This company is commonly known as S.g Inspections (scotland) Limited. The company was founded 13 years ago and was given the registration number SC395945. The firm's registered office is in GLASGOW. You can find them at Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, . This company's SIC code is 71129 - Other engineering activities.
Name | : | S.G INSPECTIONS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC395945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, G2 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 227 West George Street, Glasgow, United Kingdom, G2 2ND | Director | 21 March 2011 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 21 March 2011 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 21 March 2011 | Active |
Steven Gallacher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Johnston Carmichael Llp, First Floor, Glasgow, G2 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-20 | Dissolution | Dissolution application strike off company. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-20 | Officers | Change person director company with change date. | Download |
2014-05-20 | Address | Change registered office address company with date old address. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-04-08 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.