Background WavePink WaveYellow Wave

SGS CONTRACTS LIMITED (SC506055)

SGS CONTRACTS LIMITED (SC506055) is an active UK company. incorporated on 15 May 2015. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SGS CONTRACTS LIMITED has been registered for 10 years. Current directors include HAMILTON, Brian, HAMILTON, Mairi Ann.

Company Number
SC506055
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
C/O Robb Ferguson Regent Court, Glasgow, G2 2QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMILTON, Brian, HAMILTON, Mairi Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGS CONTRACTS LIMITED

SGS CONTRACTS LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SGS CONTRACTS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

SC506055

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow, G2 2QZ,

Previous Addresses

C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
From: 15 May 2015To: 26 January 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAMILTON, Brian

Active
Regent Court, GlasgowG2 2QZ
Born August 1967
Director
Appointed 15 May 2015

HAMILTON, Mairi Ann

Active
Regent Court, GlasgowG2 2QZ
Born March 1979
Director
Appointed 15 May 2015

HARDIE CALDWELL SECRETARIES LTD

Resigned
Citypoint 2, GlasgowG4 0JY
Corporate secretary
Appointed 15 May 2015
Resigned 26 Jan 2018

Persons with significant control

2

Mrs Mairi Ann Hamilton

Active
Regent Court, GlasgowG2 2QZ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Hamilton

Active
Regent Court, GlasgowG2 2QZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Incorporation Company
15 May 2015
NEWINCIncorporation