Company NameSGL Investment 2 Ltd
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC597184
CategoryPrivate Limited Company
Incorporation Date15 May 2018(5 years, 11 months 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
Appointed15 May 2018(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 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 4 days from now)

Charges

13 August 2018Delivered on: 15 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 239 king street, broughty ferry, dundee.
Outstanding
13 August 2018Delivered on: 15 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Three gowrie street, dundee.
Outstanding
24 July 2018Delivered on: 2 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat a (otherwise flat 1) and flat b (otherwise flat 2), 30 polepark road, dundee. ANG63595.
Outstanding
23 November 2022Delivered on: 26 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 the vennel, forfar, angus.
Outstanding
24 August 2022Delivered on: 1 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 19, 21, 23 and 25 newtyle, blairgowrie.
Outstanding
24 August 2022Delivered on: 1 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 the vennel, forfar.
Outstanding
11 June 2020Delivered on: 12 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 153/170 dunbar crescent, whitfield, dundee (also known as 1/26 red admiral court) dundee DD4 0NN.
Outstanding
4 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising the top floor office premises at india buildings, 86 bell street, dundee, DD1 1HN being the subjects registered in the land register of scotland under title numbers ANG1465 and ANG53414.
Outstanding
13 August 2018Delivered on: 15 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 roseangle, dundee. Title number ANG10140.
Outstanding
13 August 2018Delivered on: 15 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 296 perth road, dundee. Title number ANG24713.
Outstanding
13 August 2018Delivered on: 15 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 eden street, dundee. Title number ANG24382.
Outstanding
25 June 2018Delivered on: 4 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
14 July 2018Delivered on: 18 July 2018
Satisfied on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Northmost house on the 1ST floor of the tenament 6 eden street, dundee. ANG24382.
Fully Satisfied
13 July 2018Delivered on: 18 July 2018
Satisfied on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 roseangle, dundee. ANG10140.
Fully Satisfied
13 July 2018Delivered on: 18 July 2018
Satisfied on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Northmost of the two westmost houses on the top floor at 296 perth road, dundee of the tenement 294, 296, 298, 300 and 300A perth road, dundee. ANG24713.
Fully Satisfied
13 July 2018Delivered on: 18 July 2018
Satisfied on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Dwellinghouse or flat entering by the common passage and stair number three gowrie street, dundee in the city of dundee and county of angus being the eastmost third floor dwellinghouse.
Fully Satisfied
13 July 2018Delivered on: 18 July 2018
Satisfied on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Westmost second floor flat at 239 king street, broughty ferry, dundee of the tenement 239, 241 and 243 king street, broughty ferry, dundee. ANG24776.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
26 November 2022Registration of charge SC5971840017, created on 23 November 2022 (7 pages)
1 September 2022Registration of charge SC5971840016, created on 24 August 2022 (9 pages)
1 September 2022Registration of charge SC5971840015, created on 24 August 2022 (8 pages)
29 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
22 June 2020Change of details for Sean Gordon Lewus as a person with significant control on 22 June 2020 (2 pages)
12 June 2020Registration of charge SC5971840014, created on 11 June 2020 (7 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 October 2019Registration of charge SC5971840013, created on 4 October 2019 (5 pages)
31 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
17 August 2018Satisfaction of charge SC5971840002 in full (4 pages)
17 August 2018Satisfaction of charge SC5971840005 in full (4 pages)
17 August 2018Satisfaction of charge SC5971840004 in full (4 pages)
17 August 2018Satisfaction of charge SC5971840003 in full (4 pages)
17 August 2018Satisfaction of charge SC5971840006 in full (4 pages)
15 August 2018Registration of charge SC5971840008, created on 13 August 2018 (7 pages)
15 August 2018Registration of charge SC5971840012, created on 13 August 2018 (7 pages)
15 August 2018Registration of charge SC5971840009, created on 13 August 2018 (7 pages)
15 August 2018Registration of charge SC5971840011, created on 13 August 2018 (7 pages)
15 August 2018Registration of charge SC5971840010, created on 13 August 2018 (7 pages)
2 August 2018Registration of charge SC5971840007, created on 24 July 2018 (8 pages)
18 July 2018Registration of charge SC5971840004, created on 13 July 2018 (7 pages)
18 July 2018Registration of charge SC5971840006, created on 14 July 2018 (8 pages)
18 July 2018Registration of charge SC5971840005, created on 13 July 2018 (7 pages)
18 July 2018Registration of charge SC5971840003, created on 13 July 2018 (7 pages)
18 July 2018Registration of charge SC5971840002, created on 13 July 2018 (6 pages)
4 July 2018Registration of charge SC5971840001, created on 25 June 2018 (12 pages)
15 May 2018Incorporation
Statement of capital on 2018-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)