SGRL 2022 LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

11/03/2411 March 2024 Change of details for Bondsave Limited as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Bondsave Limited as a person with significant control on 2024-03-08

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr David Johnstone Alexander on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Robert James Hamilton on 2023-12-07

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

11/07/2311 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Martin Paul Elliott as a director on 2023-04-30

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

21/09/2221 September 2022 Registered office address changed from 1 1 Wemyss Place Edinburgh EH3 6DH Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 2022-09-21

View Document

16/09/2216 September 2022 Notification of Bondsave Limited as a person with significant control on 2022-07-14

View Document

16/09/2216 September 2022 Cessation of Speirs Gumley Limited as a person with significant control on 2022-07-14

View Document

16/09/2216 September 2022 Registered office address changed from 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to 1 1 Wemyss Place Edinburgh EH3 6DH on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT NIXON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 194 BATH STREET GLASGOW G2 4LE

View Document

07/12/187 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES ADAMS

View Document

05/11/185 November 2018 CESSATION OF CHARLES WILLIAM ADAMS AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ADAMS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ROBERT NIXON

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 31/10/14 NO CHANGES

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BALOGUN

View Document

06/11/136 November 2013 31/10/13 NO CHANGES

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1036000001

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 31/10/11 NO CHANGES

View Document

04/08/114 August 2011 DIRECTOR APPOINTED JACQUELINE FRANCES BALOGUN

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 31/10/10 NO CHANGES

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM ADAMS / 02/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MACDONALD / 02/10/2009

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES WILLIAM ADAMS / 02/10/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MACDONALD / 01/05/2004

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED ACCOMMODATINGPEOPLE.COM LIMITED CERTIFICATE ISSUED ON 25/04/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/04/012 April 2001 REDUCTION OF ISSUED CAPITAL

View Document

23/03/0123 March 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/12/005 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED SPEIRS PARNIE & ADAM (ESTATE AGE NTS) LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

18/08/0018 August 2000 NC DEC ALREADY ADJUSTED 21/06/00

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

16/01/9116 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 88(2)-£1X50000 ORD SHS 140689

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 17 NEWTON PLACE GLASGOW G3 79Z

View Document

19/12/8819 December 1988 88(2) 25000 X £1 ORD 251188 CASH

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 PUC2 ALLOTS 310588 10000X£1 ORD

View Document

13/06/8813 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/8825 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/03/8810 March 1988 PUC2 ALLOTS 180288 30000X£1 ORD

View Document

12/01/8812 January 1988 PUC2 ALLOTS 161287 9998X£1 ORD

View Document

04/06/874 June 1987 COMPANY NAME CHANGED SPIERS PARNIE & ADAM (ESTATE AGE NTS) LIMITED CERTIFICATE ISSUED ON 04/06/87

View Document

28/05/8728 May 1987 ALTER MEM AND ARTS 090487

View Document

21/05/8721 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/05/877 May 1987 COMPANY NAME CHANGED OVLEAF LIMITED CERTIFICATE ISSUED ON 07/05/87

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

04/03/874 March 1987 CERTIFICATE OF INCORPORATION

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