S G B S LIMITED
Overview
| Company Name | S G B S LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC123754 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of S G B S LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEEPEARN LIMITED | Mar 15, 1990 | Mar 15, 1990 |
What are the latest accounts for S G B S LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for S G B S LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for S G B S LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Mar 18, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 4 pages | AA | ||
Director's details changed for Mrs Lucille May Rose Noble on Mar 06, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Lucille May Rose Noble as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven David James Wallace as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 4 pages | AA | ||
Appointment of Steven David James Wallace as a director on Aug 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Hugh Darby as a director on Aug 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 4 pages | AA | ||
Appointment of Mr Robert Hugh Darby as a director on Jul 10, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Coyle as a director on Jul 10, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of S G B S LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 118364410001 | ||||||||||
| NOBLE, Lucille May Rose | Director | Mccance Building, 16 Richmond Street G1 1XQ Glasgow Finance Directorate Scotland | Scotland | British | 214610270001 | |||||||||
| RINKES, John | Secretary | 23 Polbae Crescent Eaglesham G76 0LW Glasgow | British | 42471800002 | ||||||||||
| SHERIFF, Lorna | Secretary | 90 Earlbank Avenue G14 9DU Glasgow | British | 1162720002 | ||||||||||
| WEST, Peter William Alan, Dr | Secretary | 10 Matilda Road G41 5HL Glasgow Lanarkshire | British | 1084520001 | ||||||||||
| MACDONALDS | Secretary | St Stephens House Bath Street G2 4JL Glasgow 279 |
| 34555530003 | ||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | York Street G2 8JX Glasgow Capella Building (Tenth Floor) Scotland |
| 130204580001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BAKER, Michael John, Professor | Director | Westburn 50 Campbell Street G84 9NH Helensburgh Dunbartonshire | Scotland | British | 135290001 | |||||||||
| COYLE, David | Director | Cromalt Crescent Bearsden G61 4RX Glasgow 19 Scotland | Scotland | British | 153829210001 | |||||||||
| DARBY, Robert Hugh | Director | 16 Richmond Street G1 1XQ Glasgow Mccance Building Scotland | Scotland | British | 176677220001 | |||||||||
| EDEN, Colin Laurence, Dr | Director | 30 Parsonage Square G4 0TA Glasgow Scotland | United Kingdom | British | 49266500001 | |||||||||
| GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | 5470005 | |||||||||
| GENNARD, John | Director | 4 South Avenue ML8 5TW Carluke Lanarkshire | British | 1162690001 | ||||||||||
| GOOLD, James Duncan | Director | Sandyknowe Waterfoot Busby G76 8RN Glasgow | British | 35580360001 | ||||||||||
| GREENSTED, Christopher Stanford | Director | 18 Carrick Drive G32 0RW Glasgow Lanarkshire | British | 76548810001 | ||||||||||
| HALL, Hugh | Director | 26 Shore Street KY10 3BD Cellardyke Taeping Fife Scotland | United Kingdom | British | 133608600002 | |||||||||
| HUME, James Douglas Howden | Director | Drimard 22 East Lennox Drive G84 9JD Helensburgh Dunbartonshire | British | 738610001 | ||||||||||
| HUNTER, Archibald Sinclair | Director | 13 Treemain Road Whitecraigs G46 7LB Glasgow | Scotland | British | 774840004 | |||||||||
| JOHNSON, Roy Arthur | Director | 8 Hillcrest Drive Newton Mearns G77 5HH Glasgow Lanarkshire | British | 24123510001 | ||||||||||
| LOVE, James, Professor | Director | 23 Southbrae Drive G13 1PU Glasgow Lanarkshire | British | 69518110001 | ||||||||||
| MILLER, Stewart Crichton | Director | Mid Balchandy PH16 5JT Pitlochry Perthshire | British | 12767370003 | ||||||||||
| MONAGHAN, Thomas John | Director | 26 Etive Drive ML6 9QL Airdrie Lanarkshire | British | 1148370001 | ||||||||||
| NEWALL, Stephen Park | Director | Rowaleyn G84 8LL Rhu Dunbartonshire | British | 85440001 | ||||||||||
| PITT, Douglas Charles, Professor | Director | 19 Waterfoot Road Newton Mearns G77 5RU Glasgow | British | 36147290001 | ||||||||||
| SHAW, Susan, Professor | Director | 18 Old Doune Road FK15 9AG Dunblane Perthshire | British | 67294570001 | ||||||||||
| WALLACE, Steven David James | Director | Mccance Building, 16 Richmond Street G1 1XQ Glasgow Finance Directorate Scotland | United Kingdom | British | 308493860001 | |||||||||
| WEST, Peter William Alan, Dr | Director | 10 Matilda Road G41 5HL Glasgow Lanarkshire | Scotland | British | 1084520001 | |||||||||
| JORDANS (SCOTLAND) LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2017 | The 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