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

Sgz Grampian Limited TYNDRUM


Founded in 2006, Sgz Grampian, classified under reg no. SC309525 is an active company. Currently registered at Upper Tyndrum Station FK20 8RY, Tyndrum the company has been in the business for 18 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 22nd Feb 2019 Sgz Grampian Limited is no longer carrying the name Scotgold Resources.

The firm has 4 directors, namely Sean D., Phillip D. and Ian P. and others. Of them, Ian P., Nathaniel L. have been with the company the longest, being appointed on 9 December 2019 and Sean D. has been with the company for the least time - from 7 July 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ross M. who worked with the the firm until 28 November 2017.

Sgz Grampian Limited Address / Contact

Office Address Upper Tyndrum Station
Town Tyndrum
Post code FK20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC309525
Date of Incorporation Mon, 2nd Oct 2006
Industry Mining of other non-ferrous metal ores
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Sean D.

Position: Director

Appointed: 07 July 2021

Phillip D.

Position: Director

Appointed: 01 April 2021

Ian P.

Position: Director

Appointed: 09 December 2019

Nathaniel L.

Position: Director

Appointed: 09 December 2019

Richard G.

Position: Director

Appointed: 01 October 2015

Resigned: 16 March 2022

John B.

Position: Director

Appointed: 06 May 2009

Resigned: 01 October 2015

Shane S.

Position: Director

Appointed: 06 May 2009

Resigned: 12 April 2013

Christopher S.

Position: Director

Appointed: 07 March 2007

Resigned: 01 April 2021

Phillip J.

Position: Director

Appointed: 07 March 2007

Resigned: 16 March 2022

Ronald T.

Position: Director

Appointed: 07 March 2007

Resigned: 15 January 2009

Ross M.

Position: Secretary

Appointed: 13 February 2007

Resigned: 28 November 2017

Ross M.

Position: Director

Appointed: 02 October 2006

Resigned: 28 November 2017

Shane S.

Position: Director

Appointed: 02 October 2006

Resigned: 31 October 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Scotgold Resources Limited from West Perth, Australia. The abovementioned PSC is categorised as "a publicly listed company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Scotgold Resources Limited

Level 1 50 Ord Street, West Perth, Western Australia, Australia

Legal authority Corporations Act 2001 Australia
Legal form Publicly Listed Company
Country registered Australia
Place registered Australian Securities And Investment Commission
Registration number Abn 42 127 042 773
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scotgold Resources February 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand232 993358 626321 9255 966 0661 542 555179 045
Current Assets300 836465 363532 4065 971 1941 556 244203 275
Debtors67 84391 73779 1995 12813 68924 230
Net Assets Liabilities-1 032 808-1 274 875-1 683 6992 845 1522 831 1632 247 745
Other Debtors61 98361 72964 499   
Property Plant Equipment28 896149 029114 3703 500224 485166 199
Total Inventories 15 000131 282   
Other
Accumulated Depreciation Impairment Property Plant Equipment133 799145 363206 390 20 33675 122
Additions Other Than Through Business Combinations Property Plant Equipment 131 69726 3683 500  
Amounts Owed To Group Undertakings Participating Interests  10 805 77119 235 798  
Average Number Employees During Period147 255182 196263 347443
Creditors109 03678 507120 98831 689131 32795 934
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 455
Disposals Intangible Assets   7 931 845  
Disposals Property Plant Equipment     3 500
Fixed Assets7 827 3258 388 2508 710 65416 141 44518 971 00022 733 030
Increase From Depreciation Charge For Year Property Plant Equipment 11 56461 02720 19120 33656 241
Intangible Assets7 798 4298 239 2218 596 284774 0691 126 2701 363 950
Intangible Assets Gross Cost7 798 4298 239 2218 596 284774 0691 126 2701 363 950
Investments Fixed Assets   15 363 87617 620 24521 202 881
Net Current Assets Liabilities191 800386 856411 4185 939 5051 424 917107 341
Other Creditors4 00012 3316 2031 688  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   226 581  
Other Disposals Property Plant Equipment   320 760  
Other Taxation Social Security Payable4 3406 7479 0931 341  
Property Plant Equipment Gross Cost162 695294 392320 7603 500244 821241 321
Total Additions Including From Business Combinations Intangible Assets 396 208376 303245 204352 201237 680
Total Additions Including From Business Combinations Property Plant Equipment    241 321 
Total Assets Less Current Liabilities8 019 1258 775 1069 122 07222 080 95020 395 91722 840 371
Trade Creditors Trade Payables100 69659 429105 69228 660  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 16th, August 2023
Free Download (19 pages)

Company search

Advertisements