UKBizDB.co.uk

S G B S LIMITED

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

This company is commonly known as S G B S Limited. The company was founded 34 years ago and was given the registration number SC123754. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S G B S LIMITED
Company Number:SC123754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1990
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary14 April 2014Active
Finance Directorate, Mccance Building, 16 Richmond Street, Glasgow, Scotland, G1 1XQ

Director17 April 2023Active
23 Polbae Crescent, Eaglesham, Glasgow, G76 0LW

Secretary31 October 1994Active
90 Earlbank Avenue, Glasgow, G14 9DU

Secretary27 April 1990Active
10 Matilda Road, Glasgow, G41 5HL

Secretary27 April 1990Active
279, St Stephens House, Bath Street, Glasgow, G2 4JL

Corporate Secretary13 August 2007Active
Capella Building (Tenth Floor), York Street, Glasgow, Scotland, G2 8JX

Corporate Secretary29 March 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary15 March 1990Active
Westburn 50 Campbell Street, Helensburgh, G84 9NH

Director27 April 1990Active
19, Cromalt Crescent, Bearsden, Glasgow, Scotland, G61 4RX

Director19 August 2010Active
Mccance Building, 16 Richmond Street, Glasgow, Scotland, G1 1XQ

Director10 July 2018Active
30 Parsonage Square, Glasgow, Scotland, G4 0TA

Director01 August 1999Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director27 April 1990Active
4 South Avenue, Carluke, ML8 5TW

Director27 April 1990Active
Sandyknowe, Waterfoot Busby, Glasgow, G76 8RN

Director27 April 1990Active
18 Carrick Drive, Glasgow, G32 0RW

Director27 April 1990Active
Taeping, 26 Shore Street, Cellardyke, Scotland, KY10 3BD

Director19 August 2010Active
Drimard 22 East Lennox Drive, Helensburgh, G84 9JD

Director27 April 1990Active
13 Treemain Road, Whitecraigs, Glasgow, G46 7LB

Director16 December 1999Active
8 Hillcrest Drive, Newton Mearns, Glasgow, G77 5HH

Director16 December 1992Active
23 Southbrae Drive, Glasgow, G13 1PU

Director01 August 1999Active
Mid Balchandy, Pitlochry, PH16 5JT

Director12 March 1998Active
26 Etive Drive, Airdrie, ML6 9QL

Director12 March 1998Active
Rowaleyn, Rhu, G84 8LL

Director01 August 1993Active
19 Waterfoot Road, Newton Mearns, Glasgow, G77 5RU

Director01 August 1993Active
18 Old Doune Road, Dunblane, FK15 9AG

Director10 July 1997Active
Finance Directorate, Mccance Building, 16 Richmond Street, Glasgow, Scotland, G1 1XQ

Director15 August 2019Active
10 Matilda Road, Glasgow, G41 5HL

Director27 April 1990Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director15 March 1990Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type dormant.

Download
2018-01-18Resolution

Resolution.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.