About

Registered Number: SC258717
Date of Incorporation: 04/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: CAMPBELL DALLAS LLP, Titanium 1 Kings Inch Place, Renfrew, PA4 8WF

 

Established in 2003, Sgs (Scotland) Ltd are based in Renfrew. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 26 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 September 2011
CH04 - Change of particulars for corporate secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 23 September 2010
CH04 - Change of particulars for corporate secretary 23 September 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 September 2008
RESOLUTIONS - N/A 25 January 2008
410(Scot) - N/A 18 December 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
CERTNM - Change of name certificate 23 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
287 - Change in situation or address of Registered Office 23 June 2004
225 - Change of Accounting Reference Date 23 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.