Administrative Receiver
Company Information for SGM CONTRACTS LTD
FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC374789
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
SGM CONTRACTS LTD | ||
Legal Registered Office | ||
FIRST FLOOR, QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in KY11 | ||
Previous Names | ||
|
Company Number | SC374789 | |
---|---|---|
Company ID Number | SC374789 | |
Date formed | 2010-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-06 23:21:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SGM CONTRACTS LTD | 17 Mulben Terrace Glasgow LANARKSHIRE G53 7LF | Active | Company formed on the 2021-03-30 |
Officer | Role | Date Appointed |
---|---|---|
PURPLE VENTURE SECRETARIES LIMITED |
||
STEVEN DAVID MCINROY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN FRANK MORRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALOS SUNESIS LIMITED | Company Secretary | 2016-11-16 | CURRENT | 1996-02-07 | Active | |
EUTHENIA CORPORATE LTD | Company Secretary | 2016-06-06 | CURRENT | 2016-06-02 | Active | |
GXH LTD. | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
WHITEKIRK CONSORTIUM LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-10-17 | Dissolved 2018-01-09 | |
ECOSSE HOTELS LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2012-03-05 | Dissolved 2018-05-15 | |
AMAZING EATALY LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
GQ HEALTHCARE LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
ROBBIE'S DREAM | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
PRESTIGE HOTEL MANAGEMENT LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2012-02-16 | Active | |
TOTAL ENERGY ENGINEERING LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-02-16 | |
RIVER ENERGY SYSTEMS LIMITED | Company Secretary | 2013-09-12 | CURRENT | 2012-04-12 | Dissolved 2016-05-24 | |
THISTLE LEISURE LTD | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2016-04-19 | |
BALQUHIDDER CARE LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
SHEAVES EUROPE LIMITED | Company Secretary | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
PETNET LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Dissolved 2018-03-27 | |
SONIS SMART SECURITY LIMITED | Company Secretary | 2012-05-04 | CURRENT | 2004-11-26 | Active | |
TCM SOLUTIONS LIMITED | Company Secretary | 2012-02-10 | CURRENT | 1996-07-19 | Active | |
THE LAIRD'S HOUSE LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2016-10-05 | |
PETNET360 LTD | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2018-03-27 | |
FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD | Company Secretary | 2011-06-15 | CURRENT | 2011-06-15 | Liquidation | |
COMPOSITE ENERGY SOLUTIONS LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Dissolved 2016-05-24 | |
FLUMILL LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2010-04-14 | Active | |
ENERGY PROJECT MANAGEMENT LIMITED | Company Secretary | 2011-04-25 | CURRENT | 2009-09-28 | Liquidation | |
ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
VETS 2 LTD | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2018-03-27 | |
CRAIGTON HOUSE LTD | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2016-02-02 | |
FAIRFIELD CONSULTANCY (SCOTLAND) LTD | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-19 | |
LANSMILL LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2003-10-01 | Dissolved 2015-05-09 | |
QEJ LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
VETS NOW EMERGENCY LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2001-04-27 | Active | |
VN HOLDINGS LIMITED | Company Secretary | 2010-08-06 | CURRENT | 2008-03-13 | Active | |
FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1999-04-16 | Active | |
ALLAN WILSON BUILDINGS LTD | Company Secretary | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
GLASGOW TRADING NO.1 LTD | Company Secretary | 2009-09-24 | CURRENT | 2009-09-01 | Dissolved 2014-09-12 | |
SPECIALISTS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-06-07 | Dissolved 2018-03-27 | |
VETS NOW AMBULANCE LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2007-05-29 | Dissolved 2018-03-27 | |
VETS NOW TRAINING LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-26 | Dissolved 2018-03-27 | |
SPECIALIST REFERRALS LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-25 | Dissolved 2018-03-27 | |
VETS NOW LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2008-03-13 | Active | |
SHOGUN PROPERTIES LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2001-04-18 | Active | |
INTUITUS LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
CRAIGFLOWER LETTINGS LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2006-06-22 | Active | |
RANDA ACCESSORIES UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-28 | Active | |
RANDA LUGGAGE UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-04-20 | Active | |
RANDA UK LIMITED | Company Secretary | 2007-06-26 | CURRENT | 1993-07-12 | Active | |
FAIRFIELD CARE SCOTLAND LTD | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
D. SLIGHT (SERVICES) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1986-06-02 | Active | |
LANDFALL SCAFFOLDING LIMITED | Company Secretary | 2007-02-22 | CURRENT | 1979-07-30 | Active | |
ADRENALINE TOURS (SCOTLAND) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2007-02-08 | Dissolved 2014-01-31 | |
RECYCLED ENERGY SOLUTIONS LTD | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Dissolved 2013-12-06 | |
KELTY DENTAL CARE LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-07-03 | |
CARA MORTGAGE SERVICES LTD | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
HEATING & DETECTION SOLUTIONS LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
GLENROTHES FABRICATIONS (HOLDINGS) LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2005-08-08 | Active | |
GLENROTHES FABRICATIONS LTD. | Company Secretary | 2006-05-12 | CURRENT | 1999-01-21 | Active | |
SA PROPERTY LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
UNITED FREIGHT DISTRIBUTION LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1986-01-28 | Dissolved 2013-11-29 | |
VENTURE OILFIELD SERVICES LIMITED | Company Secretary | 2005-02-17 | CURRENT | 1983-02-14 | Active | |
VEHICLE PROVENANCE LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
VIEWFIELD PROPERTIES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Dissolved 2014-05-30 | |
ANDREW REILLY ASSOCIATES LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
CORDOVA BAY UK LTD. | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Dissolved 2014-01-03 | |
SYNERGEN PHARMA DEVELOPMENT LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
COMTEST WIRELESS EUROPE LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active - Proposal to Strike off | |
PHOENIX PRECISION LIMITED | Company Secretary | 2003-02-05 | CURRENT | 1986-04-03 | Active | |
QUALTRONIC LIMITED | Company Secretary | 2003-01-23 | CURRENT | 1984-05-11 | Dissolved 2018-07-10 | |
A100 LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1997-05-23 | Active | |
MDM CREATIONS LIMITED | Company Secretary | 2001-12-13 | CURRENT | 1999-05-10 | Active | |
DANCEHAVEN | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Active | |
A G BROWN LIMITED | Company Secretary | 2001-04-23 | CURRENT | 2001-04-23 | Dissolved 2015-05-12 | |
PURPLE VENTURE NOMINEES LIMITED | Company Secretary | 2000-08-25 | CURRENT | 2000-08-22 | Active | |
OUTDOOR POWER TOOLS LIMITED | Director | 2012-03-08 | CURRENT | 2008-09-30 | Dissolved 2018-01-19 | |
OUTDOOR POWER MACHINERY LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2015-07-03 | |
SC314501 LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 16 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11 1HZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3747890001 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/10/14 FULL LIST | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 10000 | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
AA01 | CURRSHO FROM 31/03/2015 TO 30/09/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM SGM HOUSE BELLEKNOWES INVERKEITHING FIFE KY11 1HZ | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SGM HIRE LTD CERTIFICATE ISSUED ON 16/04/14 | |
RES15 | CHANGE OF NAME 15/04/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED | |
AR01 | 15/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON | |
AP01 | DIRECTOR APPOINTED MR STEVEN DAVID MCINROY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 15/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 15/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 15/03/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2018-04-06 |
Appointment of Administrators | 2018-02-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 SGM CONTRACTS LTD
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Direct Transport Costs |
Salford City Council | |
|
|
Tameside Metropolitan Borough Council | |
|
|
Tameside Metropolitan Borough Council | |
|
|
Tameside Metropolitan Borough Council | |
|
|
Tameside Metropolitan Borough Council | |
|
|
Tameside Metropolitan Borough Council | |
|
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.
The SIC code for this company is set to 46690 - Wholesale of other machinery and equipment - this is probably incorrect as has trading income
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | SGM CONTRACTS LTD | Event Date | 2018-04-06 |
SGM CONTRACTS LTD Company Number: SC374789 Registered office: RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Principal trading address: N/A In the Court of… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SGM CONTRACTS LTD | Event Date | 2018-02-01 |
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Paul Dounis (IP No 9708 ), of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Jeremy Woodside (IP No 9515 ), of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG on Tel: 0131 659 8300. Further details contact: Paul Dounis, Tel: 0131 659 8300 or Jeremy Woodside, Tel: 0161 830 4000. : Ag RF110231 | |||
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. |