Background WavePink WaveYellow Wave

SGS VITROLOGY LIMITED (SC306871)

SGS VITROLOGY LIMITED (SC306871) is an active UK company. incorporated on 15 August 2006. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SGS VITROLOGY LIMITED has been registered for 19 years. Current directors include BOYD, Michael, MCGURK, James.

Company Number
SC306871
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
5 South Avenue, Glasgow, G81 2LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYD, Michael, MCGURK, James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGS VITROLOGY LIMITED

SGS VITROLOGY LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SGS VITROLOGY LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

SC306871

LTD Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

VITROLOGY LIMITED
From: 8 September 2006To: 18 May 2012
LOTHIAN SHELF (434) LIMITED
From: 15 August 2006To: 8 September 2006
Contact
Address

5 South Avenue Clydebank Business Park Glasgow, G81 2LG,

Previous Addresses

Sgs House Wellheads Drive Dyce Aberdeen AB21 7GQ
From: 18 May 2012To: 15 February 2024
5 South Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2LG
From: 15 August 2006To: 18 May 2012
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Funding Round
May 12
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Mar 19
Capital Update
Oct 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ALDAG, Catherine

Active
Inward Way, Ellesmere PortCH65 3EN
Secretary
Appointed 18 May 2012

BOYD, Michael

Active
South Avenue, GlasgowG81 2LG
Born April 1969
Director
Appointed 01 Apr 2019

MCGURK, James

Active
South Avenue, GlasgowG81 2LG
Born October 1972
Director
Appointed 01 Jul 2018

OLIVER, Paul Anthony

Resigned
Chequers, Kings LynnPE34 3EX
Secretary
Appointed 13 Dec 2006
Resigned 12 Mar 2007

RAMSAY, Martin William

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Secretary
Appointed 01 Mar 2009
Resigned 18 May 2012

TEMPLE, Margaret

Resigned
36 Marchbank Drive, EdinburghEH14 7ER
Secretary
Appointed 12 Mar 2007
Resigned 01 Mar 2009

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 15 Aug 2006
Resigned 13 Dec 2006

BROWN, James, Dr

Resigned
Brufut, AmershamHP6 5RJ
Born December 1944
Director
Appointed 27 Mar 2007
Resigned 06 Nov 2009

CLARK, Trevor Alexander

Resigned
83 Southbrae Drive, GlasgowG13 1TU
Born November 1950
Director
Appointed 27 Mar 2007
Resigned 01 Jan 2008

DRAFFAN, George Harry, Dr

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born December 1942
Director
Appointed 17 Jul 2007
Resigned 18 May 2012

EARL, Pauline

Resigned
Inward Way, Ellesmere PortCH65 3EN
Born October 1961
Director
Appointed 18 May 2012
Resigned 30 Jun 2018

GIBSON, Stephen, Dr

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born June 1954
Director
Appointed 01 Mar 2007
Resigned 18 May 2012

GRIFFITHS, Catherine Jane

Resigned
Inward Way, Ellesmere PortCH65 3EN
Born August 1970
Director
Appointed 18 May 2012
Resigned 08 Feb 2019

GRIMM, Philippe Raymond, M.

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born July 1963
Director
Appointed 09 Jun 2011
Resigned 18 May 2012

HORAN, Jane

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born January 1965
Director
Appointed 27 Mar 2007
Resigned 18 May 2012

LOVATT, Archie, Dr

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born April 1967
Director
Appointed 30 Sept 2008
Resigned 18 May 2012

MYLES, James Alexander

Resigned
Flat 11, 10 Dorest Square, GlasgowG3 7LL
Born September 1978
Director
Appointed 12 Dec 2006
Resigned 27 Mar 2007

OLIVER, Paul Anthony

Resigned
Chequers, Kings LynnPE34 3EX
Born December 1960
Director
Appointed 13 Dec 2006
Resigned 27 Mar 2007

PATTULLO, Robert Michael

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born June 1944
Director
Appointed 06 Nov 2009
Resigned 18 May 2012

SWORD, Ian Pollock, Doctor

Resigned
13 Napier Road, EdinburghEH10 5AZ
Born March 1942
Director
Appointed 27 Mar 2007
Resigned 06 Nov 2009

TEMPLE, Margaret

Resigned
36 Marchbank Drive, EdinburghEH14 7ER
Born August 1965
Director
Appointed 12 Mar 2007
Resigned 18 May 2012

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 15 Aug 2006
Resigned 13 Dec 2006

Persons with significant control

1

Inward Way, Ellesmere PortCH65 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

124

Capital Statement Capital Company With Date Currency Figure
17 October 2025
SH19Statement of Capital
Legacy
17 October 2025
SH20SH20
Legacy
17 October 2025
CAP-SSCAP-SS
Resolution
17 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Auditors Resignation Company
7 May 2024
AUDAUD
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Auditors Resignation Company
6 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Resolution
30 May 2012
RESOLUTIONSResolutions
Memorandum Articles
30 May 2012
MEM/ARTSMEM/ARTS
Resolution
28 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Certificate Change Of Name Company
18 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Legacy
13 March 2012
MG03sMG03s
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Resolution
2 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
28 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
123Notice of Increase in Nominal Capital
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
28 September 2007
410(Scot)410(Scot)
Legacy
11 September 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
287Change of Registered Office
Legacy
13 April 2007
225Change of Accounting Reference Date
Legacy
13 April 2007
122122
Legacy
13 April 2007
123Notice of Increase in Nominal Capital
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2006
NEWINCIncorporation