This company is commonly known as S.g.f. Services Limited. The company was founded 45 years ago and was given the registration number SC065951. The firm's registered office is in EDINBURGH. You can find them at Federation House, 222-224 Queensferry Road, Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | S.G.F. SERVICES LIMITED |
---|---|---|
Company Number | : | SC065951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Federation House, 222-224 Queensferry Road, Edinburgh, EH4 2BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Beacon Croft, Bridge Of Allan, Stirling, Scotland, FK9 4RX | Secretary | 18 May 2015 | Active |
22, Mill Street, Drummore, Stranraer, Great Britain, DG9 9PS | Director | 17 March 2015 | Active |
Glenshire House, 14 Randolph Place, Kirkcaldy, Scotland, KY1 2YX | Director | 09 May 2017 | Active |
185, Neilston Road, Paisley, Scotland, PA2 6QW | Director | 01 September 2017 | Active |
Unit 1a, Moray Way, Musselburgh, United Kingdom, EH21 7QY | Director | 22 August 2018 | Active |
12, Beacon Croft, Bridge Of Allan, Stirling, Scotland, FK9 4RX | Director | 17 March 2015 | Active |
Wee Causeway House, Wee Causeway, Culross, Scotland, KY12 8HU | Director | 01 June 2019 | Active |
110, Easter Queenslie Road, Glasgow, Scotland, G33 4UL | Director | 25 May 2022 | Active |
30, Mcdonald Place, Edinburgh, Scotland, EH7 4NH | Director | 17 May 2022 | Active |
36-38, Gladstone Place, Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 01 July 2020 | Active |
Bp Oil Uk Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP | Director | 12 May 2021 | Active |
78, Longtown Road, Dundee, Scotland, DD4 8JU | Director | 16 November 2023 | Active |
35, Royal Gardens, Bothwell, Glasgow, Scotland, G71 8SY | Director | 17 March 2015 | Active |
11, Kirklands Drive, Newton Mearns, Glasgow, Scotland, G77 5FF | Director | 18 May 2015 | Active |
29, Dalmarnock Road, Bridgeton, Glasgow, G40 4LA | Director | 22 January 2019 | Active |
198, Paisley Road, Renfrew, Scotland, PA4 8DS | Director | 17 March 2015 | Active |
Hillwood House, 2 Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 04 October 2023 | Active |
G1, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Director | 07 June 2019 | Active |
Watsons Grocers, High Street, Moniaive, Thornhill, DG3 4HN | Director | 24 August 2016 | Active |
18, Camus Avenue, Edinburgh, Scotland, EH10 6QT | Director | 17 March 2015 | Active |
109 The Loan, Loanhead, EH20 9AH | Secretary | - | Active |
46 Dalkeith Road, Dundee, DD4 7JJ | Secretary | 31 October 2005 | Active |
Norman View, Kinnaird, Inchture, Perth, PH14 9QY | Secretary | 18 December 2000 | Active |
Lindon 22 Mill Street, Drummore, Stranraer, DG9 9PS | Director | 06 October 1992 | Active |
578 Perth Road, Dundee, DD2 1PZ | Director | - | Active |
Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST | Director | 27 August 2014 | Active |
Waterloo Chambers, 19 Waterloo St, Glasgow, G2 6AY | Director | 01 January 2018 | Active |
5 Abercorn Drive, Hamilton, ML3 7EX | Director | 22 January 2003 | Active |
78, Longtown Road, Longtown Distribution Centre, Dundee, Scotland, DD4 8JU | Director | 17 March 2015 | Active |
125a Deveron Road, Troon, KA10 7JH | Director | 05 November 1996 | Active |
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY | Director | 18 May 2015 | Active |
109 The Loan, Loanhead, EH20 9AH | Director | - | Active |
46 Dalkeith Road, Dundee, DD4 7JJ | Director | 31 October 2005 | Active |
The Cross, Lochwinnoch, PA12 4AH | Director | 06 October 1992 | Active |
15 Auchingramont Road, Hamilton, ML3 6JP | Director | - | Active |
Scottish Grocers Federation (Holdings) Ltd. | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 222-224, Queensferry Road, Edinburgh, Scotland, EH4 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.