Company NameSGR Group Ltd
DirectorHelen Grace Dalgity
Company StatusActive
Company NumberSC530832
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)
Previous NameSpecialist Global Recruitment Ltd

Business Activity

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

Directors

Director NameMrs Helen Grace Dalgity
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 King David Drive Inverbervie
Montrose
DD10 0SW
Scotland
Director NameMr Walter Alexander Robert Dalgity
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Whinnyfold
Cruden Bay
Peterhead
Aberdeenshire
AB42 0QH
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due22 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End22 September

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

27 December 2023Previous accounting period extended from 31 March 2023 to 22 September 2023 (1 page)
9 December 2023Registered office address changed from 8 Osprey Drive Osprey Drive Uddingston Glasgow G71 6HR Scotland to 272 Bath Street Glasgow G2 4JR on 9 December 2023 (1 page)
8 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 August 2023Registered office address changed from 23 Whinnyfold Cruden Bay Peterhead Aberdeenshire AB42 0QH Scotland to 8 Osprey Drive Osprey Drive Uddingston Glasgow G71 6HR on 29 August 2023 (1 page)
27 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
31 May 2022Termination of appointment of Walter Alexander Robert Dalgity as a director on 31 May 2022 (1 page)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
31 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 December 2020Registered office address changed from 23 Cruden Bay Peterhead AB42 0QH Scotland to 23 Whinnyfold Cruden Bay Peterhead Aberdeenshire AB42 0QH on 29 December 2020 (1 page)
29 December 2020Registered office address changed from 3 King David Drive Inverbervie Montrose DD10 0SW United Kingdom to 23 Cruden Bay Peterhead AB42 0QH on 29 December 2020 (1 page)
8 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
24 July 2018Appointment of Mr. Walter Alexander Robert Dalgity as a director on 24 July 2018 (2 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 March 2017 (8 pages)
2 April 2017Director's details changed for Mrs Helen Grace Vasquez Dalgity on 2 April 2017 (2 pages)
2 April 2017Director's details changed for Mrs Helen Grace Vasquez Dalgity on 2 April 2017 (2 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 September 2016Company name changed specialist global recruitment LTD\certificate issued on 06/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
6 September 2016Company name changed specialist global recruitment LTD\certificate issued on 06/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
29 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-29
  • GBP 1
(29 pages)
29 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-29
  • GBP 1
(29 pages)