Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SGS VITROLOGY LIMITED
Company Information for

SGS VITROLOGY LIMITED

5 SOUTH AVENUE, CLYDEBANK BUSINESS PARK, GLASGOW, G81 2LG,
Company Registration Number
SC306871
Private Limited Company
Active

Company Overview

About Sgs Vitrology Ltd
SGS VITROLOGY LIMITED was founded on 2006-08-15 and has its registered office in Glasgow. The organisation's status is listed as "Active". Sgs Vitrology Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SGS VITROLOGY LIMITED
 
Legal Registered Office
5 SOUTH AVENUE
CLYDEBANK BUSINESS PARK
GLASGOW
G81 2LG
Other companies in AB21
 
Previous Names
VITROLOGY LIMITED18/05/2012
LOTHIAN SHELF (434) LIMITED08/09/2006
Filing Information
Company Number SC306871
Company ID Number SC306871
Date formed 2006-08-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 07:03:59
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SGS VITROLOGY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ALDAG
Company Secretary 2012-05-18
CATHERINE JANE GRIFFITHS
Director 2012-05-18
JAMES MCGURK
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE EARL
Director 2012-05-18 2018-06-30
MARTIN WILLIAM RAMSAY
Company Secretary 2009-03-01 2012-05-18
GEORGE HARRY DRAFFAN
Director 2007-07-17 2012-05-18
STEPHEN GIBSON
Director 2007-03-01 2012-05-18
PHILIPPE RAYMOND GRIMM
Director 2011-06-09 2012-05-18
JANE HORAN
Director 2007-03-27 2012-05-18
ARCHIE LOVATT
Director 2008-09-30 2012-05-18
ROBERT MICHAEL PATTULLO
Director 2009-11-06 2012-05-18
MARGARET TEMPLE
Director 2007-03-12 2012-05-18
JAMES BROWN
Director 2007-03-27 2009-11-06
IAN POLLOCK SWORD
Director 2007-03-27 2009-11-06
MARGARET TEMPLE
Company Secretary 2007-03-12 2009-03-01
TREVOR ALEXANDER CLARK
Director 2007-03-27 2008-01-01
JAMES ALEXANDER MYLES
Director 2006-12-12 2007-03-27
PAUL ANTHONY OLIVER
Director 2006-12-13 2007-03-27
PAUL ANTHONY OLIVER
Company Secretary 2006-12-13 2007-03-12
BURNESS LLP
Company Secretary 2006-08-15 2006-12-13
BURNESS (DIRECTORS) LIMITED
Nominated Director 2006-08-15 2006-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE JANE GRIFFITHS SGS LEICESTER LIMITED Director 2017-07-04 CURRENT 1985-11-20 Liquidation
CATHERINE JANE GRIFFITHS SGS ASHBY LTD Director 2015-04-15 CURRENT 2008-11-18 Active
CATHERINE JANE GRIFFITHS SGS MIS ENVIRONMENTAL LTD Director 2013-08-30 CURRENT 2001-03-20 Active
CATHERINE JANE GRIFFITHS SGS MIS TESTING LTD Director 2013-08-30 CURRENT 2013-01-30 Active
CATHERINE JANE GRIFFITHS SGS ROPLEX LIMITED Director 2012-02-08 CURRENT 1991-02-18 Liquidation
CATHERINE JANE GRIFFITHS BASEEFA (2001) LIMITED Director 2011-12-06 CURRENT 1984-01-23 Active - Proposal to Strike off
CATHERINE JANE GRIFFITHS BASEEFA CERTIFICATION LIMITED Director 2011-12-06 CURRENT 2008-03-29 Dissolved 2018-01-16
CATHERINE JANE GRIFFITHS ASA CONSULTING ENGINEERS LIMITED Director 2011-12-06 CURRENT 2010-09-17 Dissolved 2018-01-16
CATHERINE JANE GRIFFITHS SGS BASEEFA LIMITED Director 2011-12-06 CURRENT 2001-10-16 Active
CATHERINE JANE GRIFFITHS SGS CORREL RAIL LIMITED Director 2011-06-15 CURRENT 2001-01-26 Liquidation
CATHERINE JANE GRIFFITHS SGS M-SCAN LIMITED Director 2010-10-27 CURRENT 1979-02-13 Liquidation
CATHERINE JANE GRIFFITHS SGS MINERALS SERVICES UK LTD Director 2008-12-05 CURRENT 2002-01-21 Liquidation
CATHERINE JANE GRIFFITHS ENVIRONMENTAL ADVISORY UNIT LIMITED Director 2007-01-01 CURRENT 1983-08-15 Dissolved 2014-07-24
CATHERINE JANE GRIFFITHS SGS ENVIRONMENT LIMITED Director 2007-01-01 CURRENT 1986-03-04 Dissolved 2014-08-07
CATHERINE JANE GRIFFITHS WOOL TESTING SERVICES INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1961-07-31 Dissolved 2014-08-07
CATHERINE JANE GRIFFITHS REDWOOD INTERNATIONAL CONSULTANTS LIMITED Director 2007-01-01 CURRENT 1970-04-03 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS YARSLEY INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-01-01 CURRENT 1985-08-23 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS YARSLEY LTD. Director 2007-01-01 CURRENT 1972-07-14 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS CONTINUATION LIMITED Director 2007-01-01 CURRENT 1977-07-11 Dissolved 2014-07-24
CATHERINE JANE GRIFFITHS SGS FIELD SERVICES LTD. Director 2007-01-01 CURRENT 1973-07-25 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS QUALITY CONTROL INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1972-12-28 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS INTERNATIONAL CERTIFICATION SERVICES LTD Director 2007-01-01 CURRENT 1988-06-15 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS CARGO SUPERINTENDENTS(LONDON)LIMITED Director 2007-01-01 CURRENT 1923-11-12 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS SILVICONSULT LIMITED Director 2007-01-01 CURRENT 1991-05-23 Dissolved 2014-07-22
CATHERINE JANE GRIFFITHS SGS VERNOLAB UK LTD Director 2007-01-01 CURRENT 2002-04-18 Liquidation
CATHERINE JANE GRIFFITHS SGS STRATH SERVICES LTD Director 2007-01-01 CURRENT 1990-01-26 Liquidation
CATHERINE JANE GRIFFITHS SGS HOLDING UK LTD Director 2007-01-01 CURRENT 1998-11-05 Active
CATHERINE JANE GRIFFITHS AUTO MARINE SPECIALISTS LIMITED Director 2007-01-01 CURRENT 1987-04-06 Liquidation
CATHERINE JANE GRIFFITHS SGS OVERSEAS HOLDINGS LIMITED Director 2007-01-01 CURRENT 1949-01-14 Liquidation
CATHERINE JANE GRIFFITHS SGS REDWOOD (UK) LIMITED Director 2007-01-01 CURRENT 1964-04-02 Liquidation
CATHERINE JANE GRIFFITHS SGS UNITED KINGDOM LIMITED Director 2007-01-01 CURRENT 1974-12-16 Active
CATHERINE JANE GRIFFITHS SGS INSPECTION SERVICES LIMITED Director 2007-01-01 CURRENT 1984-08-06 Liquidation
CATHERINE JANE GRIFFITHS SGS TELECOMMUNICATIONS EUROPE LIMITED Director 2006-09-12 CURRENT 2001-02-21 Liquidation
JAMES MCGURK SGS ASHBY LTD Director 2018-07-01 CURRENT 2008-11-18 Active
JAMES MCGURK SGS MIS TESTING LTD Director 2018-07-01 CURRENT 2013-01-30 Active
JAMES MCGURK AUTO MARINE SPECIALISTS LIMITED Director 2018-07-01 CURRENT 1987-04-06 Liquidation
JAMES MCGURK SGS OVERSEAS HOLDINGS LIMITED Director 2018-07-01 CURRENT 1949-01-14 Liquidation
JAMES MCGURK SGS UNITED KINGDOM LIMITED Director 2018-07-01 CURRENT 1974-12-16 Active
JAMES MCGURK SGS M-SCAN LIMITED Director 2018-07-01 CURRENT 1979-02-13 Liquidation
JAMES MCGURK SGS INSPECTION SERVICES LIMITED Director 2018-07-01 CURRENT 1984-08-06 Liquidation
JAMES MCGURK SGS CORREL RAIL LIMITED Director 2018-07-01 CURRENT 2001-01-26 Liquidation
JAMES MCGURK SGS TELECOMMUNICATIONS EUROPE LIMITED Director 2018-07-01 CURRENT 2001-02-21 Liquidation
JAMES MCGURK SGS BASEEFA LIMITED Director 2018-07-01 CURRENT 2001-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-18CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES
2024-05-07AUDITOR'S RESIGNATION
2024-04-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Sgs House Wellheads Drive Dyce Aberdeen AB21 7GQ
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE GRIFFITHS
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE EARL
2018-07-09AP01DIRECTOR APPOINTED MR JAMES MCGURK
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 39013.77
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 39013.77
2015-08-18AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 39013.77
2014-08-20AR0115/08/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2012-12-06AUDAUDITOR'S RESIGNATION
2012-10-30AR0115/08/12 ANNUAL RETURN FULL LIST
2012-05-30RES01ADOPT ARTICLES 18/05/2012
2012-05-30RES13Resolutions passed:
  • Section 175 18/05/2012
  • Resolution of Memorandum and/or Articles of Association
2012-05-30MEM/ARTSARTICLES OF ASSOCIATION
2012-05-28RES01ALTER ARTICLES 18/05/2012
2012-05-28RES13Resolutions passed:
  • Consent exercise of options 18/05/2012
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
2012-05-28SH0118/05/12 STATEMENT OF CAPITAL GBP 39013.77
2012-05-18RES15CHANGE OF NAME 18/05/2012
2012-05-18CERTNMCompany name changed vitrology LIMITED\certificate issued on 18/05/12
2012-05-18AP03Appointment of Catherine Aldag as company secretary
2012-05-18AP01DIRECTOR APPOINTED MRS PAULINE EARL
2012-05-18AP01DIRECTOR APPOINTED MRS CATHERINE JANE GRIFFITHS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TEMPLE
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTULLO
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE LOVATT
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE HORAN
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GRIMM
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBSON
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DRAFFAN
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN RAMSAY
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 5 SOUTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK DUNBARTONSHIRE G81 2LG
2012-03-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AR0115/08/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TEMPLE / 01/09/2011
2011-07-05AP01DIRECTOR APPOINTED M. PHILIPPE RAYMOND GRIMM
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN GIBSON / 24/08/2010
2010-08-20AR0115/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARCHIE LOVATT / 15/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HORAN / 15/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY DRAFFAN / 15/08/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM RAMSAY / 15/08/2010
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PATULLO / 05/05/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2009-11-11AP01DIRECTOR APPOINTED MR ROBERT MICHAEL PATULLO
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN SWORD
2009-09-01363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-02123NC INC ALREADY ADJUSTED 29/06/09
2009-07-02RES01ADOPT ARTICLES 26/06/2009
2009-07-02RES13POTENTIAL CONFLICT INTEREST. 26/06/2009
2009-07-0288(2)AD 29/06/09 GBP SI 777780@0.01=7777.8 GBP IC 21283.3/29061.1
2009-07-0288(2)AD 29/06/09 GBP SI 45000@0.01=450 GBP IC 20833.3/21283.3
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-08288aDIRECTOR APPOINTED DR ARCHIE LOVATT
2009-04-03288aSECRETARY APPOINTED MR MARTIN WILLIAM RAMSAY
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY MARGARET TEMPLE
2009-02-2888(2)AMENDING 88(2)
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-2688(2)AD 28/08/08 GBP SI 833333@0.01=8333.33 GBP IC 20833.3/29166.63
2008-09-22123NC INC ALREADY ADJUSTED 28/08/08
2008-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-22RES04GBP NC 31000/37666.68 28/08/2008
2008-09-12363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR TREVOR CLARK
2008-03-31RES01ADOPT ARTICLES 15/02/2008
2008-03-31RES04NC INC ALREADY ADJUSTED 15/02/2008
2008-03-31123GBP NC 25700/31000 15/02/08
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-01-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-09-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SGS VITROLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGS VITROLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SGS VITROLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGS VITROLOGY LIMITED
Trademarks
We have not found any records of SGS VITROLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGS VITROLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SGS VITROLOGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SGS VITROLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGS VITROLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGS VITROLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.