Warning: file_put_contents(c/9a36d6957ba51491d0445182e0023570.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
S G A (scotland) Ltd., G1 2LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S G A (SCOTLAND) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S G A (scotland) Ltd.. The company was founded 22 years ago and was given the registration number SC231821. The firm's registered office is in GLASGOW. You can find them at C/o D M Mcnaught & Co, 166 Buchanan Street, Glasgow, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:S G A (SCOTLAND) LTD.
Company Number:SC231821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o D M Mcnaught & Co, 166 Buchanan Street, Glasgow, G1 2LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Coldstream Avenue, Leven, KY8 5TW

Secretary22 May 2002Active
36 Coldstream Avenue, Leven, KY8 5TW

Director22 May 2002Active
19 Turpie Road, Leven, KY8 4FB

Director22 May 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary22 May 2002Active
Ker Kyra, Rope Walk, Leven, KY8 4HY

Director06 June 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director22 May 2002Active

People with Significant Control

Mr George Alan Dawson
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Dawson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Dawson Jnr
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type total exemption small.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.