Company NameSghbba Limited
Company StatusDissolved
Company NumberSC701733
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2021(2 years, 10 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMr John Andrew Jarvis-Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameMr Sinclair Wood Williamson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameMs Louise Marion Nicoll
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameMs Julie Margaret Rickards
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameMiss Fiona Catrina Gilmour
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Annan
DG12 6AJ
Scotland
Director NameMrs Clare Louise Winskill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameMr James Gourlay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameMs Rhona Mairi Metcalfe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameMr Peter Moss
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Director NameMr David Shayer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 High Street
Annan
DG12 6AJ
Scotland

Location

Registered Address23 George Street
Dumfries
Dumfriesshire
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
22 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
15 September 2023Application to strike the company off the register (2 pages)
22 June 2023Confirmation statement made on 16 June 2023 with updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 June 2022Termination of appointment of Peter Moss as a director on 16 June 2022 (1 page)
30 June 2022Confirmation statement made on 16 June 2022 with updates (3 pages)
28 March 2022Termination of appointment of David Shayer as a director on 28 March 2022 (1 page)
28 March 2022Termination of appointment of Rhona Mairi Metcalfe as a director on 28 March 2022 (1 page)
25 January 2022Termination of appointment of James Gourlay as a director on 25 January 2022 (1 page)
12 October 2021Cessation of Clare Louise Winskill as a person with significant control on 2 August 2021 (1 page)
20 September 2021Appointment of Mr David Shayer as a director on 1 September 2021 (2 pages)
20 September 2021Appointment of Miss Fiona Catrina Gilmour as a director on 1 September 2021 (2 pages)
4 August 2021Termination of appointment of Clare Louise Winskill as a director on 2 August 2021 (1 page)
4 August 2021Appointment of Ms Rhona Mairi Metcalfe as a director on 2 August 2021 (2 pages)
4 August 2021Appointment of Mr Peter Moss as a director on 2 August 2021 (2 pages)
4 August 2021Appointment of Mr James Gourlay as a director on 2 August 2021 (2 pages)
4 August 2021Appointment of Ms Julie Margaret Rickards as a director on 2 August 2021 (2 pages)
4 August 2021Appointment of Ms Louise Marion Nicoll as a director on 2 August 2021 (2 pages)
16 June 2021Incorporation (35 pages)