Company NameSLD Limited
Company StatusDissolved
Company NumberSC204268
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Ala Al-Obaidi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 day after company formation)
Appointment Duration14 years, 11 months (closed 13 February 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Gordon Close
Westhill
Aberdeenshire
AB32 6LL
Scotland
Secretary NameDr Basma Al-Samak
NationalityBritish
StatusClosed
Appointed25 February 2000(1 day after company formation)
Appointment Duration14 years, 11 months (closed 13 February 2015)
RoleCompany Director
Correspondence Address7 Gordon Close
Westhill
Aberdeenshire
AB32 6LL
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websitewww.sld-ltd.co.uk
Telephone01789 801050
Telephone regionStratford-upon-Avon

Location

Registered AddressUnit 12b, Tyseal Base
Craigshaw Crescent West Tullos Industrial Estate
Aberdeen
AB12 3AW
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

2 at £1Ala Al-obaidi
100.00%
Ordinary

Financials

Year2014
Net Worth£16,113
Cash£1,775
Current Liabilities£189,388

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
7 August 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
7 August 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Total exemption small company accounts made up to 28 February 2011 (9 pages)
9 January 2012Total exemption small company accounts made up to 28 February 2011 (9 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
10 August 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
25 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Director's details changed for Dr Ala Al-Obaidi on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 24 February 2009 with a full list of shareholders (3 pages)
17 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from Unit 12B Tyseal Base Craigshaw Crescent West Tullos Industrial Estate, Aberdeen Aberdeenshire AB12 4RL on 17 May 2010 (1 page)
17 May 2010Annual return made up to 24 February 2009 with a full list of shareholders (3 pages)
17 May 2010Director's details changed for Dr Ala Al-Obaidi on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Dr Ala Al-Obaidi on 1 January 2010 (2 pages)
17 May 2010Registered office address changed from Unit 12B Tyseal Base Craigshaw Crescent West Tullos Industrial Estate, Aberdeen Aberdeenshire AB12 4RL on 17 May 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 February 2010Registered office address changed from Unit 13, Tyseal Base 2 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit 13, Tyseal Base 2 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit 13, Tyseal Base 2 Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 3 February 2010 (1 page)
31 July 2009Return made up to 24/02/08; full list of members (5 pages)
31 July 2009Return made up to 24/02/08; full list of members (5 pages)
27 July 2009Total exemption full accounts made up to 29 February 2008 (14 pages)
27 July 2009Total exemption full accounts made up to 29 February 2008 (14 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 March 2008Return made up to 24/02/07; full list of members (6 pages)
8 March 2008Return made up to 24/02/07; full list of members (6 pages)
11 October 2007Strike-off action suspended (1 page)
11 October 2007Strike-off action suspended (1 page)
22 August 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 June 2007Return made up to 24/02/06; full list of members (6 pages)
20 June 2007Return made up to 24/02/06; full list of members (6 pages)
27 April 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 June 2005Return made up to 24/02/05; full list of members (6 pages)
27 June 2005Return made up to 24/02/05; full list of members (6 pages)
8 February 2005Return made up to 24/02/04; full list of members (6 pages)
8 February 2005Return made up to 24/02/04; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 June 2004Registered office changed on 28/06/04 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Registered office changed on 28/06/04 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Secretary's particulars changed (1 page)
16 April 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 February 2003Partic of mort/charge * (6 pages)
14 February 2003Partic of mort/charge * (6 pages)
13 February 2003Return made up to 24/02/03; full list of members (6 pages)
13 February 2003Return made up to 24/02/03; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 September 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 April 2002Return made up to 24/02/02; full list of members (5 pages)
25 April 2002Return made up to 24/02/02; full list of members (5 pages)
10 March 2000Registered office changed on 10/03/00 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page)
1 March 2000Registered office changed on 01/03/00 from: 33 woodend drive aberdeen aberdeenshire AB15 6YJ (1 page)
1 March 2000New director appointed (2 pages)
24 February 2000Incorporation (7 pages)
24 February 2000Incorporation (7 pages)