Company NameS D Manufacturing Limited
DirectorsDavid Donaghue and Yvonne Donaghue
Company StatusActive
Company NumberSC245161
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr David Donaghue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address97/99 Carron Place
Kelvin Indust. Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMrs Yvonne Donaghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97/99 Carron Place
Kelvin Indust. Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameDavid Stewart
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address24 Pillans Avenue
Carluke
Lanarkshire
ML8 5WD
Scotland
Secretary NameJoanne Stewart
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Caledonia Gardens
Carluke
Lanarkshire
ML8 5UY
Scotland
Secretary NameDavid Donaghue
NationalityBritish
StatusResigned
Appointed12 August 2008(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97/99 Carron Place
Kelvin Indust. Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesdmanufacturing.co.uk
Email address[email protected]
Telephone01355 264218
Telephone regionEast Kilbride

Location

Registered Address97/99 Carron Place
Kelvin Indust. Estate
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

3k at £1David Donaghue
25.00%
Ordinary
3k at £1David Stewart
25.00%
Ordinary
3k at £1Joanne Stewart
25.00%
Ordinary
3k at £1Yvonne Donaghue
25.00%
Ordinary

Financials

Year2014
Net Worth£419,623
Cash£317,845
Current Liabilities£282,055

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

10 July 2003Delivered on: 11 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 August 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
3 August 2020Cessation of David Donaghue as a person with significant control on 14 December 2017 (1 page)
3 August 2020Termination of appointment of David Donaghue as a secretary on 14 December 2017 (1 page)
3 August 2020Cessation of Yvonne Donaghue as a person with significant control on 17 March 2020 (1 page)
3 August 2020Notification of Trinity Interiors Group Ltd as a person with significant control on 17 December 2017 (2 pages)
17 March 2020Secretary's details changed for David Donaghue on 6 March 2020 (1 page)
17 March 2020Director's details changed for Mr David Donaghue on 6 March 2020 (2 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 March 2020Notification of Yvonne Donaghue as a person with significant control on 17 March 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
6 December 2019Appointment of Mrs Yvonne Donaghue as a director on 2 December 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
6 March 2019Notification of David Donaghue as a person with significant control on 1 March 2017 (2 pages)
6 March 2019Cessation of David Donaghue as a person with significant control on 6 March 2019 (1 page)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 6,000.00
(4 pages)
4 April 2016Purchase of own shares. (3 pages)
4 April 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 6,000.00
(4 pages)
4 April 2016Purchase of own shares. (3 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,000
(6 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,000
(6 pages)
15 March 2016Termination of appointment of David Stewart as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of David Stewart as a director on 15 March 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2015Director's details changed for David Donaghue on 31 March 2015 (2 pages)
31 March 2015Secretary's details changed for David Donaghue on 31 March 2015 (1 page)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,000
(5 pages)
31 March 2015Secretary's details changed for David Donaghue on 31 March 2015 (1 page)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,000
(5 pages)
31 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,000
(5 pages)
31 March 2015Director's details changed for David Donaghue on 31 March 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12,000
(5 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12,000
(5 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12,000
(5 pages)
17 March 2014Particulars of variation of rights attached to shares (2 pages)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors authorised to exercise their power 12/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors authorised to exercise their power 12/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Particulars of variation of rights attached to shares (2 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 September 2011Registered office address changed from 26-28 Westgarth Place East Kilbride South Lanrkshire G74 5NT on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 26-28 Westgarth Place East Kilbride South Lanrkshire G74 5NT on 12 September 2011 (1 page)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for David Donaghue on 1 March 2011 (2 pages)
4 April 2011Director's details changed for David Donaghue on 1 March 2011 (2 pages)
4 April 2011Director's details changed for David Donaghue on 1 March 2011 (2 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 April 2010Director's details changed for David Donaghue on 6 March 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Donaghue on 6 March 2010 (2 pages)
1 April 2010Director's details changed for David Donaghue on 6 March 2010 (2 pages)
1 April 2010Director's details changed for David Stewart on 6 March 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Stewart on 6 March 2010 (2 pages)
1 April 2010Director's details changed for David Stewart on 6 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 26 westgarth place east kilbride south lanrkshire G74 5NT (1 page)
2 April 2009Director's change of particulars / david stewart / 05/03/2009 (1 page)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 26 westgarth place east kilbride south lanrkshire G74 5NT (1 page)
2 April 2009Director's change of particulars / david donaghue / 05/03/2009 (1 page)
2 April 2009Director's change of particulars / david stewart / 05/03/2009 (1 page)
2 April 2009Director's change of particulars / david donaghue / 05/03/2009 (1 page)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 September 2008Secretary appointed david donaghue (2 pages)
2 September 2008Secretary appointed david donaghue (2 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Registered office changed on 18/08/2008 from 21 caledonia gardens carluke lanarkshire ML8 5UY (1 page)
18 August 2008Appointment terminated secretary joanne stewart (1 page)
18 August 2008Appointment terminated secretary joanne stewart (1 page)
18 August 2008Registered office changed on 18/08/2008 from 21 caledonia gardens carluke lanarkshire ML8 5UY (1 page)
26 March 2008Return made up to 06/03/08; full list of members (4 pages)
26 March 2008Return made up to 06/03/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 March 2007Return made up to 06/03/07; full list of members (2 pages)
29 March 2007Return made up to 06/03/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
27 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
15 March 2006Return made up to 06/03/06; full list of members (2 pages)
15 March 2006Return made up to 06/03/06; full list of members (2 pages)
5 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
5 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
30 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
31 March 2004Ad 10/03/04-10/03/04 £ si 11999@1=11999 £ ic 1/12000 (2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Ad 10/03/04-10/03/04 £ si 11999@1=11999 £ ic 1/12000 (2 pages)
31 March 2004Nc inc already adjusted 10/03/04 (1 page)
31 March 2004Nc inc already adjusted 10/03/04 (1 page)
16 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
6 February 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)