Company NameSGL Investment Ltd
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC530547
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26-28 High Street
Dundee
DD1 1TA
Scotland

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

28 December 2018Delivered on: 11 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2/2, 2 ford's lane, dundee, DD2 1DW registered in the land register of scotland under title number ANG9065.
Outstanding
22 November 2017Delivered on: 30 November 2017
Persons entitled: Angus Council

Classification: A registered charge
Particulars: 17 bank street, kirriemuir.
Outstanding
22 November 2017Delivered on: 25 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17 bank street, kirriemuir. Please refer to instrument for further details.
Outstanding
16 March 2017Delivered on: 21 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flatted dwellinghouse, garage and others known as and comprising flat 3, 30 brown street, broughty ferry, dundee, ANG25001.
Outstanding
21 September 2016Delivered on: 30 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1/3, 49 meadowside, dundee. ANG39852.
Outstanding
22 September 2016Delivered on: 30 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Seven dwellinghouses at 29 cleghorn street, dundee. ANG70723.
Outstanding
25 May 2016Delivered on: 1 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18-20 baker street, stirling.
Outstanding
13 June 2022Delivered on: 14 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the tenement block comprising eight flatted dwellinghouses with ground attached at 13 blackness street, dundee, DD1 5LR.
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 30K and 30L, polepark road, dundee DD1 5QS (otherwise flats 11 and 12, polepark road, dundee, DD1 5QS).
Outstanding
30 December 2020Delivered on: 6 January 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5 (otherwise flat e), 30 polepark road, dundee.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Eastmost house on the first floor at 125 nethergate, dundee, DD1 4DW being the subjects registered in the land register of scotland under title number ANG13200.
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 30K & flat 30L polepark road, dundee DD1 5QS.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The flats on the third and fourth storey from the ground or the second and attic storey above the shops entering by the passage and stair number 125 nethergate, dundee, DD1 4DW and registered in the land register of scotland under title number ANG2419.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5, 38 tay street, perth, PH1 5TR registered in the land register of scotland under title number PTH29222.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 34, shed 26, camperdown street, dundee registered in the land register of scotland under title number ANG50350.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 4, 36-38 (38/4) tay street, perth, PH1 5TR registered in the land register of scotland under title number PTH29269.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Southmost house on the first floor of the tenement number 8 forfar road, dundee, DD4 7AR registered in the land register of scotland under title number ANG13570.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The northmost house on the third floor of the tenement 29 strathmartine road, dundee, DD3 7RL registered in the land register of scotland under title number ANG22680.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 17 caird house, 4 scrimgeour place, dundee, DD3 6TU registered in the land register of scotland under title number ANG33765.
Outstanding
28 December 2018Delivered on: 14 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Westmost house on the second floor of the tenement 1 gibson terrace, dundee, DD4 7AG and registered in the land register of scotland under title number ANG36295.
Outstanding
28 December 2018Delivered on: 11 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Westmost first floor flat (flat 1/1) at 168 blackness road, dundee, DD1 5PQ.
Outstanding
28 December 2018Delivered on: 11 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground and basement premises known as and forming 49 meadowside, dundee, DD1 1EQ registered in the land register of scotland under title number ANG39428.
Outstanding
18 April 2016Delivered on: 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 June 2022Registration of charge SC5305470023, created on 13 June 2022 (5 pages)
12 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 March 2021Registration of charge SC5305470022, created on 4 March 2021 (4 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 January 2021Registration of charge SC5305470021, created on 30 December 2020 (4 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 January 2019Registration of charge SC5305470015, created on 28 December 2018 (4 pages)
14 January 2019Registration of charge SC5305470014, created on 28 December 2018 (4 pages)
14 January 2019Registration of charge SC5305470019, created on 28 December 2018 (4 pages)
14 January 2019Registration of charge SC5305470016, created on 28 December 2018 (4 pages)
14 January 2019Registration of charge SC5305470017, created on 28 December 2018 (4 pages)
14 January 2019Registration of charge SC5305470012, created on 28 December 2018 (4 pages)
14 January 2019Registration of charge SC5305470020, created on 28 December 2018 (4 pages)
14 January 2019Registration of charge SC5305470018, created on 28 December 2018 (4 pages)
14 January 2019Registration of charge SC5305470013, created on 28 December 2018 (4 pages)
11 January 2019Registration of charge SC5305470011, created on 28 December 2018 (4 pages)
11 January 2019Registration of charge SC5305470010, created on 28 December 2018 (4 pages)
11 January 2019Registration of charge SC5305470009, created on 28 December 2018 (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 November 2017Registration of charge SC5305470008, created on 22 November 2017 (12 pages)
25 November 2017Registration of charge SC5305470007, created on 22 November 2017 (8 pages)
19 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 March 2017Registration of charge SC5305470006, created on 16 March 2017 (7 pages)
21 March 2017Registration of charge SC5305470006, created on 16 March 2017 (7 pages)
30 September 2016Registration of charge SC5305470004, created on 22 September 2016 (7 pages)
30 September 2016Registration of charge SC5305470005, created on 21 September 2016 (8 pages)
30 September 2016Registration of charge SC5305470005, created on 21 September 2016 (8 pages)
30 September 2016Registration of charge SC5305470004, created on 22 September 2016 (7 pages)
1 June 2016Registration of charge SC5305470003, created on 25 May 2016 (6 pages)
1 June 2016Registration of charge SC5305470003, created on 25 May 2016 (6 pages)
25 May 2016Registration of charge SC5305470002, created on 19 May 2016 (7 pages)
25 May 2016Registration of charge SC5305470002, created on 19 May 2016 (7 pages)
6 May 2016Registration of charge SC5305470001, created on 18 April 2016 (5 pages)
6 May 2016Registration of charge SC5305470001, created on 18 April 2016 (5 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)