Active
Company Information for SGIL HS HOLDINGS LIMITED
THE GRAVEL PIT, NEEDHAM, NORFOLK, IP20 9LB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SGIL HS HOLDINGS LIMITED | ||
Legal Registered Office | ||
THE GRAVEL PIT NEEDHAM NORFOLK IP20 9LB Other companies in M5 | ||
Previous Names | ||
|
Company Number | 05169754 | |
---|---|---|
Company ID Number | 05169754 | |
Date formed | 2004-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 20:50:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NORMAN ROBERT SCOTT |
||
NORMAN ROBERT SCOTT |
||
TRACY JAYNE TROTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CARRUTHERS SCOTT |
Director | ||
SARAH BARKER SUTCLIFFE |
Company Secretary | ||
MARK HENRY SUTCLIFFE |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE WIGHTMAN (PALLETS) LTD. | Company Secretary | 2007-09-28 | CURRENT | 1970-07-20 | Active - Proposal to Strike off | |
TRIPACK SOLUTIONS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2001-02-16 | Active - Proposal to Strike off | |
MARLAW PALLET SERVICES LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1988-05-03 | Active | |
LOCHFORD LIMITED | Company Secretary | 2007-09-04 | CURRENT | 2007-08-21 | Active - Proposal to Strike off | |
SCOTT PROPERTIES (5 AND 6) LIMITED | Company Secretary | 2007-08-23 | CURRENT | 1990-11-08 | Active | |
SCOTT DIRECT LIMITED | Company Secretary | 2007-08-23 | CURRENT | 1994-08-05 | Active | |
SCOTT PROPERTIES (10) LIMITED | Company Secretary | 2007-08-23 | CURRENT | 1994-11-14 | Active | |
SCOTT PROPERTIES (9) LIMITED | Company Secretary | 2007-08-23 | CURRENT | 1994-12-06 | Active | |
HI-FAS (ENGINEERS SUPPLY) LIMITED | Company Secretary | 2007-08-23 | CURRENT | 1986-09-17 | Active | |
SCOTT PROPERTIES NO 2 LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active - Proposal to Strike off | |
SCOTT PROPERTIES NO 1 LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
SCOTT GROUP LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-08 | Active | |
SCOTT ELM LTD | Company Secretary | 2007-04-23 | CURRENT | 2007-04-19 | Liquidation | |
CROFTON PALLETS LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1967-03-16 | Active - Proposal to Strike off | |
CROFTON HOLDINGS LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2002-11-19 | Active - Proposal to Strike off | |
HAMBROOK PALLETS LIMITED | Company Secretary | 2005-10-03 | CURRENT | 1980-12-08 | Active | |
H. S. TIMBER PRODUCTS LIMITED | Company Secretary | 2004-07-09 | CURRENT | 1984-08-28 | Active - Proposal to Strike off | |
SCOTT GROUP INVESTMENTS LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-01-20 | Active | |
JAMES IND LTD. | Company Secretary | 2004-02-02 | CURRENT | 1997-07-01 | Active - Proposal to Strike off | |
UNITED BOX LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2002-11-19 | Active | |
ST & JJ LIMITED | Company Secretary | 2003-02-28 | CURRENT | 2002-11-19 | Active | |
H M CLARK (SCOTLAND) LIMITED | Company Secretary | 1999-04-08 | CURRENT | 1999-03-25 | Active - Proposal to Strike off | |
SCOTT (MANUFACTURING) LIMITED | Company Secretary | 1998-08-24 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
SR (123) LIMITED | Company Secretary | 1998-08-24 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
STH (NO 157) LIMITED | Company Secretary | 1998-08-10 | CURRENT | 1998-07-14 | Active - Proposal to Strike off | |
NEVIS INVESTMENTS LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
SCOTT PROPERTIES (AYR) LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
PALLET 2 PACKAGING LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
HENDERSON GROUP PROPERTIES LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
COOPER CLASSIC CARS LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
WHIRLOWDALE TRADING COMPANY LIMITED | Director | 2017-07-31 | CURRENT | 1975-03-07 | Active | |
PALLET LOGISTICS LIMITED | Director | 2017-06-15 | CURRENT | 1998-03-03 | Active - Proposal to Strike off | |
NORTHERN CASE LIMITED | Director | 2016-08-09 | CURRENT | 2000-06-22 | Active - Proposal to Strike off | |
SEAHAWK APPAREL LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
H L C (WOOD PRODUCTS) LIMITED | Director | 2015-08-26 | CURRENT | 1986-07-24 | Active | |
SCOTT PROPERTIES INVESTMENTS LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
SCOTT PROPERTIES (NEWHOUSE) LIMITED | Director | 2015-01-06 | CURRENT | 2014-11-11 | Active | |
SCOTT PROPERTIES (STIRLING) LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
SCOTT RECYCLING INVESTMENTS LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
SCOTT PROPERTIES (PONTHIR) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
OAKCYCLE LIMITED | Director | 2012-09-24 | CURRENT | 2012-09-18 | Dissolved 2016-07-19 | |
POINTCYCLE LIMITED | Director | 2012-09-17 | CURRENT | 2012-08-08 | Dissolved 2014-11-18 | |
WILLIAMS PALLET SERVICES LIMITED | Director | 2012-02-22 | CURRENT | 1986-02-06 | Active | |
SPECRITE PALLETS LTD | Director | 2012-02-22 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
NEVISWAVE LIMITED | Director | 2011-09-16 | CURRENT | 2011-04-06 | Active | |
HENDERSON GROUP LIMITED | Director | 2010-10-19 | CURRENT | 2010-08-16 | Active | |
L. G. PACKAGING LIMITED | Director | 2010-08-26 | CURRENT | 2008-02-06 | Active - Proposal to Strike off | |
MYMATEMARK LIMITED | Director | 2009-02-25 | CURRENT | 2008-12-08 | Active | |
ENSCO 234 LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
CASTLE WIGHTMAN (PALLETS) LTD. | Director | 2007-09-28 | CURRENT | 1970-07-20 | Active - Proposal to Strike off | |
TRIPACK SOLUTIONS LIMITED | Director | 2007-09-28 | CURRENT | 2001-02-16 | Active - Proposal to Strike off | |
BIRCHMEAD LIMITED | Director | 2007-09-28 | CURRENT | 1980-03-03 | Active - Proposal to Strike off | |
GLENROTHES INDUSTRIAL PACKING LIMITED | Director | 2007-09-28 | CURRENT | 1982-05-13 | Active - Proposal to Strike off | |
MARLAW PALLET SERVICES LIMITED | Director | 2007-09-28 | CURRENT | 1988-05-03 | Active | |
LOCHFORD LIMITED | Director | 2007-09-04 | CURRENT | 2007-08-21 | Active - Proposal to Strike off | |
SCOTT PROPERTIES (5 AND 6) LIMITED | Director | 2007-08-23 | CURRENT | 1990-11-08 | Active | |
SCOTT DIRECT LIMITED | Director | 2007-08-23 | CURRENT | 1994-08-05 | Active | |
SCOTT PROPERTIES (10) LIMITED | Director | 2007-08-23 | CURRENT | 1994-11-14 | Active | |
SCOTT PROPERTIES (9) LIMITED | Director | 2007-08-23 | CURRENT | 1994-12-06 | Active | |
HI-FAS (ENGINEERS SUPPLY) LIMITED | Director | 2007-08-23 | CURRENT | 1986-09-17 | Active | |
SGIL HS LIMITED | Director | 2007-08-16 | CURRENT | 1938-04-14 | Active | |
SCOTT PROPERTIES NO 2 LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active - Proposal to Strike off | |
SCOTT PROPERTIES NO 1 LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
SCOTT GROUP LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-08 | Active | |
SCOTT ELM LTD | Director | 2007-04-23 | CURRENT | 2007-04-19 | Liquidation | |
CROFTON PALLETS LIMITED | Director | 2006-03-31 | CURRENT | 1967-03-16 | Active - Proposal to Strike off | |
CROFTON HOLDINGS LIMITED | Director | 2006-03-31 | CURRENT | 2002-11-19 | Active - Proposal to Strike off | |
SGIL GH LIMITED | Director | 2005-10-03 | CURRENT | 1947-05-29 | Active | |
HAMBROOK PALLETS LIMITED | Director | 2005-10-03 | CURRENT | 1980-12-08 | Active | |
SCOTT PACKAGING LTD. | Director | 2004-09-01 | CURRENT | 1992-03-30 | Active | |
H. S. TIMBER PRODUCTS LIMITED | Director | 2004-07-09 | CURRENT | 1984-08-28 | Active - Proposal to Strike off | |
SCOTT GROUP INVESTMENTS LIMITED | Director | 2004-03-24 | CURRENT | 2004-01-20 | Active | |
JAMES IND LTD. | Director | 2004-02-02 | CURRENT | 1997-07-01 | Active - Proposal to Strike off | |
COMBINE PALLET CO. LIMITED | Director | 2003-03-14 | CURRENT | 1969-02-19 | Active | |
ST & JJ LIMITED | Director | 2003-02-28 | CURRENT | 2002-11-19 | Active | |
SCOTT PALLET MANAGEMENT SERVICES LIMITED | Director | 2001-10-16 | CURRENT | 2001-10-16 | Active - Proposal to Strike off | |
H M CLARK (SCOTLAND) LIMITED | Director | 1999-04-08 | CURRENT | 1999-03-25 | Active - Proposal to Strike off | |
SCOTT (MANUFACTURING) LIMITED | Director | 1998-08-24 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
SR (123) LIMITED | Director | 1998-08-24 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
STH (NO 157) LIMITED | Director | 1998-08-10 | CURRENT | 1998-07-14 | Active - Proposal to Strike off | |
SCOTT TIMBER LIMITED | Director | 1995-12-27 | CURRENT | 1987-06-15 | Active | |
NORTHERN CASE LIMITED | Director | 2016-08-09 | CURRENT | 2000-06-22 | Active - Proposal to Strike off | |
H L C (WOOD PRODUCTS) LIMITED | Director | 2015-08-26 | CURRENT | 1986-07-24 | Active | |
SCOTT PROPERTIES INVESTMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2015-01-08 | Active | |
WILLIAMS PALLET SERVICES LIMITED | Director | 2012-02-22 | CURRENT | 1986-02-06 | Active | |
SPECRITE PALLETS LTD | Director | 2012-02-22 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
SCOTT PACKAGING LTD. | Director | 2012-02-01 | CURRENT | 1992-03-30 | Active | |
SCOTT (MANUFACTURING) LIMITED | Director | 2011-10-01 | CURRENT | 1998-07-24 | Active - Proposal to Strike off | |
STH (NO 157) LIMITED | Director | 2011-10-01 | CURRENT | 1998-07-14 | Active - Proposal to Strike off | |
H. S. TIMBER PRODUCTS LIMITED | Director | 2011-10-01 | CURRENT | 1984-08-28 | Active - Proposal to Strike off | |
COMBINE PALLET CO. LIMITED | Director | 2011-10-01 | CURRENT | 1969-02-19 | Active | |
MYMATEMARK LIMITED | Director | 2011-08-31 | CURRENT | 2008-12-08 | Active | |
SCOTT GROUP INVESTMENTS LIMITED | Director | 2011-06-21 | CURRENT | 2004-01-20 | Active | |
SCOTT ELM LTD | Director | 2011-04-06 | CURRENT | 2007-04-19 | Liquidation | |
HENDERSON GROUP LIMITED | Director | 2010-10-19 | CURRENT | 2010-08-16 | Active | |
ENSCO 234 LIMITED | Director | 2010-10-05 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
ST & JJ LIMITED | Director | 2010-03-08 | CURRENT | 2002-11-19 | Active | |
SCOTT GROUP LIMITED | Director | 2010-03-08 | CURRENT | 2007-05-08 | Active | |
H M CLARK (SCOTLAND) LIMITED | Director | 2010-03-08 | CURRENT | 1999-03-25 | Active - Proposal to Strike off | |
SGIL HS LIMITED | Director | 2009-03-03 | CURRENT | 1938-04-14 | Active | |
SCOTT PROPERTIES NO 1 LIMITED | Director | 2008-09-26 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
SCOTT PROPERTIES (5 AND 6) LIMITED | Director | 2007-12-14 | CURRENT | 1990-11-08 | Active | |
SCOTT DIRECT LIMITED | Director | 2007-12-14 | CURRENT | 1994-08-05 | Active | |
SCOTT PROPERTIES (10) LIMITED | Director | 2007-12-14 | CURRENT | 1994-11-14 | Active | |
SCOTT PROPERTIES (9) LIMITED | Director | 2007-12-14 | CURRENT | 1994-12-06 | Active | |
SCOTT PROPERTIES NO 2 LIMITED | Director | 2007-12-14 | CURRENT | 2007-08-06 | Active - Proposal to Strike off | |
CASTLE WIGHTMAN (PALLETS) LTD. | Director | 2007-09-28 | CURRENT | 1970-07-20 | Active - Proposal to Strike off | |
TRIPACK SOLUTIONS LIMITED | Director | 2007-09-28 | CURRENT | 2001-02-16 | Active - Proposal to Strike off | |
BIRCHMEAD LIMITED | Director | 2007-09-28 | CURRENT | 1980-03-03 | Active - Proposal to Strike off | |
GLENROTHES INDUSTRIAL PACKING LIMITED | Director | 2007-09-28 | CURRENT | 1982-05-13 | Active - Proposal to Strike off | |
MARLAW PALLET SERVICES LIMITED | Director | 2007-09-28 | CURRENT | 1988-05-03 | Active | |
CROFTON PALLETS LIMITED | Director | 2006-03-31 | CURRENT | 1967-03-16 | Active - Proposal to Strike off | |
CROFTON HOLDINGS LIMITED | Director | 2006-03-31 | CURRENT | 2002-11-19 | Active - Proposal to Strike off | |
SGIL GH LIMITED | Director | 2006-03-31 | CURRENT | 1947-05-29 | Active | |
SCOTT TIMBER LIMITED | Director | 2005-01-01 | CURRENT | 1987-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ALAN GRAHAM MILNE | ||
Termination of appointment of Norman Robert Scott on 2023-05-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT SCOTT | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM Cromwell Road Ellesmere Port CH65 4AA England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY JAYNE TROTTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/18 FROM Unit 3 Shepley Industrial Estate North Audenshaw Manchester M34 5DR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-03-28 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 13/03/17 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/03/2017 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 29/09/16 | |
CERTNM | COMPANY NAME CHANGED HENRY SUTCLIFFE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/09/16 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM - Hulme Street Salford Greater Manchester M5 4PX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 06/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 06/01/2012 | |
AP01 | DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 02/07/11 FULL LIST | |
AR01 | 02/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM IRONCHURCH ROAD OFF ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9AF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2008 TO 31/12/2007 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | SECT 151 & 152 16/08/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
RES13 | SHARE AGREEMENT 16/05/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGIL HS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SGIL HS HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |