Background WavePink WaveYellow Wave

SANGOBEG PROPERTIES LTD (SC608434)

SANGOBEG PROPERTIES LTD (SC608434) is an active UK company. incorporated on 19 September 2018. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. SANGOBEG PROPERTIES LTD has been registered for 7 years. Current directors include MORRISON, David Donald Corbett, MORRISON, Donald George.

Company Number
SC608434
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
MORRISON, David Donald Corbett, MORRISON, Donald George
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGOBEG PROPERTIES LTD

SANGOBEG PROPERTIES LTD is an active company incorporated on 19 September 2018 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. SANGOBEG PROPERTIES LTD was registered 7 years ago.(SIC: 55209)

Status

active

Active since 7 years ago

Company No

SC608434

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SANGOBERG PROPERTIES LTD
From: 20 November 2019To: 28 November 2019
DALLAS DHU LTD
From: 19 September 2018To: 20 November 2019
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Previous Addresses

4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom
From: 19 September 2018To: 22 November 2018
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Feb 20
New Owner
Nov 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MORRISON, David Donald Corbett

Active
Panmure Road, DundeeDD5 3QA
Born January 1944
Director
Appointed 19 Sept 2018

MORRISON, Donald George

Active
Monikie, DundeeDD5 3QA
Born December 1971
Director
Appointed 18 Feb 2020

Persons with significant control

1

Mr David Donald Corbett Morrison

Active
Torridon Road, DundeeDD5 3JH
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
28 November 2019
ANNOTATIONANNOTATION
Certificate Change Of Name Company
20 November 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2018
NEWINCIncorporation