SGS-LJC ASSOCIATES LTD.

C/O Grainger Corporate Rescue & Recovery C/O Grainger Corporate Rescue & Recovery, Glasgow, G2 2BX
StatusDISSOLVED
Company No.SC466375
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months, 22 days
JurisdictionScotland
Dissolution26 Sep 2020
Years3 years, 8 months, 18 days

SUMMARY

SGS-LJC ASSOCIATES LTD. is an dissolved private limited company with number SC466375. It was incorporated 10 years, 5 months, 22 days ago, on 23 December 2013 and it was dissolved 3 years, 8 months, 18 days ago, on 26 September 2020. The company address is C/O Grainger Corporate Rescue & Recovery C/O Grainger Corporate Rescue & Recovery, Glasgow, G2 2BX.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

New address: C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 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: 03 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2016-01-05

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Dr Stewart Gresty Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley June Clarke

Change date: 2014-02-28

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J PROPERTIES LIMITED

LOWER DITTISHAM,YELVERTON,PL20 6LW

Number:08277301
Status:ACTIVE
Category:Private Limited Company

CARDONESS AND LEWIS LIMITED

27 GREENHILL GARDENS,EDINBURGH,EH10 4BL

Number:SC375624
Status:ACTIVE
Category:Private Limited Company

CARPENTER GOODWIN LIMITED

31 BRIDGE STREET,HEREFORDSHIRE,HR6 8DU

Number:03122343
Status:ACTIVE
Category:Private Limited Company

COUGAR FORCE LIMITED

7 CRANLEIGH GARDENS,DONCASTER,DN6 7DQ

Number:02695297
Status:ACTIVE
Category:Private Limited Company

REAL BARS LIMITED

1 BEDFORD ROAD,BURTON UPON TRENT,DE15 9JG

Number:11812097
Status:ACTIVE
Category:Private Limited Company

SQUIRRELS CLOSE FLATS MANAGEMENT LIMITED

SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ

Number:05122149
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