SGS CONTINUATION LIMITED

SGS CONTINUATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSGS CONTINUATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062690
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SGS CONTINUATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SGS CONTINUATION LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SGS CONTINUATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVERESK RESEARCH INTERNATIONAL CONTINUATION LIMITEDDec 31, 1985Dec 31, 1985
    INVERESK RESEARCH INTERNATIONAL LIMITEDJul 11, 1977Jul 11, 1977

    What are the latest accounts for SGS CONTINUATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for SGS CONTINUATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SGS CONTINUATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Registered office address changed from * Sgs House Wellheads Drive, Dyce Aberdeen AB21 7GQ* on Sep 19, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jun 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital on Jul 03, 2013

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02s

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Pauline Earl on Aug 04, 2010

    2 pagesCH01

    Secretary's details changed for Catherine Anne Aldag on Aug 03, 2010

    1 pagesCH03

    Annual return made up to Jun 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Catherine Jane Griffiths on Jun 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SGS CONTINUATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDAG, Catherine Anne
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    BritishSolicitor74008120001
    EARL, Pauline
    51 Kilcarn Road
    Killinchy
    BT23 6SE Newtownards
    County Down
    Director
    51 Kilcarn Road
    Killinchy
    BT23 6SE Newtownards
    County Down
    Northern IrelandBritishManaging Director124913830001
    GRIFFITHS, Catherine Jane
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    WalesBritishAccountant100025100002
    FRANKS, Malcolm Lester, Dr
    18 Hazel Gardens
    HA8 8PB Edgware
    Middlesex
    Secretary
    18 Hazel Gardens
    HA8 8PB Edgware
    Middlesex
    BritishCommercial Manager20355250001
    GRIFFITHS, Catherine Jane
    15 Fairways
    WA6 7RU Frodsham
    Cheshire
    Secretary
    15 Fairways
    WA6 7RU Frodsham
    Cheshire
    British100025100001
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    BritishAccountant66170500001
    O'DELL, Gerard
    11 Greensway
    Curzon Park
    CH4 8BE Chester
    Cheshire
    Secretary
    11 Greensway
    Curzon Park
    CH4 8BE Chester
    Cheshire
    IrishChartered Accountant81261690007
    THOMSON, Leonard
    Old School Cottage 51 Whitehill Village
    EH22 2QD Dalkeith
    Midlothian
    Secretary
    Old School Cottage 51 Whitehill Village
    EH22 2QD Dalkeith
    Midlothian
    British35572740001
    WOOD, Keith
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    Secretary
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    BritishChartered Accountant3487930001
    CURRIE, Alastair, Sir
    42 Murrayfield Avenue
    EH12 6AY Edinburgh
    Director
    42 Murrayfield Avenue
    EH12 6AY Edinburgh
    BritishCompany Director/Ret'D University Professor35881480001
    KEARNEY, James
    10 Carrick Road
    CH4 8AW Chester
    Cheshire
    Director
    10 Carrick Road
    CH4 8AW Chester
    Cheshire
    American/AustralianCo Director77259590004
    LEROY, Luc
    T Roucourtstraat No 11
    FOREIGN Antwerp
    8600
    Belgium
    Director
    T Roucourtstraat No 11
    FOREIGN Antwerp
    8600
    Belgium
    BelgianManaging Director100025230001
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Director
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    BritishAccountant66170500001
    O'DELL, Gerard
    6 College Farm Court
    IRISH Newbridge
    County Kildare
    Ireland
    Director
    6 College Farm Court
    IRISH Newbridge
    County Kildare
    Ireland
    IrishChartered Accountant81261690001
    PRICE, Christopher Gordon
    23 Raeburn Way
    College Farm
    GU47 0FH Sandhurst
    Berkshire
    Director
    23 Raeburn Way
    College Farm
    GU47 0FH Sandhurst
    Berkshire
    BritishCert Acc74702550001
    ROMANET-GUEDEL, Romaine
    21 Cranley Road
    Burwood Park
    KT12 5BT Walton On Thames
    Surrey
    Director
    21 Cranley Road
    Burwood Park
    KT12 5BT Walton On Thames
    Surrey
    FrenchCompany Director59201850001
    SWORD, Ian Pollock, Dr
    6 Fleets Road
    EH33 2NE Elphinstone
    Tranent
    Scotland
    Director
    6 Fleets Road
    EH33 2NE Elphinstone
    Tranent
    Scotland
    BritishCompany Director59214700003
    THOMSON, Leonard
    Old School Cottage 51 Whitehill Village
    EH22 2QD Dalkeith
    Midlothian
    Director
    Old School Cottage 51 Whitehill Village
    EH22 2QD Dalkeith
    Midlothian
    BritishCompany Director35572740001
    WOOD, Keith
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    Director
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    BritishChartered Accountant3487930001

    Does SGS CONTINUATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 25, 1979
    Delivered On Jul 31, 1979
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 1979Registration of a charge
    Letter of offset
    Created On Jul 09, 1979
    Delivered On Jul 26, 1979
    Satisfied
    Amount secured
    All sums due or to become due by glp systems LTD
    Short particulars
    All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 1979Registration of a charge
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does SGS CONTINUATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2013Commencement of winding up
    Jul 24, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0