Sgrl 2022 Limited

DataGardener
dissolved
Unknown

Sgrl 2022 Limited

sc103600Private Limited With Share Capital

1 Wemyss Place, Edinburgh, EH36DH
Incorporated

09/03/1987

Company Age

39 years

Directors

4

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Sgrl 2022 Limited (sc103600) is a private limited with share capital incorporated on 09/03/1987 (39 years old) and registered in edinburgh, EH36DH. The company operates under SIC code 99999 - dormant company.

Speirs gumley residential letting limited is a real estate company based out of united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 09/03/1987
EH36DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:27-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:11-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2022
Resolution
Category:Resolution
Date:18-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:07-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Officers
Date:24-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2008
Legacy
Category:Annual Return
Date:07-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2007
Legacy
Category:Annual Return
Date:06-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:25-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2006
Legacy
Category:Annual Return
Date:09-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2005
Legacy
Category:Annual Return
Date:06-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2004
Legacy
Category:Officers
Date:26-02-2004
Legacy
Category:Officers
Date:26-02-2004
Legacy
Category:Officers
Date:26-02-2004
Legacy
Category:Annual Return
Date:26-11-2003
Legacy
Category:Officers
Date:26-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2003
Legacy
Category:Annual Return
Date:05-11-2002
Legacy
Category:Officers
Date:12-06-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2002
Legacy
Category:Annual Return
Date:04-11-2001
Legacy
Category:Officers
Date:29-10-2001
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2001
Certificate Capital Reduction Issued Capital
Category:Capital
Date:02-04-2001
Legacy
Category:Capital
Date:23-03-2001
Legacy
Category:Annual Return
Date:05-12-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-2000
Resolution
Category:Resolution
Date:18-08-2000
Resolution
Category:Resolution
Date:18-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2000
Legacy
Category:Annual Return
Date:09-11-1999

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2024
Filing Date04/04/2023
Latest Accounts30/06/2022

Trading Addresses

24 Castle Street, Edinburgh, Midlothian, EH23HT
194 Bath Street, Glasgow, Lanarkshire, G24LE
1 Wemyss Place, Edinburgh, EH36DHRegistered
194 Bath Street, Glasgow, Lanarkshire, G24LE
1 Wemyss Place, Edinburgh, EH36DHRegistered

Contact

01413329225
www.speirsgumley.com
1 Wemyss Place, Edinburgh, EH36DH