Company NameSGLM Limited
Company StatusDissolved
Company NumberSC425608
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lawrence McManus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(4 years after company formation)
Appointment Duration2 years, 7 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameMr Simon Charles Green
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Redlands Road
Glasgow
G12 0JS
Scotland

Contact

Websitecharlierocks.co.uk

Location

Registered Address180 West Regent Street
Glasgow
G2 4RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Simon Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,438
Cash£150
Current Liabilities£122,742

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

31 July 2014Delivered on: 13 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
31 August 2018Registered office address changed from 216 West George Street Glasgow G2 2PQ to 180 West Regent Street Glasgow G2 4RW on 31 August 2018 (1 page)
20 June 2018Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page)
14 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
14 June 2018Change of details for Mr Lawrence Mcmanus as a person with significant control on 4 June 2018 (2 pages)
14 June 2018Cessation of Simon Charles Green as a person with significant control on 4 June 2018 (1 page)
14 June 2018Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Appointment of Mr Lawrence Mcmanus as a director on 15 June 2016 (2 pages)
19 June 2017Appointment of Mr Lawrence Mcmanus as a director on 15 June 2016 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
13 February 2017Sub-division of shares on 7 December 2016 (6 pages)
13 February 2017Sub-division of shares on 7 December 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2014Registration of charge SC4256080001, created on 31 July 2014 (14 pages)
13 August 2014Registration of charge SC4256080001, created on 31 July 2014 (14 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
29 August 2013Director's details changed for Mr Simon Charles Green on 29 August 2013 (2 pages)
29 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
29 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
29 August 2013Director's details changed for Mr Simon Charles Green on 29 August 2013 (2 pages)
29 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 July 2012Current accounting period shortened from 30 June 2013 to 30 November 2012 (2 pages)
11 July 2012Registered office address changed from C/O Gilliland & Co 116 West George Street Glasgow G2 2PQ Scotland on 11 July 2012 (1 page)
11 July 2012Registered office address changed from C/O Gilliland & Co 116 West George Street Glasgow G2 2PQ Scotland on 11 July 2012 (1 page)
11 July 2012Current accounting period shortened from 30 June 2013 to 30 November 2012 (2 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)