Edinburgh
Lothian
EH2 1DD
Scotland
Director Name | Steven Alexander Forbes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Court 1-2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Director Name | Mrs Helen McLean McNeil Gallacher |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle Court 1-2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Director Name | Mr Iain William Stoddart |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle Court 1-2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Director Name | James Jamieson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Court 1-2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Director Name | James Andrew Bishop |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Court 1-2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle Court 1-2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Website | www.sgfoundation.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01398 601399 |
Telephone region | Dulverton |
Registered Address | Thistle Court 1-2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,739 |
Cash | £31,856 |
Current Liabilities | £13,950 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 January 2020 (17 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 January 2019 (17 pages) |
9 August 2019 | Termination of appointment of Kenneth Macdonald Arthur Lewandowski as a director on 8 July 2019 (1 page) |
10 June 2019 | Termination of appointment of James Andrew Bishop as a director on 5 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
10 November 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
1 September 2017 | Termination of appointment of James Jamieson as a director on 31 January 2017 (1 page) |
1 September 2017 | Termination of appointment of James Jamieson as a director on 31 January 2017 (1 page) |
11 February 2017 | Appointment of James Andrew Bishop as a director on 15 November 2016 (3 pages) |
11 February 2017 | Appointment of James Andrew Bishop as a director on 15 November 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
17 January 2017 | Appointment of Kenneth Macdonald Arthur Lewandowski as a director on 15 November 2016 (3 pages) |
17 January 2017 | Appointment of Kenneth Macdonald Arthur Lewandowski as a director on 15 November 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (17 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (17 pages) |
25 February 2016 | Annual return made up to 23 January 2016 no member list (4 pages) |
25 February 2016 | Annual return made up to 23 January 2016 no member list (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 February 2015 | Annual return made up to 23 January 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 23 January 2015 no member list (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 August 2014 | Appointment of Steven Alexander Forbes as a director on 4 August 2014 (3 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Appointment of Iain William Stoddart as a director on 4 August 2014 (3 pages) |
11 August 2014 | Appointment of Steven Alexander Forbes as a director on 4 August 2014 (3 pages) |
11 August 2014 | Appointment of Helen Mclean Mcneil Gallacher as a director on 4 August 2014 (3 pages) |
11 August 2014 | Appointment of Steven Alexander Forbes as a director on 4 August 2014 (3 pages) |
11 August 2014 | Appointment of Iain William Stoddart as a director on 4 August 2014 (3 pages) |
11 August 2014 | Appointment of Iain William Stoddart as a director on 4 August 2014 (3 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Appointment of Helen Mclean Mcneil Gallacher as a director on 4 August 2014 (3 pages) |
11 August 2014 | Appointment of Helen Mclean Mcneil Gallacher as a director on 4 August 2014 (3 pages) |
18 February 2014 | Annual return made up to 23 January 2014 no member list (2 pages) |
18 February 2014 | Annual return made up to 23 January 2014 no member list (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 April 2013 | Annual return made up to 23 January 2013 no member list (2 pages) |
3 April 2013 | Annual return made up to 23 January 2013 no member list (2 pages) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|