SGL PROPERTY LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1HN

Company number SC362324
Status Active
Incorporation Date 8 July 2009
Company Type Private Limited Company
Address TOP FLOOR INDIA BUILDINGS, 86 BELL STREET, DUNDEE, DD1 1HN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SGL PROPERTY LIMITED are www.sglproperty.co.uk, and www.sgl-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Sgl Property Limited is a Private Limited Company. The company registration number is SC362324. Sgl Property Limited has been working since 08 July 2009. The present status of the company is Active. The registered address of Sgl Property Limited is Top Floor India Buildings 86 Bell Street Dundee Dd1 1hn. . LEWIS, Sean Gordon is a Director of the company. Secretary THORNTONS LAW LLP has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LEWIS, Sean Gordon
Appointed Date: 09 July 2009
58 years old

Resigned Directors

Secretary
THORNTONS LAW LLP
Resigned: 09 July 2009
Appointed Date: 08 July 2009

Director
HUTCHESON, Iain Henderson
Resigned: 09 July 2009
Appointed Date: 08 July 2009
62 years old

Persons With Significant Control

Mr Sean Gordon Lewis Ba Ca
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mr Sean Gordon Lewis Ba Ca
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SGL PROPERTY LIMITED Events

18 Jul 2016
Confirmation statement made on 8 July 2016 with updates
16 Jul 2016
Confirmation statement made on 8 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 13 more events
19 Aug 2009
Appointment terminated secretary thorntons law LLP
19 Aug 2009
Appointment terminated director iain hutcheson
19 Aug 2009
Director appointed sean gordon lewis
19 Aug 2009
Registered office changed on 19/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
08 Jul 2009
Incorporation