SGS VITROLOGY LIMITED

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

    Company NameSGS VITROLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC306871
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SGS VITROLOGY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SGS VITROLOGY LIMITED located?

    Registered Office Address
    5 South Avenue
    Clydebank Business Park
    G81 2LG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SGS VITROLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITROLOGY LIMITEDSep 08, 2006Sep 08, 2006
    LOTHIAN SHELF (434) LIMITEDAug 15, 2006Aug 15, 2006

    What are the latest accounts for SGS VITROLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SGS VITROLOGY LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for SGS VITROLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Oct 17, 2025

    • Capital: GBP 39,013.77
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the company's entire share premium account of £2,218,000 is cancelled and that the amount by which the company's share premium account is reduced be credited to the profit and loss account of the company 16/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Registered office address changed from Sgs House Wellheads Drive Dyce Aberdeen AB21 7GQ to 5 South Avenue Clydebank Business Park Glasgow G81 2LG on Feb 15, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Appointment of Mr Michael Boyd as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Catherine Jane Griffiths as a director on Feb 08, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Pauline Earl as a director on Jun 30, 2018

    1 pagesTM01

    Who are the officers of SGS VITROLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDAG, Catherine
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    Secretary
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    169256960001
    BOYD, Michael
    South Avenue
    Clydebank Business Park
    G81 2LG Glasgow
    5
    Scotland
    Director
    South Avenue
    Clydebank Business Park
    G81 2LG Glasgow
    5
    Scotland
    EnglandBritish100032540001
    MCGURK, James
    South Avenue
    Clydebank Business Park
    G81 2LG Glasgow
    5
    Scotland
    Director
    South Avenue
    Clydebank Business Park
    G81 2LG Glasgow
    5
    Scotland
    EnglandBritish248246900001
    OLIVER, Paul Anthony
    Chequers
    Surrey Street, St. Germans
    PE34 3EX Kings Lynn
    Norfolk
    Secretary
    Chequers
    Surrey Street, St. Germans
    PE34 3EX Kings Lynn
    Norfolk
    British107496250001
    RAMSAY, Martin William
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    Secretary
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    British79312760001
    TEMPLE, Margaret
    36 Marchbank Drive
    Balerno
    EH14 7ER Edinburgh
    Midlothian
    Secretary
    36 Marchbank Drive
    Balerno
    EH14 7ER Edinburgh
    Midlothian
    British247991440001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BROWN, James, Dr
    Brufut
    Keepers Lane, Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Director
    Brufut
    Keepers Lane, Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    United KingdomBritish87506130001
    CLARK, Trevor Alexander
    83 Southbrae Drive
    G13 1TU Glasgow
    Lanarkshire
    Director
    83 Southbrae Drive
    G13 1TU Glasgow
    Lanarkshire
    United KingdomBritish1248250002
    DRAFFAN, George Harry, Dr
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    Director
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    United KingdomBritish974650002
    EARL, Pauline
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    Director
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    Northern IrelandBritish124913830001
    GIBSON, Stephen, Dr
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    Director
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    United KingdomBritish119307400001
    GRIFFITHS, Catherine Jane
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    Director
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    WalesBritish100025100002
    GRIMM, Philippe Raymond, M.
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    Director
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    FranceFrench161312770001
    HORAN, Jane
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    Director
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    United KingdomBritish120526780001
    LOVATT, Archie, Dr
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    Director
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    United KingdomBritish138158250001
    MYLES, James Alexander
    Flat 11, 10 Dorest Square
    G3 7LL Glasgow
    Director
    Flat 11, 10 Dorest Square
    G3 7LL Glasgow
    ScotlandBritish76332060002
    OLIVER, Paul Anthony
    Chequers
    Surrey Street, St. Germans
    PE34 3EX Kings Lynn
    Norfolk
    Director
    Chequers
    Surrey Street, St. Germans
    PE34 3EX Kings Lynn
    Norfolk
    United KingdomBritish107496250001
    PATTULLO, Robert Michael
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    Director
    Wellheads Drive
    Dyce
    AB21 7GQ Aberdeen
    Sgs House
    Scotland
    ScotlandBritish54596190001
    SWORD, Ian Pollock, Doctor
    13 Napier Road
    EH10 5AZ Edinburgh
    Director
    13 Napier Road
    EH10 5AZ Edinburgh
    United KingdomBritish141910600001
    TEMPLE, Margaret
    36 Marchbank Drive
    Balerno
    EH14 7ER Edinburgh
    Midlothian
    Director
    36 Marchbank Drive
    Balerno
    EH14 7ER Edinburgh
    Midlothian
    United KingdomBritish247991440001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of SGS VITROLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sgs United Kingdom Limited
    Inward Way
    CH65 3EN Ellesmere Port
    Sgs United Kingdom
    United Kingdom
    May 18, 2016
    Inward Way
    CH65 3EN Ellesmere Port
    Sgs United Kingdom
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability
    Place RegisteredCardiff
    Registration Number1193985
    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.
    • 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