SGM CONTRACTS LTD

SC374789
FIRST FLOOR, QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

Documents

Documents
Date Category Description Pages
30 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jan 2020 insolvency Liquidation In Administration Move To Dissolution Scotland 2 7 Buy now
31 Jan 2020 insolvency Liquidation In Administration Progress Report Scotland 22 Buy now
12 Sep 2019 insolvency Liquidation In Administration Progress Report Scotland 20 Buy now
11 Sep 2018 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
08 May 2018 insolvency Liquidation In Administration Deemed Proposal Scotland 1 Buy now
03 Apr 2018 insolvency Liquidation Administration Insufficient Property Scotland 1 Buy now
22 Mar 2018 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 17 Buy now
07 Feb 2018 insolvency Liquidation In Administration Appointment Of Administrator Scotland 6 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 15 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2015 mortgage Registration of a charge 16 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Annual Accounts 9 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
10 Oct 2014 capital Return of Allotment of shares 3 Buy now
26 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Sep 2014 accounts Annual Accounts 5 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Apr 2014 resolution Resolution 1 Buy now
03 Apr 2014 officers Appointment of corporate secretary (Purple Venture Secretaries Limited) 2 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
18 Mar 2014 officers Termination of appointment of director (Ian Morrison) 1 Buy now
18 Mar 2014 officers Appointment of director (Mr Steven David Mcinroy) 2 Buy now
11 Nov 2013 accounts Annual Accounts 2 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
24 Oct 2012 accounts Annual Accounts 2 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
29 Mar 2011 annual-return Annual Return 3 Buy now
15 Mar 2010 incorporation Incorporation Company 8 Buy now