S G B S LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameS G B S LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC123754
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of S G B S LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is S G B S LIMITED located?

    Registered Office Address
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of S G B S LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEEPEARN LIMITEDMar 15, 1990Mar 15, 1990

    What are the latest accounts for S G B S LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for S G B S LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueNo

    What are the latest filings for S G B S LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    4 pagesAA

    Director's details changed for Mrs Lucille May Rose Noble on Mar 06, 2024

    2 pagesCH01

    Appointment of Mrs Lucille May Rose Noble as a director on Apr 17, 2023

    2 pagesAP01

    Termination of appointment of Steven David James Wallace as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Mar 18, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 18, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 18, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 18, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    4 pagesAA

    Appointment of Steven David James Wallace as a director on Aug 15, 2019

    2 pagesAP01

    Termination of appointment of Robert Hugh Darby as a director on Aug 15, 2019

    1 pagesTM01

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    4 pagesAA

    Appointment of Mr Robert Hugh Darby as a director on Jul 10, 2018

    2 pagesAP01

    Termination of appointment of David Coyle as a director on Jul 10, 2018

    1 pagesTM01

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    4 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Hugh Hall as a director on Jul 27, 2017

    1 pagesTM01

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Who are the officers of S G B S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO300381
    118364410001
    NOBLE, Lucille May Rose
    Mccance Building, 16 Richmond Street
    G1 1XQ Glasgow
    Finance Directorate
    Scotland
    Director
    Mccance Building, 16 Richmond Street
    G1 1XQ Glasgow
    Finance Directorate
    Scotland
    ScotlandBritishChief Financial Officer214610270001
    RINKES, John
    23 Polbae Crescent
    Eaglesham
    G76 0LW Glasgow
    Secretary
    23 Polbae Crescent
    Eaglesham
    G76 0LW Glasgow
    BritishAccountant42471800002
    SHERIFF, Lorna
    90 Earlbank Avenue
    G14 9DU Glasgow
    Secretary
    90 Earlbank Avenue
    G14 9DU Glasgow
    BritishAdministrator1162720002
    WEST, Peter William Alan, Dr
    10 Matilda Road
    G41 5HL Glasgow
    Lanarkshire
    Secretary
    10 Matilda Road
    G41 5HL Glasgow
    Lanarkshire
    British1084520001
    MACDONALDS
    St Stephens House
    Bath Street
    G2 4JL Glasgow
    279
    Secretary
    St Stephens House
    Bath Street
    G2 4JL Glasgow
    279
    Identification TypeEuropean Economic Area
    Registration NumberSC096811
    34555530003
    MACROBERTS CORPORATE SERVICES LIMITED
    York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Secretary
    York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAKER, Michael John, Professor
    Westburn 50 Campbell Street
    G84 9NH Helensburgh
    Dunbartonshire
    Director
    Westburn 50 Campbell Street
    G84 9NH Helensburgh
    Dunbartonshire
    ScotlandBritishProfessor135290001
    COYLE, David
    Cromalt Crescent
    Bearsden
    G61 4RX Glasgow
    19
    Scotland
    Director
    Cromalt Crescent
    Bearsden
    G61 4RX Glasgow
    19
    Scotland
    ScotlandBritishChief Financial Officer153829210001
    DARBY, Robert Hugh
    16 Richmond Street
    G1 1XQ Glasgow
    Mccance Building
    Scotland
    Director
    16 Richmond Street
    G1 1XQ Glasgow
    Mccance Building
    Scotland
    ScotlandBritishFinance Directorate176677220001
    EDEN, Colin Laurence, Dr
    30 Parsonage Square
    G4 0TA Glasgow
    Scotland
    Director
    30 Parsonage Square
    G4 0TA Glasgow
    Scotland
    United KingdomBritishAcademic49266500001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishChartered Engineer5470005
    GENNARD, John
    4 South Avenue
    ML8 5TW Carluke
    Lanarkshire
    Director
    4 South Avenue
    ML8 5TW Carluke
    Lanarkshire
    BritishProfessor1162690001
    GOOLD, James Duncan
    Sandyknowe
    Waterfoot Busby
    G76 8RN Glasgow
    Director
    Sandyknowe
    Waterfoot Busby
    G76 8RN Glasgow
    BritishChartered Accountant35580360001
    GREENSTED, Christopher Stanford
    18 Carrick Drive
    G32 0RW Glasgow
    Lanarkshire
    Director
    18 Carrick Drive
    G32 0RW Glasgow
    Lanarkshire
    BritishBusiness School Director76548810001
    HALL, Hugh
    26 Shore Street
    KY10 3BD Cellardyke
    Taeping
    Fife
    Scotland
    Director
    26 Shore Street
    KY10 3BD Cellardyke
    Taeping
    Fife
    Scotland
    United KingdomBritishChief Operating Officer133608600002
    HUME, James Douglas Howden
    Drimard 22 East Lennox Drive
    G84 9JD Helensburgh
    Dunbartonshire
    Director
    Drimard 22 East Lennox Drive
    G84 9JD Helensburgh
    Dunbartonshire
    BritishCompany Director738610001
    HUNTER, Archibald Sinclair
    13 Treemain Road
    Whitecraigs
    G46 7LB Glasgow
    Director
    13 Treemain Road
    Whitecraigs
    G46 7LB Glasgow
    ScotlandBritishChartered Accountant774840004
    JOHNSON, Roy Arthur
    8 Hillcrest Drive
    Newton Mearns
    G77 5HH Glasgow
    Lanarkshire
    Director
    8 Hillcrest Drive
    Newton Mearns
    G77 5HH Glasgow
    Lanarkshire
    BritishChartered Accountant24123510001
    LOVE, James, Professor
    23 Southbrae Drive
    G13 1PU Glasgow
    Lanarkshire
    Director
    23 Southbrae Drive
    G13 1PU Glasgow
    Lanarkshire
    BritishAcademic69518110001
    MILLER, Stewart Crichton
    Mid Balchandy
    PH16 5JT Pitlochry
    Perthshire
    Director
    Mid Balchandy
    PH16 5JT Pitlochry
    Perthshire
    BritishRetired12767370003
    MONAGHAN, Thomas John
    26 Etive Drive
    ML6 9QL Airdrie
    Lanarkshire
    Director
    26 Etive Drive
    ML6 9QL Airdrie
    Lanarkshire
    BritishRetired1148370001
    NEWALL, Stephen Park
    Rowaleyn
    G84 8LL Rhu
    Dunbartonshire
    Director
    Rowaleyn
    G84 8LL Rhu
    Dunbartonshire
    BritishBusinessman85440001
    PITT, Douglas Charles, Professor
    19 Waterfoot Road
    Newton Mearns
    G77 5RU Glasgow
    Director
    19 Waterfoot Road
    Newton Mearns
    G77 5RU Glasgow
    BritishProfessor36147290001
    SHAW, Susan, Professor
    18 Old Doune Road
    FK15 9AG Dunblane
    Perthshire
    Director
    18 Old Doune Road
    FK15 9AG Dunblane
    Perthshire
    BritishDeputy Principal67294570001
    WALLACE, Steven David James
    Mccance Building, 16 Richmond Street
    G1 1XQ Glasgow
    Finance Directorate
    Scotland
    Director
    Mccance Building, 16 Richmond Street
    G1 1XQ Glasgow
    Finance Directorate
    Scotland
    United KingdomBritishChief Financial Officer308493860001
    WEST, Peter William Alan, Dr
    10 Matilda Road
    G41 5HL Glasgow
    Lanarkshire
    Director
    10 Matilda Road
    G41 5HL Glasgow
    Lanarkshire
    ScotlandBritishSecretary Of Strathclyde Unive1084520001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    What are the latest statements on persons with significant control for S G B S LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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