Company number 08835158
Status Active
Incorporation Date 7 January 2014
Company Type Private Limited Company
Address C/O ASHFORDS LLP ASHFORD HOUSE, GRENADIER ROAD, EXETER, EX1 3LH
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Group of companies' accounts made up to 30 June 2016; Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
GBP 19,600
. The most likely internet sites of SGH INVESTMENTS LIMITED are www.sghinvestments.co.uk, and www.sgh-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Sgh Investments Limited is a Private Limited Company.
The company registration number is 08835158. Sgh Investments Limited has been working since 07 January 2014.
The present status of the company is Active. The registered address of Sgh Investments Limited is C O Ashfords Llp Ashford House Grenadier Road Exeter Ex1 3lh. . MASON, Jill Nicola is a Director of the company. SKENE, Alison is a Director of the company. SKENE, Donald is a Director of the company. SKENE, Neil is a Director of the company. Director KELLY, Alan has been resigned. Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Support activities for other mining and quarrying".
Current Directors
Director
SKENE, Neil
Appointed Date: 25 February 2014
57 years old
Resigned Directors
Director
KELLY, Alan
Resigned: 25 February 2014
Appointed Date: 07 January 2014
53 years old
Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 25 February 2014
Appointed Date: 07 January 2014
Persons With Significant Control
Mr Donald Skene
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SGH INVESTMENTS LIMITED Events
11 Jan 2017
Confirmation statement made on 7 January 2017 with updates
24 Oct 2016
Group of companies' accounts made up to 30 June 2016
15 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
17 Oct 2015
Group of companies' accounts made up to 30 June 2015
13 Mar 2015
Current accounting period extended from 31 January 2015 to 30 June 2015
...
... and 11 more events
14 Apr 2014
Appointment of Alison Skene as a director
14 Apr 2014
Appointment of Neil Skene as a director
14 Apr 2014
Appointment of Mr Donald Skene as a director
13 Feb 2014
Company name changed macrocom (1040) LIMITED\certificate issued on 13/02/14
-
RES15 ‐
Change company name resolution on 2014-02-12
-
NM01 ‐
Change of name by resolution
07 Jan 2014
Incorporation
Statement of capital on 2014-01-07
4 July 2014
Charge code 0883 5158 0003
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lomond quarry lexlie glenrothes…
4 July 2014
Charge code 0883 5158 0002
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Soutra mains quarries soutra mains farm blackshiels…
1 July 2014
Charge code 0883 5158 0001
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…