Company NameS.D. Ventures Limited
Company StatusDissolved
Company NumberSC164260
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven Bewsher Dodds
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(2 months, 1 week after company formation)
Appointment Duration24 years, 1 month (closed 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighside
Embleton
Cockermouth
Cumbria
CA13 9TN
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed19 March 2013(17 years after company formation)
Appointment Duration7 years, 3 months (closed 09 July 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed12 December 1996(8 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,619,906
Current Liabilities£541,290

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

23 July 2002Delivered on: 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 5 daleham mews, london including fixed and floating charges.
Outstanding

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Final account prior to dissolution in CVL (12 pages)
9 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
21 November 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 51 Rae Street Dumfries DG1 1JD on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 51 Rae Street Dumfries DG1 1JD on 21 November 2017 (2 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-17
(1 page)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 March 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Satisfaction of charge 1 in full (1 page)
26 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,252
(5 pages)
18 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,252
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 42,252
(5 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 42,252
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 42,252
(5 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 42,252
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 March 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
21 March 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (15 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (15 pages)
13 October 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 October 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Return made up to 19/03/09; full list of members (5 pages)
31 March 2009Return made up to 19/03/09; full list of members (5 pages)
11 November 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
11 November 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
9 October 2008Return made up to 19/03/08; full list of members (5 pages)
9 October 2008Return made up to 19/03/08; full list of members (5 pages)
8 October 2008Director's change of particulars / steven dodds / 25/09/2008 (1 page)
8 October 2008Director's change of particulars / steven dodds / 25/09/2008 (1 page)
5 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
31 July 2007Return made up to 19/03/07; full list of members (5 pages)
31 July 2007Return made up to 19/03/07; full list of members (5 pages)
24 October 2006Partic of mort/charge * (4 pages)
24 October 2006Partic of mort/charge * (4 pages)
10 July 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
10 July 2006Total exemption full accounts made up to 31 August 2005 (15 pages)
12 May 2006Return made up to 19/03/06; full list of members (5 pages)
12 May 2006Return made up to 19/03/06; full list of members (5 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 19/03/05; full list of members (5 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 19/03/05; full list of members (5 pages)
19 August 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
19 August 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
18 May 2004Return made up to 19/03/04; full list of members (5 pages)
18 May 2004Return made up to 19/03/04; full list of members (5 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
10 April 2003Return made up to 19/03/03; full list of members (5 pages)
10 April 2003Return made up to 19/03/03; full list of members (5 pages)
23 December 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
23 December 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
26 March 2002Return made up to 19/03/02; full list of members (5 pages)
26 March 2002Return made up to 19/03/02; full list of members (5 pages)
31 August 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
31 August 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
8 August 2001Return made up to 19/03/98; full list of members (5 pages)
8 August 2001Return made up to 19/03/00; full list of members (5 pages)
8 August 2001Return made up to 19/03/00; full list of members (5 pages)
8 August 2001Return made up to 19/03/01; full list of members (5 pages)
8 August 2001Return made up to 19/03/98; full list of members (5 pages)
8 August 2001Return made up to 19/03/01; full list of members (5 pages)
8 August 2001Return made up to 19/03/99; full list of members (5 pages)
8 August 2001Return made up to 19/03/99; full list of members (5 pages)
23 November 2000Full accounts made up to 31 August 1999 (10 pages)
23 November 2000Full accounts made up to 31 August 1999 (10 pages)
9 November 1999Full accounts made up to 31 August 1998 (9 pages)
9 November 1999Full accounts made up to 31 August 1998 (9 pages)
31 March 1998Ad 09/03/98--------- £ si 6250@1=6250 £ ic 36002/42252 (2 pages)
31 March 1998Ad 09/03/98--------- £ si 6250@1=6250 £ ic 36002/42252 (2 pages)
24 March 1998Full accounts made up to 31 August 1997 (10 pages)
24 March 1998Full accounts made up to 31 August 1997 (10 pages)
10 July 1997Nc inc already adjusted 04/07/96 (1 page)
10 July 1997Ad 25/05/97--------- £ si 26000@1=26000 £ ic 2/26002 (2 pages)
10 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 July 1997Nc inc already adjusted 04/07/96 (1 page)
10 July 1997Ad 04/07/97--------- £ si 10000@1=10000 £ ic 26002/36002 (2 pages)
10 July 1997Ad 25/05/97--------- £ si 26000@1=26000 £ ic 2/26002 (2 pages)
10 July 1997Ad 04/07/97--------- £ si 10000@1=10000 £ ic 26002/36002 (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Return made up to 19/03/97; full list of members (5 pages)
9 May 1997Return made up to 19/03/97; full list of members (5 pages)
4 March 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
4 March 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
19 July 1996Company name changed manonthemoon LIMITED\certificate issued on 19/07/96 (2 pages)
19 July 1996Company name changed manonthemoon LIMITED\certificate issued on 19/07/96 (2 pages)
19 March 1996Incorporation (22 pages)
19 March 1996Incorporation (22 pages)