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

Sc314501 Limited EDINBURGH


Sc314501 Limited was officially closed on 2021-06-22. Sc314501 was a private limited company that was situated at 16 Queen Street, Edinburgh, EH2 1JE. This company (officially started on 2007-01-11) was run by 4 directors and 1 secretary.
Director Steven M. who was appointed on 17 January 2007.
Director Richard L. who was appointed on 17 January 2007.
Director Ian M. who was appointed on 17 January 2007.
Moving on to the secretaries, we can name: David M. appointed on 31 January 2010.

The company was officially categorised as "rent agricultural machinery & equip" (7131). According to the Companies House information, there was a name change on 2019-04-02, their previous name was Sgm (UK). 2010-01-11 was the date of the latest annual return.

Sc314501 Limited Address / Contact

Office Address 16 Queen Street
Town Edinburgh
Post code EH2 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314501
Date of Incorporation Thu, 11th Jan 2007
Date of Dissolution Tue, 22nd Jun 2021
Industry Rent agricultural machinery & equip
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 31st Oct 2009
Account last made up date Mon, 31st Dec 2007
Next confirmation statement due date Wed, 25th Jan 2017
Return last made up date Mon, 11th Jan 2010

Company staff

David M.

Position: Secretary

Appointed: 31 January 2010

Steven M.

Position: Director

Appointed: 17 January 2007

Richard L.

Position: Director

Appointed: 17 January 2007

Ian M.

Position: Director

Appointed: 17 January 2007

David M.

Position: Director

Appointed: 17 January 2007

John C.

Position: Director

Appointed: 05 February 2007

Resigned: 02 June 2009

Ccw Business Services Limited

Position: Corporate Director

Appointed: 11 January 2007

Resigned: 17 January 2007

Ccw Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2007

Resigned: 31 January 2010

Company previous names

Sgm (UK) April 2, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
Free Download

Company search

Advertisements