Company NameSg Trustees Limited
Company StatusDissolved
Company NumberSC438150
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameCharles Alexis Gorman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address233/235 Old Marylebone Road
London
NW1 5QT
Director NameSeymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address233/235 Old Marylebone Road
London
NW1 5QT
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2015)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Seymour Gorman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
4 November 2014Accounts made up to 31 December 2013 (1 page)
4 November 2014Accounts made up to 31 December 2013 (1 page)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
5 February 2013Appointment of Purple Venture Secretaries Limited as a secretary on 15 January 2013 (2 pages)
5 February 2013Appointment of Purple Venture Secretaries Limited as a secretary on 15 January 2013 (2 pages)
9 January 2013Registered office address changed from 1 George Street Castle Brae Dunfermline KY118QF United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1 George Street Castle Brae Dunfermline KY118QF United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1 George Street Castle Brae Dunfermline KY118QF United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland on 9 January 2013 (1 page)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)