Edinburgh
EH2 4ET
Scotland
Director Name | Mary Coomes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(4 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 April 2008) |
Role | Co Secretary |
Correspondence Address | Lockhartshields Farm Jackton Road East Kilbride G75 9DS Scotland |
Director Name | Mr Stephen Derek Coomes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(4 years after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 January 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 18 Colvilles Place Kelvin Industrial Estate East Kilbride G75 0PZ Scotland |
Secretary Name | Mary Coomes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(4 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Lockhartshields Farm Jackton Road East Kilbride G75 9DS Scotland |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2022) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Colvilles Road Kelvin Industrial Estate East Kilbride G75 0RS Scotland |
Director Name | Mr David Sullivan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2022) |
Role | Technical Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Colvilles Road Kelvin Industrial Estate East Kilbride G75 0RS Scotland |
Director Name | Mr David Grant |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2022) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 23 Colvilles Road Kelvin Industrial Estate East Kilbride G75 0RS Scotland |
Director Name | Mr Peter Kenna Ferrier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(37 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Colvilles Road Kelvin Industrial Estate East Kilbride G75 0RS Scotland |
Director Name | Mr Stephen Charles Clapp |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2023(38 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Colvilles Road Kelvin Industrial Estate East Kilbride G75 0RS Scotland |
Website | sdcindustries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 265959 |
Telephone region | East Kilbride |
Registered Address | C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £2,869,466 |
Cash | £1,338,036 |
Current Liabilities | £248,698 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
28 January 2016 | Delivered on: 10 February 2016 Persons entitled: Close Invoice Finance LTD, 10 Crown Place, London, EC2A 4FT Classification: A registered charge Outstanding |
---|
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 October 2020 | Director's details changed for Mr David Grant on 30 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
9 August 2019 | Director's details changed for Mr David Sullivan on 9 August 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Appointment of Mr David Grant as a director on 1 February 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 October 2018 | Registered office address changed from 18 Colvilles Place Kelvin Industrial Estate East Kilbride G75 0PZ to 23 Colvilles Road Kelvin Industrial Estate East Kilbride G75 0RS on 2 October 2018 (1 page) |
14 September 2018 | Change of details for Mr David Sullivan as a person with significant control on 30 September 2017 (2 pages) |
14 September 2018 | Change of details for Mr Peter Higgins as a person with significant control on 30 September 2017 (2 pages) |
13 September 2018 | Change of details for Mr Peter Higgins as a person with significant control on 30 September 2017 (2 pages) |
13 September 2018 | Change of details for Mr David Sullivan as a person with significant control on 30 September 2017 (2 pages) |
13 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
1 September 2018 | Satisfaction of charge SC0929400001 in full (4 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
1 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
1 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
10 February 2016 | Registration of charge SC0929400001, created on 28 January 2016 (18 pages) |
10 February 2016 | Registration of charge SC0929400001, created on 28 January 2016 (18 pages) |
10 February 2016 | Termination of appointment of Stephen Derek Coomes as a director on 31 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Stephen Derek Coomes as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Peter Higgins as a director on 31 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr David Sullivan as a director on 31 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Peter Higgins as a director on 31 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr David Sullivan as a director on 31 January 2016 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Director's details changed for Mr Stephen Derek Coomes on 4 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Director's details changed for Mr Stephen Derek Coomes on 4 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Director's details changed for Mr Stephen Derek Coomes on 4 September 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Return made up to 04/09/08; full list of members (3 pages) |
11 December 2008 | Return made up to 04/09/08; full list of members (3 pages) |
13 August 2008 | Return made up to 04/09/07; full list of members (4 pages) |
13 August 2008 | Return made up to 04/09/07; full list of members (4 pages) |
30 April 2008 | Appointment terminated director and secretary mary coomes (1 page) |
30 April 2008 | Appointment terminated director and secretary mary coomes (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Return made up to 04/09/04; full list of members (7 pages) |
26 January 2005 | Return made up to 04/09/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 November 2003 | Return made up to 04/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 04/09/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
30 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 November 2001 | Return made up to 04/09/01; full list of members (6 pages) |
15 November 2001 | Return made up to 04/09/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
23 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Return made up to 04/09/98; no change of members (4 pages) |
25 January 1999 | Return made up to 04/09/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 November 1997 | Return made up to 04/09/97; no change of members (4 pages) |
19 November 1997 | Return made up to 04/09/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
7 October 1996 | Return made up to 04/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 04/09/96; full list of members (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 June 1985 | Company name changed\certificate issued on 21/06/85 (2 pages) |
21 June 1985 | Company name changed\certificate issued on 21/06/85 (2 pages) |
19 April 1985 | Certificate of incorporation (1 page) |
19 April 1985 | Certificate of incorporation (1 page) |
19 April 1985 | Incorporation (10 pages) |
19 April 1985 | Incorporation (10 pages) |