Warning: file_put_contents(c/3b5bc5f63868d35fe9d40b8ff914bfa5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sangobeg Developments Limited, DD5 3JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANGOBEG DEVELOPMENTS LIMITED

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

This company is commonly known as Sangobeg Developments Limited. The company was founded 29 years ago and was given the registration number SC156804. The firm's registered office is in DUNDEE. You can find them at 56 Torridon Road, Broughty Ferry, Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANGOBEG DEVELOPMENTS LIMITED
Company Number:SC156804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Elcho Drive, Broughty Ferry, Dundee, United Kingdom, DD5 3TB

Secretary01 February 1996Active
12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

Director22 March 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary22 March 1995Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director22 March 1995Active
Roseneath, Panmure Road, Monikie, Dundee, United Kingdom, DD5 3QA

Director22 March 1995Active

People with Significant Control

Mrs Jill Heather Campbell
Notified on:21 March 2021
Status:Active
Date of birth:May 1986
Nationality:British
Address:56 Torridon Road, Dundee, DD5 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Denniston Gibson
Notified on:21 March 2021
Status:Active
Date of birth:November 1954
Nationality:British
Address:56 Torridon Road, Dundee, DD5 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Victoria Monte
Notified on:21 March 2021
Status:Active
Date of birth:July 1984
Nationality:British
Address:56 Torridon Road, Dundee, DD5 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Donald Corbett Morrison
Notified on:01 July 2016
Status:Active
Date of birth:January 1944
Nationality:Scottish
Address:56 Torridon Road, Dundee, DD5 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gibson
Notified on:01 July 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:56 Torridon Road, Dundee, DD5 3JH
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.