UKBizDB.co.uk

SANGOBEG INVESTMENTS LTD.

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Roseneath Panmure Road, Monikie, Dundee, Angus, DD5 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA

Secretary10 June 2014Active
Roseneath, Monikie, Broughty Ferry, Dundee, Scotland, DD5 3QA

Director19 August 1993Active
Roseneath, Panmure Road, Monikie, Dundee, DD5 3QA

Director05 May 2017Active
10, Granary Wynd, 10 Granary Wynd Monikie, Dundee, United Kingdom, DD5 3WP

Director05 July 2001Active
Roseneath, Roseneath, Monike, Dundee, United Kingdom, DD5 3QA

Director01 July 2002Active
12, Elcho Drive, Elcho Drive Broughty Ferry, Dundee, Scotland, DD5 3TB

Secretary30 September 1991Active
142 Queen Street, Glasgow, G1 3BU

Nominee Secretary23 July 1990Active
Abercorn School House, Broxburn,

Director23 July 1990Active
34b Pitairlie Road, Newbigging, Dundee, DD5 3RH

Director30 September 1991Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director23 July 1990Active
40 Holly Road, Broughty Ferry, Dundee, DD5 2LZ

Director30 September 1991Active
3 Cockburn Court, Ormiston, Tranent, EH35 5HT

Director23 July 1990Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Officers

Appoint person secretary company with name date.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Officers

Termination secretary company with name termination date.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.