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

SGURRCONTROL LIMITED

WOOD GROUP, 15 JUSTICE MILL LANE, ABERDEEN, AB11 6EQ,
Company Registration Number
SC459325
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sgurrcontrol Ltd
SGURRCONTROL LIMITED was founded on 2013-09-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Sgurrcontrol 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
SGURRCONTROL LIMITED
 
Legal Registered Office
WOOD GROUP
15 JUSTICE MILL LANE
ABERDEEN
AB11 6EQ
Other companies in AB12
 
Previous Names
ROBB & LEITHEAD CONTROL LIMITED20/12/2013
Filing Information
Company Number SC459325
Company ID Number SC459325
Date formed 2013-09-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2020-01-12 11:13:52
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 SGURRCONTROL LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
GRANT RAE ANGUS
Director 2017-05-31
WILLIAM EDWARD LEITHEAD
Director 2013-09-23
ROBERT ALEXANDER MACDONALD
Director 2016-10-11
STEVEN NOBLE
Director 2018-06-06
DAVID MCKENZIE ROBB
Director 2013-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUS MOLLER HJOERRINGGAARD
Director 2017-03-31 2018-06-08
BRUCE MIDDLETON
Director 2013-12-04 2017-05-31
IAN ADAM IRVINE
Director 2013-12-04 2017-03-31
STEPHEN JOHN WAYMAN
Director 2013-12-04 2016-10-11
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2013-12-04 2015-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
WILLIAM EDWARD LEITHEAD MLS UK LIMITED Director 2008-08-04 CURRENT 2008-08-04 Dissolved 2014-03-20
ROBERT ALEXANDER MACDONALD JOHN BROWN E & C LTD Director 2016-10-11 CURRENT 1999-02-12 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SOCIETY FOR UNDERWATER TECHNOLOGY(THE) Director 2015-12-01 CURRENT 1968-05-23 Active
ROBERT ALEXANDER MACDONALD MULTIPHASE SOLUTIONS KENNY LIMITED Director 2015-04-30 CURRENT 2004-11-18 Dissolved 2016-10-25
ROBERT ALEXANDER MACDONALD WOOD GROUP INTEGRITY MANAGEMENT UK LIMITED Director 2015-04-30 CURRENT 2007-09-28 Dissolved 2017-06-06
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY CORPORATE LIMITED Director 2015-04-30 CURRENT 1993-11-02 Active
ROBERT ALEXANDER MACDONALD SGURRENERGY LIMITED Director 2015-04-30 CURRENT 2003-03-17 Active
ROBERT ALEXANDER MACDONALD MCS KENNY INTERNATIONAL (UK) LIMITED Director 2015-04-30 CURRENT 1994-06-01 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY LIMITED Director 2015-04-30 CURRENT 1978-11-07 Active
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY UK LIMITED Director 2009-06-04 CURRENT 1988-12-29 Active
STEVEN NOBLE SGURRENERGY LIMITED Director 2018-06-06 CURRENT 2003-03-17 Active
DAVID MCKENZIE ROBB STRATHCONTROL LIMITED Director 2013-04-17 CURRENT 2013-04-17 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
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-09-25SH19Statement of capital on 2019-09-25 GBP 2.00
2019-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-25SH20Statement by Directors
2019-09-25CAP-SSSolvency Statement dated 25/09/19
2019-09-25RES13Resolutions passed:
  • Cancellation of share premium account and the amount of the share premium account so cancelled be credited to a reserve 25/09/2019
  • Resolution of reduction in issued share capital
2019-09-24SH0124/09/19 STATEMENT OF CAPITAL GBP 201
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MACDONALD
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD LEITHEAD
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS MOLLER HJOERRINGGAARD
2018-06-13AP01DIRECTOR APPOINTED MR STEVEN NOBLE
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-05AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON
2017-04-03AP01DIRECTOR APPOINTED MR CLAUS MOLLER HJOERRINGGAARD
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ADAM IRVINE
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WAYMAN
2016-10-20AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-01-07AP03SECRETARY APPOINTED MR IAIN ANGUS JONES
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM JOHN WOOD HOUSE GREENWELL ROAD ABERDEEN AB12 3AX
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-13AR0117/09/15 FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WAYMAN / 23/12/2014
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-17AR0117/09/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAM IRVINE / 06/06/2014
2014-01-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN WAYMAN
2014-01-03AP01DIRECTOR APPOINTED BRUCE MIDDLETON
2013-12-30AP03SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN
2013-12-27RES01ADOPT ARTICLES 04/12/2013
2013-12-27RES12VARYING SHARE RIGHTS AND NAMES
2013-12-27AP01DIRECTOR APPOINTED IAN ADAM IRVINE
2013-12-27AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 98 ROCKALL DRIVE GLASGOW G44 5EY SCOTLAND
2013-12-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-20CERTNMCOMPANY NAME CHANGED ROBB & LEITHEAD CONTROL LIMITED CERTIFICATE ISSUED ON 20/12/13
2013-12-20RES15CHANGE OF NAME 04/12/2013
2013-09-25AP01DIRECTOR APPOINTED PROFESSOR WILLIAM EDWARD LEITHEAD
2013-09-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 SGURRCONTROL 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 SGURRCONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SGURRCONTROL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of SGURRCONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGURRCONTROL LIMITED
Trademarks
We have not found any records of SGURRCONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGURRCONTROL 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 SGURRCONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SGURRCONTROL 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 SGURRCONTROL 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 SGURRCONTROL 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.