S & SG LTD
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2DZ
Company number SC253571
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 49-50 BAYHEAD, STORNOWAY, ISLE OF LEWIS, HS1 2DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1 . The most likely internet sites of S & SG LTD are www.ssg.co.uk, and www.s-sg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. S Sg Ltd is a Private Limited Company. The company registration number is SC253571. S Sg Ltd has been working since 30 July 2003. The present status of the company is Active. The registered address of S Sg Ltd is 49 50 Bayhead Stornoway Isle of Lewis Hs1 2dz. . GILLIES, Malcolm Alexander is a Director of the company. Secretary MACLEOD, William Kenneth has been resigned. Secretary MANN JUDD GORDON has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED 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

Director
GILLIES, Malcolm Alexander
Appointed Date: 30 July 2003
67 years old

Resigned Directors

Secretary
MACLEOD, William Kenneth
Resigned: 29 April 2014
Appointed Date: 21 August 2003

Secretary
MANN JUDD GORDON
Resigned: 21 August 2003
Appointed Date: 30 July 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mr Malcolm Alexander Gillies
Notified on: 6 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

S & SG LTD Events

16 Aug 2016
Confirmation statement made on 27 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
13 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1

...
... and 25 more events
29 Aug 2003
Secretary resigned
29 Aug 2003
New secretary appointed
31 Jul 2003
Secretary resigned
31 Jul 2003
Director resigned
30 Jul 2003
Incorporation

S & SG LTD Charges

26 May 2006
Bond & floating charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…