SGURRCONTROL LIMITED

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland
StatusDISSOLVED
Company No.SC459325
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 8 months, 28 days
JurisdictionScotland
Dissolution28 Jan 2020
Years4 years, 4 months, 18 days

SUMMARY

SGURRCONTROL LIMITED is an dissolved private limited company with number SC459325. It was incorporated 10 years, 8 months, 28 days ago, on 17 September 2013 and it was dissolved 4 years, 4 months, 18 days ago, on 28 January 2020. The company address is 15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-25

Capital : 2.00 GBP

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/19

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-24

Capital : 201 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Robert Alexander Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: David Mckenzie Robb

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Leithead

Termination date: 2019-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claus Moller Hjoerringgaard

Termination date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Noble

Appointment date: 2018-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Rae Angus

Appointment date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Bruce Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claus Moller Hjoerringgaard

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Ian Adam Irvine

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Stephen John Wayman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Robert Alexander Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-18

Officer name: Mr Iain Angus Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Muirhead Birnie Brown

Termination date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ

Old address: John Wood House Greenwell Road Aberdeen AB12 3AX

Change date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Wayman

Change date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-06

Officer name: Ian Adam Irvine

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Wayman

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Middleton

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Muirhead Birnie Brown

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Adam Irvine

Documents

View document PDF

Change account reference date company current extended

Date: 27 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Address

Type: AD01

Old address: 98 Rockall Drive Glasgow G44 5EY Scotland

Change date: 2013-12-27

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robb & leithead control LIMITED\certificate issued on 20/12/13

Documents

View document PDF

Resolution

Date: 20 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor William Edward Leithead

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDREW J R SQUIRES PHOTOGRAPHY LTD

11 TUDOR CLOSE,HOVE,BN3 7NR

Number:08105228
Status:ACTIVE
Category:Private Limited Company

CORN EXCHANGE (LP) LIMITED

ESTATE OFFICE,TUNBRIDGE WELLS,TN3 9JT

Number:11511425
Status:ACTIVE
Category:Private Limited Company

DREAMTASTIC LTD

UNIT 5 OLD HALL FARM BUSINESS PARK,SOUTHPORT,PR9 7RJ

Number:06916292
Status:ACTIVE
Category:Private Limited Company

INDIGO SOLUTIONS SOUTH WEST LTD

12 CHOCK LANE,BRISTOL,BS9 3EX

Number:07357845
Status:ACTIVE
Category:Private Limited Company

MARY STUART AGENT LTD LTD

30, CHARLESTON VIEW,INVERNESS,IV3 8SX

Number:SC591580
Status:ACTIVE
Category:Private Limited Company

SZOSBYT LTD.

32 BURGESS ROAD,LONDON,E15 2AD

Number:10395495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source