Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SC314501 LIMITED
Company Information for

SC314501 LIMITED

16 QUEEN STREET, EDINBURGH, EH2 1JE,
Company Registration Number
SC314501
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sc314501 Ltd
SC314501 LIMITED was founded on 2007-01-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Sc314501 Limited is a Private Limited Company registered in 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
SC314501 LIMITED
 
Legal Registered Office
16 QUEEN STREET
EDINBURGH
EH2 1JE
Other companies in EH3
 
Previous Names
SGM (UK) LIMITED02/04/2019
Filing Information
Company Number SC314501
Company ID Number SC314501
Date formed 2007-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 11/01/2010
Return next due 08/02/2011
Type of accounts FULL
Last Datalog update: 2021-05-05 06:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SC314501 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVO2014 LIMITED   STEEDMAN & COMPANY 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 SC314501 LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMPSON MCINROY
Company Secretary 2010-01-31
RICHARD FRASER LAWSON
Director 2007-01-17
DAVID SIMPSON MCINROY
Director 2007-01-17
STEVEN DAVID MCINROY
Director 2007-01-17
IAN FRANK MORRISON
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
CCW SECRETARIES LIMITED
Company Secretary 2007-01-11 2010-01-31
JOHN BERNARD CLARKE
Director 2007-02-05 2009-06-02
CCW BUSINESS SERVICES LIMITED
Director 2007-01-11 2007-01-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-01-11 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMPSON MCINROY SELECT CONTRACT MAINTENANCE LIMITED Director 2002-03-01 CURRENT 2001-12-06 Active - Proposal to Strike off
DAVID SIMPSON MCINROY SGM FINANCE LIMITED Director 1999-10-19 CURRENT 1999-10-19 Dissolved 2014-08-29
DAVID SIMPSON MCINROY SGM GROUP LIMITED Director 1999-10-19 CURRENT 1999-10-19 Dissolved 2014-02-26
DAVID SIMPSON MCINROY SCOTTISH GRASS MACHINERY LIMITED Director 1991-12-09 CURRENT 1991-06-13 Dissolved 2014-02-26
STEVEN DAVID MCINROY SGM CONTRACTS LTD Director 2014-03-13 CURRENT 2010-03-15 In Administration/Administrative Receiver
STEVEN DAVID MCINROY OUTDOOR POWER TOOLS LIMITED Director 2012-03-08 CURRENT 2008-09-30 Dissolved 2018-01-19
STEVEN DAVID MCINROY OUTDOOR POWER MACHINERY LIMITED Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2015-07-03

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
2016-06-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-144.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-14LIQ MISCINSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF CREDITORS
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM C/O HENDERSON LOGGIE 34 MELVILLE STREET EDINBURGH EH3 7HA
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM SGM (UK) LTD SGM HOUSE BELLEKNOWES INVERKEITHING FIFE KY11 1HZ
2010-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2010-02-05LATEST SOC05/02/10 STATEMENT OF CAPITAL;GBP 1000
2010-02-05AR0111/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRASER LAWSON / 04/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON MCINROY / 11/01/2010
2010-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 11/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MCINROY / 11/01/2010
2010-02-03AP03SECRETARY APPOINTED MR DAVID SIMPSON MCINROY
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM CRESCENT HOUSE, CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCINROY / 18/02/2008
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARKE
2009-03-02363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-09225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-10-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-11363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-1288(2)RAD 22/01/07--------- £ SI 875@1=875 £ IC 125/1000
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY DUNFERMLINE KY11 8UU
2007-06-06288cSECRETARY'S PARTICULARS CHANGED
2007-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-1988(2)RAD 17/01/07--------- £ SI 124@1=124 £ IC 1/125
2007-01-11288bSECRETARY RESIGNED
2007-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7131 - Rent agricultural machinery & equip



Licences & Regulatory approval
We could not find any licences issued to SC314501 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-05
Final Meetings2015-10-16
Fines / Sanctions
No fines or sanctions have been issued against SC314501 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-02-15 Outstanding BIBBY FACTORS NORTH WEST LIMITED
Intangible Assets
Patents
We have not found any records of SC314501 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SC314501 LIMITED
Trademarks
We have not found any records of SC314501 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SC314501 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2014-11 GBP £0 60009-LEASING/HIRE/RENTAL-EQUIPMENT
Manchester City Council 2014-8 GBP £702
Manchester City Council 2014-6 GBP £2,621
Hinckley Bosworth Borough Council 2014-3 GBP £582 Equipment Maintenance
Gateshead Council 2014-2 GBP £800 Ground Maint
Gateshead Council 2013-12 GBP £2,521 Ground Maint
Manchester City Council 2013-11 GBP £2,284
Gateshead Council 2013-11 GBP £2,100 Ground Maint
Manchester City Council 2013-9 GBP £560
Doncaster Council 2013-9 GBP £12,289
Manchester City Council 2013-8 GBP £560
Doncaster Council 2013-8 GBP £4,381
Gateshead Council 2013-8 GBP £350 Contract Hire
Gateshead Council 2013-7 GBP £2,100 Contract Hire
Manchester City Council 2013-7 GBP £560
Doncaster Council 2013-7 GBP £8,313
Manchester City Council 2013-6 GBP £560
Doncaster Council 2013-6 GBP £2,674 SUPPLIES AND SERVICES
Gateshead Council 2013-6 GBP £1,400 Contract Hire
Doncaster Council 2013-5 GBP £6,164
Doncaster Council 2013-4 GBP £1,641
Manchester City Council 2013-3 GBP £1,012
Manchester City Council 2013-1 GBP £1,009
Doncaster Council 2013-1 GBP £2,089
Manchester City Council 2012-12 GBP £1,080
Doncaster Council 2012-12 GBP £840
Manchester City Council 2012-11 GBP £3,102
Doncaster Council 2012-11 GBP £12,214
Gateshead Council 2012-11 GBP £720 Ground Maint
Worcester City Council 2012-10 GBP £918 Parts - Vehicle/Plant
Doncaster Council 2012-9 GBP £13,615
Wakefield Council 2012-9 GBP £6,300
Doncaster Council 2012-8 GBP £10,386
Doncaster Council 2012-7 GBP £14,293
Newcastle City Council 2012-6 GBP £480
Worcester City Council 2012-6 GBP £553 Parts - Vehicle/Plant
Doncaster Council 2012-6 GBP £10,731
Doncaster Council 2012-5 GBP £4,487
Gateshead Council 2012-4 GBP £1,200 Miscellaneous Supplies
Gateshead Council 2012-3 GBP £800 Miscellaneous Supplies
Doncaster Council 2012-3 GBP £3,261
Manchester City Council 2012-3 GBP £2,516
Doncaster Council 2012-2 GBP £1,985
Lancaster City Council 2012-2 GBP £954 Repair & Mtce Of Vehicles
Manchester City Council 2012-1 GBP £3,300
Doncaster Council 2012-1 GBP £4,727
Gateshead Council 2011-12 GBP £840 Furn, Equip & Mats
Doncaster Council 2011-12 GBP £4,325
Manchester City Council 2011-12 GBP £5,071 Hire of Equipment
Walsall Council 2011-12 GBP £1,700
Walsall Council 2011-11 GBP £520
Doncaster Council 2011-11 GBP £4,627
Manchester City Council 2011-11 GBP £2,000 Grounds Maintenance
Walsall Council 2011-10 GBP £8,565
Manchester City Council 2011-10 GBP £784 Grounds Maintenance
Walsall Council 2011-9 GBP £3,744
Walsall Council 2011-8 GBP £1,700
Walsall Metropolitan Borough Council 2011-7 GBP £2,550 Garden Centres & Nurseries
Walsall Metropolitan Borough Council 2011-6 GBP £7,871 Lawnmowers & Garden Machinery - Sales & Service
Walsall Metropolitan Borough Council 2011-5 GBP £4,966 Lawnmowers & Garden Machinery - Sales & Service
Manchester City Council 2011-5 GBP £580 Hire of Equipment
Gateshead Council 2011-5 GBP £476
Manchester City Council 2011-4 GBP £1,392 Hire of Equipment
Gateshead Council 2011-3 GBP £680
Manchester City Council 2011-3 GBP £1,474 Hire of Equipment
Gateshead Council 2011-2 GBP £3,390
Walsall Metropolitan Borough Council 2011-1 GBP £9,037 Lawnmowers & Garden Machinery - Sales & Service
Gateshead Council 2011-1 GBP £748 Furn, Equip & Mats
Walsall Metropolitan Borough Council 2010-12 GBP £12,661 Lawnmowers & Garden Machinery - Sales & Service
Manchester City Council 2010-12 GBP £879 Hire of Machinery
Newcastle City Council 2010-8 GBP £2,916 Fleet Management System
Rugby Borough Council 2010-7 GBP £426 Grounds Maintenance
Newcastle City Council 2010-5 GBP £630 Cityworks Jes Dene
Rugby Borough Council 2010-4 GBP £523 Grounds Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Glasgow City Council agricultural machinery 2010/02/22 GBP 5,000,000

Supply & delivery of plant equipment with & without service and repair service.

Outgoings
Business Rates/Property Tax
No properties were found where SC314501 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 TypeFinal Meetings
Defending partySGM (UK) LIMITEDEvent Date2016-02-02
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the creditors of the above named Company will be held at 15 Queen Street, Edinburgh, EH2 1JE on 10 March 2016 at 2.30 pm to be followed at 2.45 pm by a final meeting of members for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will passed if a majority in value of those voting have voted in favour of it. A member or creditor will been entitled to attend and vote at the meetings only if a claim has been lodged with me at or before the meetings and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meetings or before the meetings at my office. Date of Appointment: 1 April 2010. Office Holder details: Claire L Middlebrook (IP No. 9650) of Middlebrooks Business Recovery & Advice Ltd, 15 Queen Street, Edinburgh, EH2 1JE Further details contact: Email: CMiddlebrook@middlebrooksadvice.com. Alternative contact: Jheaton@middlebrooksadvice.com Claire Middlebrook , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partySGM (UK) LIMITEDEvent Date2015-10-09
Notice is hereby given, pursuant to Section 106 of the the Insolvency Act 1986, that a final meeting of the creditors of the above named Company will be held at 15 Queen Street, Edinburgh, EH2 1JE on 7 January 2016 at 2.30 pm to be followed at 2.45 pm by a final meeting of members for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor will be entitled to attend and vote at the meetings only if a claim has been lodged with me at or before the meetings and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meetings or before the meetings at my office. Date of appointment: 1 April 2010. Office Holder details: Claire L Middlebrook (IP No. 9650) of Middlebrooks Business Recovery & Advice Ltd, 15 Queen Street, Edinburgh, EH2 1JE. Further details contact: Email: CMiddlebrook@middlebrooksadvice.com. Alternative contact: Jheaton@middlebrooksadvice.com Claire Middlebrook , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SC314501 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 SC314501 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.