You are here: bizstats.co.uk > a-z index > S list

S.g.f. Services Limited EDINBURGH


Founded in 1978, S.g.f. Services, classified under reg no. SC065951 is an active company. Currently registered at Federation House EH4 2BN, Edinburgh the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd July 2002 S.g.f. Services Limited is no longer carrying the name Scottish Grocery Trade Management Services (the).

At the moment there are 20 directors in the the firm, namely Craig L., Karen S. and Stephen T. and others. In addition one secretary - Pargan C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S.g.f. Services Limited Address / Contact

Office Address Federation House
Office Address2 222-224 Queensferry Road
Town Edinburgh
Post code EH4 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC065951
Date of Incorporation Thu, 28th Sep 1978
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Craig L.

Position: Director

Appointed: 16 November 2023

Karen S.

Position: Director

Appointed: 04 October 2023

Stephen T.

Position: Director

Appointed: 24 May 2023

Christopher G.

Position: Director

Appointed: 25 May 2022

David H.

Position: Director

Appointed: 17 May 2022

Andrew K.

Position: Director

Appointed: 12 May 2021

John K.

Position: Director

Appointed: 01 July 2020

Paul S.

Position: Director

Appointed: 07 June 2019

Barry F.

Position: Director

Appointed: 01 June 2019

Mohammed R.

Position: Director

Appointed: 22 January 2019

Daniel B.

Position: Director

Appointed: 22 August 2018

Craig B.

Position: Director

Appointed: 01 September 2017

Harris A.

Position: Director

Appointed: 09 May 2017

Graham W.

Position: Director

Appointed: 24 August 2016

Pargan C.

Position: Secretary

Appointed: 18 May 2015

John M.

Position: Director

Appointed: 18 May 2015

William A.

Position: Director

Appointed: 17 March 2015

Abdul M.

Position: Director

Appointed: 17 March 2015

Mohammed S.

Position: Director

Appointed: 17 March 2015

Pargan C.

Position: Director

Appointed: 17 March 2015

Dennis W.

Position: Director

Appointed: 17 March 2015

Thomas W.

Position: Director

Resigned: 23 March 2017

Steven I.

Position: Director

Appointed: 07 January 2022

Resigned: 12 October 2023

Adrian O.

Position: Director

Appointed: 01 July 2020

Resigned: 17 September 2021

Colin F.

Position: Director

Appointed: 09 January 2020

Resigned: 05 June 2020

Michael L.

Position: Director

Appointed: 07 January 2020

Resigned: 01 November 2021

Kevin P.

Position: Director

Appointed: 21 November 2018

Resigned: 04 October 2023

Philip K.

Position: Director

Appointed: 20 November 2018

Resigned: 17 May 2022

Michael H.

Position: Director

Appointed: 19 September 2018

Resigned: 01 July 2020

Asim S.

Position: Director

Appointed: 22 March 2018

Resigned: 25 May 2022

Michael G.

Position: Director

Appointed: 31 January 2018

Resigned: 21 November 2018

John B.

Position: Director

Appointed: 01 January 2018

Resigned: 19 February 2019

Thomas S.

Position: Director

Appointed: 28 July 2017

Resigned: 30 July 2019

Christopher G.

Position: Director

Appointed: 09 May 2017

Resigned: 30 November 2017

Kathryn M.

Position: Director

Appointed: 01 March 2016

Resigned: 01 March 2016

Sukhuinderjit S.

Position: Director

Appointed: 01 March 2016

Resigned: 30 January 2019

Colin M.

Position: Director

Appointed: 14 January 2016

Resigned: 31 January 2018

Michael L.

Position: Director

Appointed: 24 November 2015

Resigned: 22 March 2018

Fiona M.

Position: Director

Appointed: 24 November 2015

Resigned: 03 October 2018

Amaan R.

Position: Director

Appointed: 24 November 2015

Resigned: 28 July 2017

Shahid R.

Position: Director

Appointed: 15 July 2015

Resigned: 21 March 2017

Asim S.

Position: Director

Appointed: 24 June 2015

Resigned: 24 November 2015

Jamie D.

Position: Director

Appointed: 18 May 2015

Resigned: 19 September 2018

Graeme F.

Position: Director

Appointed: 17 March 2015

Resigned: 21 November 2018

Duncan J.

Position: Director

Appointed: 17 March 2015

Resigned: 18 September 2015

Ian M.

Position: Director

Appointed: 17 March 2015

Resigned: 01 September 2017

Iain W.

Position: Director

Appointed: 17 March 2015

Resigned: 24 August 2016

James B.

Position: Director

Appointed: 17 March 2015

Resigned: 27 November 2019

Kathryn M.

Position: Director

Appointed: 01 March 2015

Resigned: 04 July 2018

David A.

Position: Director

Appointed: 27 August 2014

Resigned: 14 November 2017

Robert S.

Position: Director

Appointed: 23 August 2011

Resigned: 01 July 2014

Graeme K.

Position: Director

Appointed: 16 June 2010

Resigned: 21 January 2016

Colin L.

Position: Director

Appointed: 16 June 2010

Resigned: 13 February 2013

John D.

Position: Director

Appointed: 31 October 2005

Resigned: 31 March 2015

John D.

Position: Secretary

Appointed: 31 October 2005

Resigned: 18 May 2015

James B.

Position: Director

Appointed: 22 January 2003

Resigned: 24 August 2011

David L.

Position: Secretary

Appointed: 18 December 2000

Resigned: 31 October 2005

David L.

Position: Director

Appointed: 20 September 2000

Resigned: 31 October 2005

Ronald M.

Position: Director

Appointed: 29 September 1999

Resigned: 20 September 2000

James S.

Position: Director

Appointed: 23 September 1998

Resigned: 28 June 2006

Graeme H.

Position: Director

Appointed: 23 September 1998

Resigned: 28 January 2002

David S.

Position: Director

Appointed: 23 September 1998

Resigned: 15 May 2012

Alexander C.

Position: Director

Appointed: 05 November 1996

Resigned: 29 September 1999

David S.

Position: Director

Appointed: 23 August 1994

Resigned: 19 November 1996

David L.

Position: Director

Appointed: 06 October 1992

Resigned: 05 November 1996

James M.

Position: Director

Appointed: 06 October 1992

Resigned: 05 November 1996

Michael K.

Position: Director

Appointed: 06 October 1992

Resigned: 31 March 1995

Malcolm D.

Position: Director

Appointed: 06 October 1992

Resigned: 29 September 1999

William A.

Position: Director

Appointed: 06 October 1992

Resigned: 05 November 1996

Lawrence D.

Position: Director

Appointed: 19 October 1988

Resigned: 18 December 2000

Brian A.

Position: Director

Appointed: 19 October 1988

Resigned: 06 October 1992

John D.

Position: Director

Appointed: 19 October 1988

Resigned: 06 April 1996

Douglas E.

Position: Director

Appointed: 23 May 1987

Resigned: 12 March 2008

Alexander G.

Position: Director

Appointed: 23 May 1987

Resigned: 11 October 1994

Andrew H.

Position: Director

Appointed: 23 May 1987

Resigned: 06 October 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Scottish Grocers Federation (Holdings) Ltd. from Edinburgh, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scottish Grocers Federation (Holdings) Ltd.

222-224 Queensferry Road, Edinburgh, EH4 2BN, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc111028
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scottish Grocery Trade Management Services (the) July 3, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements