Company NameSDC Industries Limited
DirectorPeter Kenna Ferrier
Company StatusLiquidation
Company NumberSC092940
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Peter Kenna Ferrier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(38 years after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMary Coomes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(4 years after company formation)
Appointment Duration18 years, 11 months (resigned 04 April 2008)
RoleCo Secretary
Correspondence AddressLockhartshields Farm
Jackton Road
East Kilbride
G75 9DS
Scotland
Director NameMr Stephen Derek Coomes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(4 years after company formation)
Appointment Duration26 years, 9 months (resigned 31 January 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 Colvilles Place
Kelvin Industrial Estate
East Kilbride
G75 0PZ
Scotland
Secretary NameMary Coomes
NationalityBritish
StatusResigned
Appointed08 May 1989(4 years after company formation)
Appointment Duration18 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressLockhartshields Farm
Jackton Road
East Kilbride
G75 9DS
Scotland
Director NameMr Peter Higgins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2022)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address23 Colvilles Road
Kelvin Industrial Estate
East Kilbride
G75 0RS
Scotland
Director NameMr David Sullivan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(30 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2022)
RoleTechnical Manager
Country of ResidenceScotland
Correspondence Address23 Colvilles Road
Kelvin Industrial Estate
East Kilbride
G75 0RS
Scotland
Director NameMr David Grant
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2022)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address23 Colvilles Road
Kelvin Industrial Estate
East Kilbride
G75 0RS
Scotland
Director NameMr Peter Kenna Ferrier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(37 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Colvilles Road
Kelvin Industrial Estate
East Kilbride
G75 0RS
Scotland
Director NameMr Stephen Charles Clapp
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2023(38 years after company formation)
Appointment DurationResigned same day (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Colvilles Road
Kelvin Industrial Estate
East Kilbride
G75 0RS
Scotland

Contact

Websitesdcindustries.co.uk
Email address[email protected]
Telephone01355 265959
Telephone regionEast Kilbride

Location

Registered AddressC/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£2,869,466
Cash£1,338,036
Current Liabilities£248,698

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

28 January 2016Delivered on: 10 February 2016
Persons entitled: Close Invoice Finance LTD, 10 Crown Place, London, EC2A 4FT

Classification: A registered charge
Outstanding

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2020Director's details changed for Mr David Grant on 30 September 2020 (2 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mr David Sullivan on 9 August 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Appointment of Mr David Grant as a director on 1 February 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Registered 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 2018Change of details for Mr David Sullivan as a person with significant control on 30 September 2017 (2 pages)
14 September 2018Change of details for Mr Peter Higgins as a person with significant control on 30 September 2017 (2 pages)
13 September 2018Change of details for Mr Peter Higgins as a person with significant control on 30 September 2017 (2 pages)
13 September 2018Change of details for Mr David Sullivan as a person with significant control on 30 September 2017 (2 pages)
13 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
1 September 2018Satisfaction of charge SC0929400001 in full (4 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
1 March 2016Purchase of own shares. (3 pages)
1 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 17.00
(4 pages)
1 March 2016Purchase of own shares. (3 pages)
1 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 17.00
(4 pages)
10 February 2016Registration of charge SC0929400001, created on 28 January 2016 (18 pages)
10 February 2016Registration of charge SC0929400001, created on 28 January 2016 (18 pages)
10 February 2016Termination of appointment of Stephen Derek Coomes as a director on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Stephen Derek Coomes as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Peter Higgins as a director on 31 January 2016 (2 pages)
3 February 2016Appointment of Mr David Sullivan as a director on 31 January 2016 (2 pages)
3 February 2016Appointment of Mr Peter Higgins as a director on 31 January 2016 (2 pages)
3 February 2016Appointment of Mr David Sullivan as a director on 31 January 2016 (2 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(3 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Director's details changed for Mr Stephen Derek Coomes on 4 September 2011 (2 pages)
21 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Mr Stephen Derek Coomes on 4 September 2011 (2 pages)
21 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Mr Stephen Derek Coomes on 4 September 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Return made up to 04/09/08; full list of members (3 pages)
11 December 2008Return made up to 04/09/08; full list of members (3 pages)
13 August 2008Return made up to 04/09/07; full list of members (4 pages)
13 August 2008Return made up to 04/09/07; full list of members (4 pages)
30 April 2008Appointment terminated director and secretary mary coomes (1 page)
30 April 2008Appointment terminated director and secretary mary coomes (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 04/09/06; full list of members (7 pages)
20 October 2006Return made up to 04/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 04/09/05; full list of members (7 pages)
14 September 2005Return made up to 04/09/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Return made up to 04/09/04; full list of members (7 pages)
26 January 2005Return made up to 04/09/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 November 2003Return made up to 04/09/03; full list of members (7 pages)
10 November 2003Return made up to 04/09/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 October 2002Return made up to 04/09/02; full list of members (7 pages)
30 October 2002Return made up to 04/09/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2001Return made up to 04/09/01; full list of members (6 pages)
15 November 2001Return made up to 04/09/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Return made up to 04/09/00; full list of members (6 pages)
4 October 2000Return made up to 04/09/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 October 1999Return made up to 04/09/99; full list of members (6 pages)
23 October 1999Return made up to 04/09/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Return made up to 04/09/98; no change of members (4 pages)
25 January 1999Return made up to 04/09/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 November 1997Return made up to 04/09/97; no change of members (4 pages)
19 November 1997Return made up to 04/09/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
7 October 1996Return made up to 04/09/96; full list of members (6 pages)
7 October 1996Return made up to 04/09/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 June 1985Company name changed\certificate issued on 21/06/85 (2 pages)
21 June 1985Company name changed\certificate issued on 21/06/85 (2 pages)
19 April 1985Certificate of incorporation (1 page)
19 April 1985Certificate of incorporation (1 page)
19 April 1985Incorporation (10 pages)
19 April 1985Incorporation (10 pages)