S G B S LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC123754
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of S G B S LIMITED are www.sgbs.co.uk, and www.s-g-b-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. S G B S Limited is a Private Limited Company. The company registration number is SC123754. S G B S Limited has been working since 15 March 1990. The present status of the company is Active. The registered address of S G B S Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. COYLE, David is a Director of the company. HALL, Hugh is a Director of the company. Secretary RINKES, John has been resigned. Secretary SHERIFF, Lorna has been resigned. Secretary WEST, Peter William Alan, Dr has been resigned. Secretary MACDONALDS has been resigned. Secretary MACROBERTS CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAKER, Michael John, Professor has been resigned. Director EDEN, Colin Laurence, Dr has been resigned. Director GARRICK, Ronald, Sir has been resigned. Director GENNARD, John has been resigned. Director GOOLD, James Duncan has been resigned. Director GREENSTED, Christopher Stanford has been resigned. Director HUME, James Douglas Howden has been resigned. Director HUNTER, Archibald Sinclair has been resigned. Director JOHNSON, Roy Arthur has been resigned. Director LOVE, James, Professor has been resigned. Director MILLER, Stewart Crichton has been resigned. Director MONAGHAN, Thomas John has been resigned. Director NEWALL, Stephen Park has been resigned. Director PITT, Douglas Charles, Professor has been resigned. Director SHAW, Susan, Professor has been resigned. Director WEST, Peter William Alan, Dr has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 14 April 2014

Director
COYLE, David
Appointed Date: 19 August 2010
68 years old

Director
HALL, Hugh
Appointed Date: 19 August 2010
67 years old

Resigned Directors

Secretary
RINKES, John
Resigned: 13 August 2007
Appointed Date: 31 October 1994

Secretary
SHERIFF, Lorna
Resigned: 31 October 1994
Appointed Date: 27 April 1990

Secretary
WEST, Peter William Alan, Dr
Resigned: 27 April 1990
Appointed Date: 27 April 1990

Secretary
MACDONALDS
Resigned: 29 March 2010
Appointed Date: 13 August 2007

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 14 April 2014
Appointed Date: 29 March 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 April 1990
Appointed Date: 15 March 1990

Director
BAKER, Michael John, Professor
Resigned: 10 July 1997
Appointed Date: 27 April 1990
89 years old

Director
EDEN, Colin Laurence, Dr
Resigned: 21 November 2007
Appointed Date: 01 August 1999
81 years old

Director
GARRICK, Ronald, Sir
Resigned: 20 May 1996
Appointed Date: 27 April 1990
85 years old

Director
GENNARD, John
Resigned: 31 July 1993
Appointed Date: 27 April 1990
81 years old

Director
GOOLD, James Duncan
Resigned: 31 July 1993
Appointed Date: 27 April 1990
91 years old

Director
GREENSTED, Christopher Stanford
Resigned: 09 June 1999
Appointed Date: 27 April 1990
84 years old

Director
HUME, James Douglas Howden
Resigned: 08 January 1992
Appointed Date: 27 April 1990
97 years old

Director
HUNTER, Archibald Sinclair
Resigned: 01 August 2002
Appointed Date: 16 December 1999
82 years old

Director
JOHNSON, Roy Arthur
Resigned: 12 March 1998
Appointed Date: 16 December 1992
88 years old

Director
LOVE, James, Professor
Resigned: 21 November 2007
Appointed Date: 01 August 1999
77 years old

Director
MILLER, Stewart Crichton
Resigned: 07 August 1999
Appointed Date: 12 March 1998
91 years old

Director
MONAGHAN, Thomas John
Resigned: 21 November 2007
Appointed Date: 12 March 1998
78 years old

Director
NEWALL, Stephen Park
Resigned: 10 July 1997
Appointed Date: 01 August 1993
94 years old

Director
PITT, Douglas Charles, Professor
Resigned: 31 July 1999
Appointed Date: 01 August 1993
82 years old

Director
SHAW, Susan, Professor
Resigned: 01 August 2004
Appointed Date: 10 July 1997
82 years old

Director
WEST, Peter William Alan, Dr
Resigned: 19 August 2010
Appointed Date: 27 April 1990
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 April 1990
Appointed Date: 15 March 1990

S G B S LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 Jan 2017
Accounts for a dormant company made up to 31 July 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

08 Dec 2015
Accounts for a dormant company made up to 31 July 2015
19 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000

...
... and 93 more events
16 Jul 1990
New director appointed

04 May 1990
Secretary resigned;new secretary appointed

04 May 1990
Registered office changed on 04/05/90 from: 24 great king street edinburgh EH3 6QN

27 Apr 1990
Company name changed deepearn LIMITED\certificate issued on 30/04/90

15 Mar 1990
Incorporation