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

SGZ GRAMPIAN LIMITED

UPPER TYNDRUM STATION, TYNDRUM, FK20 8RY,
Company Registration Number
SC309525
Private Limited Company
Active

Company Overview

About Sgz Grampian Ltd
SGZ GRAMPIAN LIMITED was founded on 2006-10-02 and has its registered office in Tyndrum. The organisation's status is listed as "Active". Sgz Grampian Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SGZ GRAMPIAN LIMITED
 
Legal Registered Office
UPPER TYNDRUM STATION
TYNDRUM
FK20 8RY
Other companies in FK20
 
Previous Names
SCOTGOLD RESOURCES LIMITED22/02/2019
Filing Information
Company Number SC309525
Company ID Number SC309525
Date formed 2006-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915638901  
Last Datalog update: 2024-04-07 05:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGZ GRAMPIAN LIMITED
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 SGZ GRAMPIAN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD QUENTIN GRAY
Director 2015-10-01
PHILLIP JACKSON
Director 2007-03-07
CHRISTOPHER JOHN STUART SANGSTER
Director 2007-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MCLELLAN
Company Secretary 2007-02-13 2017-11-28
ROSS MCLELLAN
Director 2006-10-02 2017-11-28
JOHN WILLIAM SHARP BENTLEY
Director 2009-05-06 2015-10-01
SHANE BEATTY SADLEIR
Director 2009-05-06 2013-04-12
RONALD THOM
Director 2007-03-07 2009-01-15
SHANE BEATTY SADLEIR
Director 2006-10-02 2008-10-31
BRIAN REID LTD.
Company Secretary 2006-10-02 2006-10-02
STEPHEN MABBOTT LTD.
Director 2006-10-02 2006-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN STUART SANGSTER ARIANA RESOURCES PLC Director 2016-08-02 CURRENT 2005-03-24 Active
CHRISTOPHER JOHN STUART SANGSTER FYNEGOLD EXPLORATION LIMITED Director 2008-10-31 CURRENT 1983-09-06 Active - Proposal to Strike off

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
2024-01-10Compulsory strike-off action has been suspended
2024-01-10Compulsory strike-off action has been discontinued
2024-01-09FIRST GAZETTE notice for compulsory strike-off
2023-08-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Compulsory strike-off action has been discontinued
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-04-2830/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD QUENTIN GRAY
2021-12-16CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR PHILLIP EDWARD DAY
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN STUART SANGSTER
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MR NATHANIEL BERNARD LE ROUX
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22RES15CHANGE OF COMPANY NAME 22/02/19
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-03-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCLELLAN
2017-12-06TM02Termination of appointment of Ross Mclellan on 2017-11-28
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 565477.047837
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 565477.047837
2015-10-09AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MR RICHARD QUENTIN GRAY
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SHARP BENTLEY
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 565477.047837
2014-10-31AR0102/10/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-17AR0102/10/13 ANNUAL RETURN FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SHANE SADLEIR
2012-11-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-29AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-29CH01Director's details changed for Mr Shane Beatty Sadleir on 2012-10-26
2012-08-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-30DISS40DISS40 (DISS40(SOAD))
2012-06-29GAZ1FIRST GAZETTE
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-31AR0102/10/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SHARP BENTLEY / 17/10/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BEATTY SADLEIR / 13/10/2011
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-27AR0102/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SHARP BENTLEY / 01/10/2010
2010-04-19AA30/06/09 TOTAL EXEMPTION FULL
2009-11-11AR0102/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STUART SANGSTER / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BEATTY SADLEIR / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCLELLAN / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JACKSON / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SHARP BENTLEY / 02/10/2009
2009-05-08288aDIRECTOR APPOINTED MR SHANE BEATTY SADLEIR
2009-05-07288aDIRECTOR APPOINTED MR JOHN WILLIAM SHARP BENTLEY
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR RONALD THOM
2009-03-13AA30/06/08 TOTAL EXEMPTION FULL
2009-01-22AA30/06/07 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR SHANE SADLEIR
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM SUITE 2 NEW MART ROAD EDINBURGH EH14 1RL
2008-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/08
2008-06-05363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-1688(2)RAD 18/09/07--------- £ SI 833338@.00001=8 £ IC 1129/1137
2007-11-1688(2)RAD 18/06/07--------- £ SI 12577113@.00001= 125 £ IC 1004/1129
2007-11-0288(2)RAD 18/09/07--------- £ SI 833338@.001=833 £ IC 171/1004
2007-10-30225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-14123NC INC ALREADY ADJUSTED 11/06/07
2007-06-14MEM/ARTSARTICLES OF ASSOCIATION
2007-06-14RES04£ NC 1000/5000
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-1888(2)RAD 13/02/07--------- £ SI 17000000@.00001= 170 £ IC 1/171
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-02-16RES04£ NC 100/1000 13/02/0
2007-02-16122S-DIV 13/02/07
2007-02-16123NC INC ALREADY ADJUSTED 13/02/07
2007-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-16RES13SUBDIVIDE SHARES 13/02/07
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to SGZ GRAMPIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-29
Fines / Sanctions
No fines or sanctions have been issued against SGZ GRAMPIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-08-02 Satisfied RMB AUSTRALIA HOLDINGS LIMITED
FLOATING CHARGE 2012-08-02 Satisfied RMB AUSTRALIA HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30

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 SGZ GRAMPIAN LIMITED

Intangible Assets
Patents
We have not found any records of SGZ GRAMPIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGZ GRAMPIAN LIMITED
Trademarks
We have not found any records of SGZ GRAMPIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGZ GRAMPIAN 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 (07290 - Mining of other non-ferrous metal ores) as SGZ GRAMPIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SGZ GRAMPIAN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCOTGOLD RESOURCES LIMITEDEvent Date2012-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGZ GRAMPIAN 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 SGZ GRAMPIAN 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.