SGHT (TRADING) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5LL

Company number SC304791
Status Active
Incorporation Date 30 June 2006
Company Type Private Limited Company
Address 8 CHARLOTTE STREET, PERTH, PH1 5LL
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Howard John Stredder Pearce as a director on 18 February 2016; Termination of appointment of Howard John Stredder Pearce as a director on 18 February 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of SGHT (TRADING) LIMITED are www.sghttrading.co.uk, and www.sght-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Sght Trading Limited is a Private Limited Company. The company registration number is SC304791. Sght Trading Limited has been working since 30 June 2006. The present status of the company is Active. The registered address of Sght Trading Limited is 8 Charlotte Street Perth Ph1 5ll. . ELLIOT & COMPANY WS is a Secretary of the company. ADAMS, Elizabeth is a Director of the company. NEIL, Alison Millar is a Director of the company. PEARCE, Howard John Stredder is a Director of the company. PRENTICE, Nicholas John is a Director of the company. Secretary MUNRO, David Mackenzie, Professor has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LIDDLE, Gordon Malcolm has been resigned. Director MUNRO, David Mackenzie, Professor has been resigned. Director NICHOLLS, David Vernon, Brigadier has been resigned. Director PEARCE, Howard John Stredder has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
ELLIOT & COMPANY WS
Appointed Date: 30 June 2006

Director
ADAMS, Elizabeth
Appointed Date: 01 September 2015
78 years old

Director
NEIL, Alison Millar
Appointed Date: 26 September 2006
56 years old

Director
PEARCE, Howard John Stredder
Appointed Date: 18 February 2016
76 years old

Director
PRENTICE, Nicholas John
Appointed Date: 18 February 2016
69 years old

Resigned Directors

Secretary
MUNRO, David Mackenzie, Professor
Resigned: 30 June 2006
Appointed Date: 30 June 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 June 2006
Appointed Date: 30 June 2006

Director
LIDDLE, Gordon Malcolm
Resigned: 17 April 2007
Appointed Date: 01 July 2006
63 years old

Director
MUNRO, David Mackenzie, Professor
Resigned: 01 September 2015
Appointed Date: 30 June 2006
75 years old

Director
NICHOLLS, David Vernon, Brigadier
Resigned: 04 July 2006
Appointed Date: 30 June 2006
76 years old

Director
PEARCE, Howard John Stredder
Resigned: 18 February 2016
Appointed Date: 28 September 2007
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 June 2006
Appointed Date: 30 June 2006

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 June 2006
Appointed Date: 30 June 2006

Persons With Significant Control

South Georgia Heritage Trust
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SGHT (TRADING) LIMITED Events

10 Jan 2017
Appointment of Mr Howard John Stredder Pearce as a director on 18 February 2016
09 Jan 2017
Termination of appointment of Howard John Stredder Pearce as a director on 18 February 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Apr 2016
Accounts for a small company made up to 31 July 2015
31 Mar 2016
Appointment of Mr Nicholas John Prentice as a director on 18 February 2016
...
... and 41 more events
04 Jul 2006
New secretary appointed
04 Jul 2006
Director resigned
04 Jul 2006
Director resigned
04 Jul 2006
Secretary resigned
30 Jun 2006
Incorporation