GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed sgm (uk)certificate issued on 02/04/19
filed on: 2nd, April 2019
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/03. New Address: 16 Queen Street Edinburgh EH2 1JE. Previous address: C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA
filed on: 3rd, August 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/05/26 from Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ
filed on: 26th, May 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On 2010/01/11 director's details were changed
filed on: 5th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/04 director's details were changed
filed on: 5th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/11 director's details were changed
filed on: 5th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/11 with full list of members
filed on: 5th, February 2010
|
annual return |
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2010/01/11
filed on: 5th, February 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/02/03
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/02/03 - the day secretary's appointment was terminated
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/06 from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR
filed on: 6th, November 2009
|
address |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/06/04 Appointment terminated director
filed on: 4th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/02 with shareholders record
filed on: 2nd, March 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 9th, December 2008
|
accounts |
Free Download
(20 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 9th, December 2008
|
accounts |
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, October 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return up to 2008/03/11 with shareholders record
filed on: 11th, March 2008
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, November 2007
|
resolution |
Free Download
|
88(2)R |
Alloted 875 shares on 2007/01/22. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, November 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, November 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, November 2007
|
resolution |
|
88(2)R |
Alloted 875 shares on 2007/01/22. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, November 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, November 2007
|
resolution |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU
filed on: 6th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU
filed on: 6th, June 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
410(Scot) |
Partic of mort/charge *****
filed on: 15th, February 2007
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 15th, February 2007
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2007/02/14 New director appointed
filed on: 14th, February 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 2007/02/14 New director appointed
filed on: 14th, February 2007
|
officers |
Free Download
(4 pages)
|
88(2)R |
Alloted 124 shares on 2007/01/17. Value of each share 1 £, total number of shares: 125.
filed on: 19th, January 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, January 2007
|
resolution |
Free Download
(1 page)
|
288b |
On 2007/01/19 Director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, January 2007
|
resolution |
Free Download
(1 page)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 124 shares on 2007/01/17. Value of each share 1 £, total number of shares: 125.
filed on: 19th, January 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 2007/01/19 Director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/01/11 Secretary resigned
filed on: 11th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/11 Secretary resigned
filed on: 11th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2007
|
incorporation |
Free Download
(17 pages)
|