SGRL 2022 LIMITED
Overview
| Company Name | SGRL 2022 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC103600 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SGRL 2022 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEIRS GUMLEY RESIDENTIAL LETTING LIMITED | Apr 25, 2006 | Apr 25, 2006 |
| ACCOMMODATINGPEOPLE.COM LIMITED | Sep 15, 2000 | Sep 15, 2000 |
| SPEIRS PARNIE & ADAM (ESTATE AGENTS) LIMITED | Jun 04, 1987 | Jun 04, 1987 |
| SPIERS PARNIE & ADAM (ESTATE AGENTS) LIMITED | May 07, 1987 | May 07, 1987 |
| OVLEAF LIMITED | Mar 09, 1987 | Mar 09, 1987 |
What are the latest accounts for SGRL 2022 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for SGRL 2022 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 19, 2023 |
What are the latest filings for SGRL 2022 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Change of details for Bondsave Limited as a person with significant control on Mar 08, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Bondsave Limited as a person with significant control on Mar 08, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 19, 2023 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Macpherson Pender on Dec 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Johnstone Alexander on Dec 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert James Hamilton on Dec 07, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Ronald Sutherland as a director on Jul 05, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Martin Paul Elliott as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Bondsave Limited as a person with significant control on Jul 14, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Speirs Gumley Limited as a person with significant control on Jul 14, 2022 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed speirs gumley residential letting LIMITED\certificate issued on 18/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Macpherson Pender as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Paul Elliott as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Johnstone Alexander as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert James Hamilton as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of SGRL 2022 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, David Johnston | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | 33931930003 | |||||
| HAMILTON, Robert James | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | 154819360001 | |||||
| MACPHERSON PENDER, Stuart | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | 194754450004 | |||||
| SUTHERLAND, Ian Ronald | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | England | British | 189660790016 | |||||
| ADAMS, Charles William | Secretary | Bath Street G2 4LE Glasgow 194 | British | 1272550001 | ||||||
| MACLEOD, Norman Alexander | Secretary | 7 Dunmore Drive Milngavie G62 6NZ Glasgow Lanarkshire | British | 88920001 | ||||||
| ADAMS, Charles William | Director | Bath Street G2 4LE Glasgow 194 | Scotland | British | 1272550001 | |||||
| BALOGUN, Jacqueline Frances | Director | Bath Street G2 4LE Glasgow 194 Scotland U.K. | Scotland U.K. | British | 162104500001 | |||||
| ELLIOTT, Martin Paul | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British | 247645090001 | |||||
| ENGLISH, Alan Thomas | Director | 67 Lubnaig Road G43 2RX Glasgow | British | 40172140001 | ||||||
| ENGLISH, Jean Letitia | Director | 67 Lubnaig Road G43 2RX Glasgow | Scotland | British | 36695090001 | |||||
| MACDONALD, Lorraine | Director | Bath Street G2 4LE Glasgow 194 | Scotland | British | 96011290002 | |||||
| MACFARLANE, James Neil | Director | Cromdale 19 Norwood Drive Whitecraigs G46 7LS Glasgow | British | 35160420002 | ||||||
| MACFARLANE, Kathryn Mary | Director | 20 Brora Drive Clarkston G46 6HP Glasgow | British | 36695050003 | ||||||
| MCCASH, William Murray | Director | Redcliffe G82 5LD Cardross Dunbartonshire | British | 28379560001 | ||||||
| NEILSON, Anne Stewart | Director | 10 Clathic Avenue Bearsden G61 2HE Glasgow | British | 41873620001 | ||||||
| NIXON, Robert | Director | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | Scotland | British | 222074370001 | |||||
| ROBINSON, David Stan | Director | 1 Airdrie Street Hyndland Glasgow | British | 976440001 | ||||||
| SPEIRS, John Archibald Amoor | Director | Clifton Strathblane G63 9EX Glasgow | British | 88940001 | ||||||
| THURTELL, Kenneth Robert | Director | 2 Treeburn Avenue Giffnock G46 7BB Glasgow Lanarkshire | British | 976430001 | ||||||
| WARD, James | Director | 49c Sproul Place, Graham Street Barrhead G78 1EU Glasgow Renfrewshire | British | 78643230002 |
Who are the persons with significant control of SGRL 2022 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bondsave Limited | Jul 14, 2022 | Wemyss Place EH3 6DH Edinburgh 70 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Speirs Gumley Limited | Mar 10, 2020 | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Lorraine Macdonald | Jul 01, 2016 | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles William Adams | Jul 01, 2016 | 194 Bath Street Glasgow G2 4LE | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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