Company NameSDMP Limited
Company StatusDissolved
Company NumberSC204924
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 10 months ago)
Previous NamePBL 144 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Lonsdale Pike
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElm Lodge Eskbank Road
Dalkeith
EH22 3BT
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 12 July 2016)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr James Lonsdale Pike
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2002)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressElm Lodge,Eskbank Road
Dalkeith
Midlothian
EH22 3BT
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngsay
43 Stirling Road Trinity
Edinburgh
EH5 3JB
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngsay
43 Stirling Road Trinity
Edinburgh
EH5 3JB
Scotland
Secretary NamePagan Business Law (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Location

Registered Address1 Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James Lonsdale Pike
50.00%
Ordinary
1 at £1Rutterford LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,050
Current Liabilities£25,052

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 April 2001Delivered on: 9 May 2001
Persons entitled: Alexander Scott Owen & Agnes Young Owen

Classification: Standard security
Secured details: Obligations undertaken by the grantor in terms of option agreement.
Particulars: 11.3 hectares lying onthe north east side of bellside road, chapelhall, lanark and (2) bailside farm house, chapelhall, lanark.
Outstanding

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 September 2010Appointment of James Pike as a director (3 pages)
21 September 2010Termination of appointment of Eric Young as a director (2 pages)
21 September 2010Appointment of James Pike as a director (3 pages)
21 September 2010Termination of appointment of Eric Young as a director (2 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 13/03/09; full list of members (3 pages)
1 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 13/03/08; full list of members (3 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Return made up to 13/03/08; full list of members (3 pages)
21 April 2008Location of register of members (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 13/03/07; full list of members (2 pages)
4 April 2007Return made up to 13/03/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Return made up to 13/03/05; full list of members (2 pages)
15 March 2005Return made up to 13/03/05; full list of members (2 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
12 January 2004Registered office changed on 12/01/04 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
12 January 2004Registered office changed on 12/01/04 from: 12 saint catherine street cupar fife KY15 4HN (1 page)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 13/03/03; full list of members (6 pages)
3 April 2003Return made up to 13/03/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (3 pages)
3 July 2002Director resigned (1 page)
22 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 July 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
9 May 2001Partic of mort/charge * (6 pages)
9 May 2001Partic of mort/charge * (6 pages)
6 July 2000Ad 30/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Ad 30/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (3 pages)
25 April 2000Company name changed pbl 144 LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed pbl 144 LIMITED\certificate issued on 26/04/00 (2 pages)
13 March 2000Incorporation (17 pages)
13 March 2000Incorporation (17 pages)