SGM DISTRIBUTION LTD.

The Vision Building The Vision Building, Dundee, DD1 4QB
StatusDISSOLVED
Company No.SC307872
CategoryPrivate Limited Company
Incorporated01 Sep 2006
Age17 years, 11 months
JurisdictionScotland
Dissolution02 Nov 2021
Years2 years, 8 months, 29 days

SUMMARY

SGM DISTRIBUTION LTD. is an dissolved private limited company with number SC307872. It was incorporated 17 years, 11 months ago, on 01 September 2006 and it was dissolved 2 years, 8 months, 29 days ago, on 02 November 2021. The company address is The Vision Building The Vision Building, Dundee, DD1 4QB.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: Braefoot Cottage Dunnichen by Forfar DD8 2NX

New address: The Vision Building 20 Greenmarket Dundee DD1 4QB

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 23 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Liquidation appointment of provisional liquidator court scotland

Date: 07 May 2019

Category: Insolvency

Type: WU02(Scot)

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Shaun Graeme Mclean

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Jill Mclean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 02/10/07 from: braefoot cottage bunnichen by forfar DD8 2NX

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERSTONE LIMITED

16 ROYAL TERRACE,GLASGOW,G3 7NZ

Number:SC484080
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL SERVICES (GB) LTD

2 DUNWOOD MANOR COTTAGES DUNWOOD HILL,ROMSEY,SO51 6FD

Number:04450221
Status:ACTIVE
Category:Private Limited Company

FULL STACK TESTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11290724
Status:ACTIVE
Category:Private Limited Company

GKM SOLUTIONS LIMITED

MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK,STIRLING,FK7 7WT

Number:SC344314
Status:ACTIVE
Category:Private Limited Company

NCD AIRPORTS LIMITED

BAMFORDS TRUST HOUSE 85-89,BIRMINGHAM,B3 2BB

Number:06703036
Status:LIQUIDATION
Category:Private Limited Company

SASHA'S SINGING STARS ACADEMY LTD

FLAT 4,BROMLEY,BR1 3RS

Number:10827849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source