Sgs (scotland) Ltd. RENFREW


Sgs (scotland) started in year 2003 as Private Limited Company with registration number SC258717. The Sgs (scotland) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Renfrew at Titanium 1. Postal code: PA4 8WF. Since 23rd July 2004 Sgs (scotland) Ltd. is no longer carrying the name I & A Bowie.

The firm has one director. Douglas S., appointed on 22 June 2004. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Robin J., who left the firm on 22 June 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Sgs (scotland) Ltd. Address / Contact

Office Address Titanium 1
Office Address2 Kings Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC258717
Date of Incorporation Tue, 4th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Douglas S.

Position: Director

Appointed: 22 June 2004

Drymen Road Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 04 September 2009

Resigned: 19 September 2017

Rsm Tenon

Position: Corporate Secretary

Appointed: 28 February 2006

Resigned: 04 September 2009

Robin J.

Position: Secretary

Appointed: 08 April 2005

Resigned: 28 February 2006

Rsm Tenon

Position: Corporate Secretary

Appointed: 22 June 2004

Resigned: 08 April 2005

David W.

Position: Secretary

Appointed: 01 June 2004

Resigned: 22 June 2004

Robin J.

Position: Director

Appointed: 01 June 2004

Resigned: 22 June 2004

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 04 November 2003

Resigned: 04 November 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 04 November 2003

Resigned: 04 November 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 04 November 2003

Resigned: 04 November 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Douglas S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Douglas S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

I & A Bowie July 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2010509018406284
Current Assets120110150190118140162184
Debtors100100100100100100100100
Other Debtors 100100100100100100100
Other
Average Number Employees During Period   111  
Balances Amounts Owed To Related Parties   168 665168 665168 765  
Creditors210 915168 465168 565168 665168 665168 765168 865168 965
Investments Fixed Assets732 846732 846732 846732 846732 846732 846732 846732 846
Investments In Group Undertakings Participating Interests   732 846732 846732 846732 846732 846
Net Current Assets Liabilities-210 795-168 355-168 415-168 475-168 547-168 625-168 703-168 781
Number Shares Issued Fully Paid 100100100    
Other Creditors168 415168 465168 565168 665168 665168 765168 865168 965
Par Value Share 111    
Payments To Related Parties     20 000  
Percentage Class Share Held In Subsidiary      100 
Total Assets Less Current Liabilities522 051564 491564 431564 371564 299564 221564 143564 065
Called Up Share Capital Not Paid100100      
Investments In Group Undertakings732 846732 846      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements