UKBizDB.co.uk

S.G.F. SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Federation House, 222-224 Queensferry Road, Edinburgh, EH4 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Beacon Croft, Bridge Of Allan, Stirling, Scotland, FK9 4RX

Secretary18 May 2015Active
22, Mill Street, Drummore, Stranraer, Great Britain, DG9 9PS

Director17 March 2015Active
Glenshire House, 14 Randolph Place, Kirkcaldy, Scotland, KY1 2YX

Director09 May 2017Active
185, Neilston Road, Paisley, Scotland, PA2 6QW

Director01 September 2017Active
Unit 1a, Moray Way, Musselburgh, United Kingdom, EH21 7QY

Director22 August 2018Active
12, Beacon Croft, Bridge Of Allan, Stirling, Scotland, FK9 4RX

Director17 March 2015Active
Wee Causeway House, Wee Causeway, Culross, Scotland, KY12 8HU

Director01 June 2019Active
110, Easter Queenslie Road, Glasgow, Scotland, G33 4UL

Director25 May 2022Active
30, Mcdonald Place, Edinburgh, Scotland, EH7 4NH

Director17 May 2022Active
36-38, Gladstone Place, Upper Marlborough Road, St. Albans, England, AL1 3UU

Director01 July 2020Active
Bp Oil Uk Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP

Director12 May 2021Active
78, Longtown Road, Dundee, Scotland, DD4 8JU

Director16 November 2023Active
35, Royal Gardens, Bothwell, Glasgow, Scotland, G71 8SY

Director17 March 2015Active
11, Kirklands Drive, Newton Mearns, Glasgow, Scotland, G77 5FF

Director18 May 2015Active
29, Dalmarnock Road, Bridgeton, Glasgow, G40 4LA

Director22 January 2019Active
198, Paisley Road, Renfrew, Scotland, PA4 8DS

Director17 March 2015Active
Hillwood House, 2 Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director04 October 2023Active
G1, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Director07 June 2019Active
Watsons Grocers, High Street, Moniaive, Thornhill, DG3 4HN

Director24 August 2016Active
18, Camus Avenue, Edinburgh, Scotland, EH10 6QT

Director17 March 2015Active
109 The Loan, Loanhead, EH20 9AH

Secretary-Active
46 Dalkeith Road, Dundee, DD4 7JJ

Secretary31 October 2005Active
Norman View, Kinnaird, Inchture, Perth, PH14 9QY

Secretary18 December 2000Active
Lindon 22 Mill Street, Drummore, Stranraer, DG9 9PS

Director06 October 1992Active
578 Perth Road, Dundee, DD2 1PZ

Director-Active
Martin Mccoll House, Ashwells Road, Pilgrims Hatch, Brentwood, England, CM15 9ST

Director27 August 2014Active
Waterloo Chambers, 19 Waterloo St, Glasgow, G2 6AY

Director01 January 2018Active
5 Abercorn Drive, Hamilton, ML3 7EX

Director22 January 2003Active
78, Longtown Road, Longtown Distribution Centre, Dundee, Scotland, DD4 8JU

Director17 March 2015Active
125a Deveron Road, Troon, KA10 7JH

Director05 November 1996Active
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY

Director18 May 2015Active
109 The Loan, Loanhead, EH20 9AH

Director-Active
46 Dalkeith Road, Dundee, DD4 7JJ

Director31 October 2005Active
The Cross, Lochwinnoch, PA12 4AH

Director06 October 1992Active
15 Auchingramont Road, Hamilton, ML3 6JP

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.