SDG CALEDONIA LIMITED

Address:
90 St. Vincent Street, Glasgow, G2 5UB

SDG CALEDONIA LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC256743. The registration start date is September 29, 2003. The current status is Liquidation.

Company Overview

Company Number SC256743
Company Name SDG CALEDONIA LIMITED
Registered Address c/o MAZARS LLP
90 St. Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2003-09-29
Account Category DORMANT
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2015-11-30
Accounts Last Update 2014-02-28
Returns Due Date 2016-10-27
Returns Last Update 2015-09-29
Confirmation Statement Due Date 2019-10-13
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 90 ST. VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
PHILPOT EDUCATION LLP 90 St. Vincent Street, Glasgow, G2 5UB
DIP AND CHIP LTD. 90 St. Vincent Street, Glasgow, G2 5UB
PRAMERICA REAL ESTATE CAPITAL I GP (SCOTLAND) LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
HAGEMEIJER & TISSEN BELASTINGADVISEURS LLP 90 St. Vincent Street, Glasgow, G2 5UB
LUXURY NOOK LTD. 90 St. Vincent Street, Glasgow, G2 5UB
PRAMERICA (GP2) LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
RSK TECH LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
CAPITALISE UK LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
ONE MORTGAGES LIMITED 90 St. Vincent Street, Glasgow, G2 5UB
MATRIKON EUROPE LIMITED 90 St. Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ESPLANADE SECRETARIAL SERVICES LIMITED Secretary (Active) Europa House, 20 Esplanade, Scarborough, North Yorkshire, England, YO11 2AQ /
10 July 2007
/
MCCABE, Simon Charles Director (Active) Europa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom, YO11 2AQ October 1977 /
29 March 2012
British /
United Kingdom
Development Executive
ESPLANADE DIRECTOR LIMITED Director (Active) Europa House, 20 Esplanade, Scarborough, North Yorkshire, England, YO11 2AQ /
10 July 2007
/
BROOK, Susan Margaret Secretary (Resigned) 16 Bradley Lane, Rufforth, York, North Yorkshire, YO23 3QJ /
27 January 2004
/
TEESLAND SECRETARIAL SERVICES LIMITED Secretary (Resigned) 93 George Street, Edinburgh, EH2 3ES /
15 March 2004
/
BURNLEY, John Lewis Director (Resigned) Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN October 1944 /
15 March 2004
British /
England
Surveyor
DI CIACCA, Cesidio Martin Director (Resigned) 45 Blairston Avenue, Bothwell, Lanarkshire, G71 8SA February 1954 /
27 January 2004
British /
Scotland
Solicitor
MCBRIDE, Stephen Paul Director (Resigned) Gryffe Main Street, Upper Poppleton, York, North Yorkshire, YO26 6EL January 1957 /
15 March 2004
British /
United Kingdom
Director
MCCABE, Kevin Charles Director (Resigned) The White House, 13 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UQ April 1948 /
27 January 2004
British /
Surveyor
MEIKLEJOHN, Iain Maury Campbell Nominee Director (Resigned) 14 Dalrymple Crescent, Edinburgh, Lothian, EH9 2NX November 1954 /
29 September 2003
British /
RUSSELL, James Francis Director (Resigned) Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ June 1977 /
30 September 2008
British /
United Kingdom
Chartered Accountant
TANDY, Didier Michel Director (Resigned) 9 Warrington Crescent, London, W9 1ED August 1959 /
15 March 2004
British /
England
Surveyor
EUROPA DIRECTOR LIMITED Director (Resigned) Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ /
14 February 2006
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on SDG CALEDONIA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches