SGRL 2022 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSGRL 2022 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103600
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SGRL 2022 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SGRL 2022 LIMITED located?

    Registered Office Address
    1 Wemyss Place
    EH3 6DH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SGRL 2022 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEIRS GUMLEY RESIDENTIAL LETTING LIMITEDApr 25, 2006Apr 25, 2006
    ACCOMMODATINGPEOPLE.COM LIMITED Sep 15, 2000Sep 15, 2000
    SPEIRS PARNIE & ADAM (ESTATE AGENTS) LIMITEDJun 04, 1987Jun 04, 1987
    SPIERS PARNIE & ADAM (ESTATE AGENTS) LIMITEDMay 07, 1987May 07, 1987
    OVLEAF LIMITEDMar 09, 1987Mar 09, 1987

    What are the latest accounts for SGRL 2022 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for SGRL 2022 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2023

    What are the latest filings for SGRL 2022 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Change of details for Bondsave Limited as a person with significant control on Mar 08, 2024

    2 pagesPSC05

    Change of details for Bondsave Limited as a person with significant control on Mar 08, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 19, 2023 with updates

    3 pagesCS01

    Director's details changed for Mr Stuart Macpherson Pender on Dec 07, 2023

    2 pagesCH01

    Director's details changed for Mr David Johnstone Alexander on Dec 07, 2023

    2 pagesCH01

    Director's details changed for Mr Robert James Hamilton on Dec 07, 2023

    2 pagesCH01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Ronald Sutherland as a director on Jul 05, 2023

    2 pagesAP01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of Martin Paul Elliott as a director on Apr 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2022

    16 pagesAA

    Confirmation statement made on Oct 31, 2022 with updates

    4 pagesCS01

    Registered office address changed from 1 1 Wemyss Place Edinburgh EH3 6DH Scotland to 1 Wemyss Place Edinburgh EH3 6DH on Sep 21, 2022

    1 pagesAD01

    Notification of Bondsave Limited as a person with significant control on Jul 14, 2022

    2 pagesPSC02

    Cessation of Speirs Gumley Limited as a person with significant control on Jul 14, 2022

    1 pagesPSC07

    Registered office address changed from 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to 1 1 Wemyss Place Edinburgh EH3 6DH on Sep 16, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed speirs gumley residential letting LIMITED\certificate issued on 18/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2022

    RES15

    Appointment of Mr Stuart Macpherson Pender as a director on Jul 14, 2022

    2 pagesAP01

    Appointment of Mr Martin Paul Elliott as a director on Jul 14, 2022

    2 pagesAP01

    Appointment of Mr David Johnstone Alexander as a director on Jul 14, 2022

    2 pagesAP01

    Appointment of Mr Robert James Hamilton as a director on Jul 14, 2022

    2 pagesAP01

    Who are the officers of SGRL 2022 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, David Johnston
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Director
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    ScotlandBritishCeo33931930003
    HAMILTON, Robert James
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Director
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    ScotlandBritishCompany Director154819360001
    MACPHERSON PENDER, Stuart
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Director
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    ScotlandBritishCompany Director194754450004
    SUTHERLAND, Ian Ronald
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Director
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    EnglandBritishAccountant189660790016
    ADAMS, Charles William
    Bath Street
    G2 4LE Glasgow
    194
    Secretary
    Bath Street
    G2 4LE Glasgow
    194
    British1272550001
    MACLEOD, Norman Alexander
    7 Dunmore Drive
    Milngavie
    G62 6NZ Glasgow
    Lanarkshire
    Secretary
    7 Dunmore Drive
    Milngavie
    G62 6NZ Glasgow
    Lanarkshire
    British88920001
    ADAMS, Charles William
    Bath Street
    G2 4LE Glasgow
    194
    Director
    Bath Street
    G2 4LE Glasgow
    194
    ScotlandBritishChartered Accountant1272550001
    BALOGUN, Jacqueline Frances
    Bath Street
    G2 4LE Glasgow
    194
    Scotland U.K.
    Director
    Bath Street
    G2 4LE Glasgow
    194
    Scotland U.K.
    Scotland U.K.BritishNone162104500001
    ELLIOTT, Martin Paul
    Troy Road
    Horsforth
    LS18 5GN Leeds
    Troy Mills
    England
    Director
    Troy Road
    Horsforth
    LS18 5GN Leeds
    Troy Mills
    England
    EnglandBritishCfo247645090001
    ENGLISH, Alan Thomas
    67 Lubnaig Road
    G43 2RX Glasgow
    Director
    67 Lubnaig Road
    G43 2RX Glasgow
    BritishChart Surv/Or40172140001
    ENGLISH, Jean Letitia
    67 Lubnaig Road
    G43 2RX Glasgow
    Director
    67 Lubnaig Road
    G43 2RX Glasgow
    ScotlandBritishDirector36695090001
    MACDONALD, Lorraine
    Bath Street
    G2 4LE Glasgow
    194
    Director
    Bath Street
    G2 4LE Glasgow
    194
    ScotlandBritishProperty Manager96011290002
    MACFARLANE, James Neil
    Cromdale
    19 Norwood Drive Whitecraigs
    G46 7LS Glasgow
    Director
    Cromdale
    19 Norwood Drive Whitecraigs
    G46 7LS Glasgow
    BritishChartered Surveyor35160420002
    MACFARLANE, Kathryn Mary
    20 Brora Drive
    Clarkston
    G46 6HP Glasgow
    Director
    20 Brora Drive
    Clarkston
    G46 6HP Glasgow
    BritishDirector36695050003
    MCCASH, William Murray
    Redcliffe
    G82 5LD Cardross
    Dunbartonshire
    Director
    Redcliffe
    G82 5LD Cardross
    Dunbartonshire
    BritishChartered Surveyor28379560001
    NEILSON, Anne Stewart
    10 Clathic Avenue
    Bearsden
    G61 2HE Glasgow
    Director
    10 Clathic Avenue
    Bearsden
    G61 2HE Glasgow
    BritishResidential Letting Manager41873620001
    NIXON, Robert
    Glasgow Road
    Rutherglen
    G73 1UZ Glasgow
    270
    Scotland
    Director
    Glasgow Road
    Rutherglen
    G73 1UZ Glasgow
    270
    Scotland
    ScotlandBritishProperty Lettings Manager222074370001
    ROBINSON, David Stan
    1 Airdrie Street
    Hyndland
    Glasgow
    Director
    1 Airdrie Street
    Hyndland
    Glasgow
    BritishEstate Agent976440001
    SPEIRS, John Archibald Amoor
    Clifton
    Strathblane
    G63 9EX Glasgow
    Director
    Clifton
    Strathblane
    G63 9EX Glasgow
    BritishChart Surv/Or88940001
    THURTELL, Kenneth Robert
    2 Treeburn Avenue
    Giffnock
    G46 7BB Glasgow
    Lanarkshire
    Director
    2 Treeburn Avenue
    Giffnock
    G46 7BB Glasgow
    Lanarkshire
    BritishEstate Agent976430001
    WARD, James
    49c Sproul Place, Graham Street
    Barrhead
    G78 1EU Glasgow
    Renfrewshire
    Director
    49c Sproul Place, Graham Street
    Barrhead
    G78 1EU Glasgow
    Renfrewshire
    BritishLetting Agent78643230002

    Who are the persons with significant control of SGRL 2022 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bondsave Limited
    Wemyss Place
    EH3 6DH Edinburgh
    70
    Scotland
    Jul 14, 2022
    Wemyss Place
    EH3 6DH Edinburgh
    70
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For Scotland
    Registration NumberSc138755
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Glasgow Road
    Rutherglen
    G73 1UZ Glasgow
    270
    Scotland
    Mar 10, 2020
    Glasgow Road
    Rutherglen
    G73 1UZ Glasgow
    270
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration NumberSc654579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Lorraine Macdonald
    Glasgow Road
    Rutherglen
    G73 1UZ Glasgow
    270
    Scotland
    Jul 01, 2016
    Glasgow Road
    Rutherglen
    G73 1UZ Glasgow
    270
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Charles William Adams
    194 Bath Street
    Glasgow
    G2 4LE
    Jul 01, 2016
    194 Bath Street
    Glasgow
    G2 4LE
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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