SGM DISTRIBUTION LTD.
Status | DISSOLVED |
Company No. | SC307872 |
Category | Private Limited Company |
Incorporated | 01 Sep 2006 |
Age | 17 years, 11 months |
Jurisdiction | Scotland |
Dissolution | 02 Nov 2021 |
Years | 2 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
Liquidation compulsory return final meeting court scotland
Date: 02 Aug 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
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
Liquidation compulsory notice winding up order court scotland
Date: 23 May 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 07 May 2019
Category: Insolvency
Type: WU02(Scot)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
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
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 29 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/08/07
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
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
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 ROYAL TERRACE,GLASGOW,G3 7NZ
Number: | SC484080 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUNWOOD MANOR COTTAGES DUNWOOD HILL,ROMSEY,SO51 6FD
Number: | 04450221 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11290724 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK,STIRLING,FK7 7WT
Number: | SC344314 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |