Sgm Contracts Ltd

General information

Name:

Sgm Contracts Limited

Office Address:

First Floor, Quay 2 139 Fountainbridge EH3 9QG Edinburgh

Number: SC374789

Incorporation date: 2010-03-15

Dissolution date: 2020-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the start of Sgm Contracts Ltd, the firm that was situated at First Floor, Quay 2, 139 Fountainbridge in Edinburgh. It was created on 2010/03/15. The company's registration number was SC374789 and the postal code was EH3 9QG. This company had been operating on the market for approximately ten years up until 2020/04/30. Launched as Sgm Hire, it used the name until 2014, when it got changed to Sgm Contracts Ltd.

This specific company was managed by one director: Steven M. who was in charge of it for six years.

Steven M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Sgm Contracts Ltd 2014-04-16
  • Sgm Hire Ltd 2010-03-15

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 03 April 2014

Address: Dunfermline, Fife, KY11 8QF, Scotland

Latest update: 27 February 2023

Steven M.

Role: Director

Appointed: 13 March 2014

Latest update: 27 February 2023

People with significant control

Steven M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 24 October 2018
Confirmation statement last made up date 10 October 2017
Annual Accounts 24 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 24 October 2012
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 November 2013
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, April 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
10
Company Age

Similar companies nearby

Closest companies