S G B S Limited DUNDEE


S G B S started in year 1990 as Private Limited Company with registration number SC123754. The S G B S company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Dundee at Whitehall House. Postal code: DD1 4BJ.

The firm has one director. Lucille N., appointed on 17 April 2023. There are currently no secretaries appointed. At present 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 B S Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123754
Date of Incorporation Thu, 15th Mar 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Lucille N.

Position: Director

Appointed: 17 April 2023

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 14 April 2014

Steven W.

Position: Director

Appointed: 15 August 2019

Resigned: 17 April 2023

Robert D.

Position: Director

Appointed: 10 July 2018

Resigned: 15 August 2019

David C.

Position: Director

Appointed: 19 August 2010

Resigned: 10 July 2018

Hugh H.

Position: Director

Appointed: 19 August 2010

Resigned: 27 July 2017

Macroberts Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 March 2010

Resigned: 14 April 2014

Macdonalds

Position: Corporate Secretary

Appointed: 13 August 2007

Resigned: 29 March 2010

Archibald H.

Position: Director

Appointed: 16 December 1999

Resigned: 01 August 2002

James L.

Position: Director

Appointed: 01 August 1999

Resigned: 21 November 2007

Colin E.

Position: Director

Appointed: 01 August 1999

Resigned: 21 November 2007

Thomas M.

Position: Director

Appointed: 12 March 1998

Resigned: 21 November 2007

Stewart M.

Position: Director

Appointed: 12 March 1998

Resigned: 07 August 1999

Susan S.

Position: Director

Appointed: 10 July 1997

Resigned: 01 August 2004

John R.

Position: Secretary

Appointed: 31 October 1994

Resigned: 13 August 2007

Douglas P.

Position: Director

Appointed: 01 August 1993

Resigned: 31 July 1999

Stephen N.

Position: Director

Appointed: 01 August 1993

Resigned: 10 July 1997

Roy J.

Position: Director

Appointed: 16 December 1992

Resigned: 12 March 1998

Christopher G.

Position: Director

Appointed: 27 April 1990

Resigned: 09 June 1999

James H.

Position: Director

Appointed: 27 April 1990

Resigned: 08 January 1992

John G.

Position: Director

Appointed: 27 April 1990

Resigned: 31 July 1993

Michael B.

Position: Director

Appointed: 27 April 1990

Resigned: 10 July 1997

Lorna S.

Position: Secretary

Appointed: 27 April 1990

Resigned: 31 October 1994

James G.

Position: Director

Appointed: 27 April 1990

Resigned: 31 July 1993

Peter W.

Position: Secretary

Appointed: 27 April 1990

Resigned: 27 April 1990

Peter W.

Position: Director

Appointed: 27 April 1990

Resigned: 19 August 2010

Ronald G.

Position: Director

Appointed: 27 April 1990

Resigned: 20 May 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 9th, December 2022
Free Download (4 pages)

Company search

Advertisements