This company is commonly known as Sangobeg Investments Ltd.. The company was founded 33 years ago and was given the registration number SC126408. The firm's registered office is in DUNDEE. You can find them at Roseneath Panmure Road, Monikie, Dundee, Angus. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SANGOBEG INVESTMENTS LTD. |
---|---|---|
Company Number | : | SC126408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Roseneath Panmure Road, Monikie, Dundee, Angus, DD5 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA | Secretary | 10 June 2014 | Active |
Roseneath, Monikie, Broughty Ferry, Dundee, Scotland, DD5 3QA | Director | 19 August 1993 | Active |
Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA | Director | 05 May 2017 | Active |
10, Granary Wynd, 10 Granary Wynd Monikie, Dundee, United Kingdom, DD5 3WP | Director | 05 July 2001 | Active |
Roseneath, Roseneath, Monike, Dundee, United Kingdom, DD5 3QA | Director | 01 July 2002 | Active |
12, Elcho Drive, Elcho Drive Broughty Ferry, Dundee, Scotland, DD5 3TB | Secretary | 30 September 1991 | Active |
142 Queen Street, Glasgow, G1 3BU | Nominee Secretary | 23 July 1990 | Active |
Abercorn School House, Broxburn, | Director | 23 July 1990 | Active |
34b Pitairlie Road, Newbigging, Dundee, DD5 3RH | Director | 30 September 1991 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 23 July 1990 | Active |
40 Holly Road, Broughty Ferry, Dundee, DD5 2LZ | Director | 30 September 1991 | Active |
3 Cockburn Court, Ormiston, Tranent, EH35 5HT | Director | 23 July 1990 | Active |
Mr David Donald Corbett Morrison | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | Scottish |
Address | : | Roseneath, Panmure Road, Dundee, DD5 3QA |
Nature of control | : |
|
Mrs Shonagh Elizabeth Morrison | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | Roseneath, Monikie, Dundee, Scotland, DD5 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company previous extended. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Officers | Appoint person director company with name date. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Officers | Appoint person secretary company with name date. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Officers | Termination secretary company with name termination date. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.