 2014 (3 pages)
18 February 2014Annual return made up to 23 January 2014 no member list (2 pages)
18 February 2014Annual return made up to 23 January 2014 no member list (2 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 April 2013Annual return made up to 23 January 2013 no member list (2 pages)
3 April 2013Annual return made up to 23 January 2013 no member list (2 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)