Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Christopher Hanlon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Lubnaig Road Newlands Glasgow G43 2RX Scotland |
Secretary Name | Mr Christopher Hanlon |
---|---|
Status | Current |
Appointed | 16 June 2010(11 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ramsay Street Tursdale Durham DH6 5NS |
Director Name | Mr Daniel Francis O'Donnell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stamperland Drive Clarkston East Renfrewshire G76 8HE Scotland |
Secretary Name | Killincraig Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | Murray House, 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland |
Website | www.sdprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6383335 |
Telephone region | Glasgow |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
38 at £1 | Frank Mcskeane 50.67% Ordinary |
---|---|
37 at £1 | Christopher Hanlon 49.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£269,833 |
Current Liabilities | £297,170 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
4 March 2005 | Delivered on: 10 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as laigh milton mill, crosshouse, kilmarnock (title number AYR41946). Outstanding |
13 December 2001 | Delivered on: 20 December 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 September 2020 | Satisfaction of charge 3 in full (1 page) |
---|---|
2 September 2020 | Satisfaction of charge 2 in full (1 page) |
2 September 2020 | Satisfaction of charge 1 in full (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register(s) moved to registered office address (1 page) |
14 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Termination of appointment of Daniel O'donnell as a director (2 pages) |
19 September 2012 | Termination of appointment of Daniel O'donnell as a director (2 pages) |
23 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Director's details changed for Christopher Hanlon on 16 June 2010 (2 pages) |
25 October 2011 | Termination of appointment of Killincraig Associates as a secretary (1 page) |
25 October 2011 | Appointment of Mr Christopher Hanlon as a secretary (1 page) |
25 October 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Termination of appointment of Killincraig Associates as a secretary (1 page) |
25 October 2011 | Director's details changed for Christopher Hanlon on 16 June 2010 (2 pages) |
25 October 2011 | Appointment of Mr Christopher Hanlon as a secretary (1 page) |
25 October 2011 | Register(s) moved to registered inspection location (1 page) |
25 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Christopher Hanlon on 15 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Killincraig Associates on 15 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Christopher Hanlon on 15 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Secretary's details changed for Killincraig Associates on 15 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 January 2009 | Return made up to 15/06/08; full list of members (5 pages) |
21 January 2009 | Return made up to 15/06/08; full list of members (5 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from murray house 17 murray street paisley renfrewshire PA3 1QG (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from murray house 17 murray street paisley renfrewshire PA3 1QG (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
12 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members
|
14 July 2006 | Return made up to 15/06/06; full list of members
|
24 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
23 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 October 2004 | Nc inc already adjusted 20/07/04 (1 page) |
1 October 2004 | Ad 20/07/04--------- £ si 420000@1=420000 £ ic 75/420075 (2 pages) |
1 October 2004 | Ad 20/07/04--------- £ si 420000@1=420000 £ ic 75/420075 (2 pages) |
1 October 2004 | Nc inc already adjusted 20/07/04 (1 page) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
14 July 2004 | Ad 07/07/04--------- £ si 5@1=5 £ ic 70/75 (2 pages) |
14 July 2004 | Ad 07/07/04--------- £ si 5@1=5 £ ic 70/75 (2 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
17 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
17 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
12 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
12 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
17 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
17 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
20 December 2001 | Partic of mort/charge * (6 pages) |
20 December 2001 | Partic of mort/charge * (6 pages) |
8 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
8 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
31 January 2001 | Resolutions
|
1 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
1 August 2000 | Director resigned (1 page) |
15 June 1999 | Incorporation (20 pages) |
15 June 1999 | Incorporation (20 pages) |