Company NameSgs-Ljc Associates Ltd.
Company StatusDissolved
Company NumberSC466375
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Dissolution Date26 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameLesley June Clarke
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 St. Baldreds Crescent
North Berwick
East Lothian
EH39 4PZ
Scotland
Director NameMr Stewart Gresty Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 St. Baldreds Crescent
North Berwick
East Lothian
EH39 4PZ
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2020Final Gazette dissolved following liquidation (1 page)
26 June 2020Final account prior to dissolution in MVL (final account attached) (4 pages)
8 January 2019Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 8 January 2019 (2 pages)
8 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-01
(1 page)
13 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 January 2016 (1 page)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 January 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2015 (1 page)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2015 (1 page)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2015 (1 page)
14 March 2014Director's details changed for Lesley June Clarke on 28 February 2014 (2 pages)
14 March 2014Director's details changed for Dr Stewart Gresty Smith on 28 February 2014 (2 pages)
14 March 2014Director's details changed for Dr Stewart Gresty Smith on 28 February 2014 (2 pages)
14 March 2014Director's details changed for Lesley June Clarke on 28 February 2014 (2 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)