Sgs Vitrology Limited ABERDEEN


Founded in 2006, Sgs Vitrology, classified under reg no. SC306871 is an active company. Currently registered at Sgs House Wellheads Drive AB21 7GQ, Aberdeen the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 18th May 2012 Sgs Vitrology Limited is no longer carrying the name Vitrology.

At present there are 2 directors in the the firm, namely Michael B. and James M.. In addition one secretary - Catherine A. - is with the company. 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.

Sgs Vitrology Limited Address / Contact

Office Address Sgs House Wellheads Drive
Office Address2 Dyce
Town Aberdeen
Post code AB21 7GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC306871
Date of Incorporation Tue, 15th Aug 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 01 April 2019

James M.

Position: Director

Appointed: 01 July 2018

Catherine A.

Position: Secretary

Appointed: 18 May 2012

Pauline E.

Position: Director

Appointed: 18 May 2012

Resigned: 30 June 2018

Catherine G.

Position: Director

Appointed: 18 May 2012

Resigned: 08 February 2019

Philippe G.

Position: Director

Appointed: 09 June 2011

Resigned: 18 May 2012

Robert P.

Position: Director

Appointed: 06 November 2009

Resigned: 18 May 2012

Martin R.

Position: Secretary

Appointed: 01 March 2009

Resigned: 18 May 2012

Archie L.

Position: Director

Appointed: 30 September 2008

Resigned: 18 May 2012

George D.

Position: Director

Appointed: 17 July 2007

Resigned: 18 May 2012

Jane H.

Position: Director

Appointed: 27 March 2007

Resigned: 18 May 2012

James B.

Position: Director

Appointed: 27 March 2007

Resigned: 06 November 2009

Ian S.

Position: Director

Appointed: 27 March 2007

Resigned: 06 November 2009

Trevor C.

Position: Director

Appointed: 27 March 2007

Resigned: 01 January 2008

Margaret T.

Position: Director

Appointed: 12 March 2007

Resigned: 18 May 2012

Margaret T.

Position: Secretary

Appointed: 12 March 2007

Resigned: 01 March 2009

Stephen G.

Position: Director

Appointed: 01 March 2007

Resigned: 18 May 2012

Paul O.

Position: Secretary

Appointed: 13 December 2006

Resigned: 12 March 2007

Paul O.

Position: Director

Appointed: 13 December 2006

Resigned: 27 March 2007

James M.

Position: Director

Appointed: 12 December 2006

Resigned: 27 March 2007

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 15 August 2006

Resigned: 13 December 2006

Burness Llp

Position: Corporate Secretary

Appointed: 15 August 2006

Resigned: 13 December 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Sgs United Kingdom Limited from Ellesmere Port, United Kingdom. The abovementioned PSC is classified as "a private limited 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.

Sgs United Kingdom Limited

Sgs United Kingdom Inward Way, Ellesmere Port, CH65 3EN, United Kingdom

Legal authority Limited Liability
Legal form Private Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 1193985
Notified on 18 May 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

Vitrology May 18, 2012
Lothian Shelf (434) September 8, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, November 2023
Free Download (27 pages)

Company search

Advertisements