Company NameSGS Contracts Limited
DirectorsBrian Hamilton and Mairi Ann Hamilton
Company StatusActive
Company NumberSC506055
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Hamilton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Mairi Ann Hamilton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameHardie Caldwell Secretaries Ltd (Corporation)
StatusResigned
Appointed15 May 2015(same day as company formation)
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

2 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
31 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
11 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
3 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
12 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
17 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Hardie Caldwell Secretaries Ltd as a secretary on 26 January 2018 (1 page)
26 January 2018Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 26 January 2018 (1 page)
31 May 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 2
(25 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 2
(25 pages)