SGM PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 16 HILL STREET EDINBURGH EH2 3LD

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN ALAN MACKAY / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD SYME / 01/10/2009

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 14/09/09 STATEMENT OF CAPITAL GBP 101

View Document

10/03/0910 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0925 February 2009 GBP IC 3/2 09/02/09 GBP SR 1@1=1

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GUNN

View Document

23/02/0923 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED DONALD SYME

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0728 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED BELSCO 1033 LIMITED CERTIFICATE ISSUED ON 27/07/07

View Document

06/06/076 June 2007 PARTIC OF MORT/CHARGE *****

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company