Company NameSDE Asset Integrity Management Limited
DirectorChris Hewson-Smith
Company StatusActive
Company NumberSC303190
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChris Hewson-Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleAsset Manager
Country of ResidenceScotland
Correspondence Address4 Davanah Garden South
Ferryhill
Aberdeen
AB11 7UG
Scotland
Secretary NameGardner And Partners (Corporation)
StatusCurrent
Appointed31 May 2006(same day as company formation)
Correspondence Address9 Rosemount Place
Aberdeen
Aberdeenshire
AB25 2UX
Scotland

Location

Registered Address9 Rosemount Place
Aberdeen
AB25 2UX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£187,612
Cash£19,126
Current Liabilities£275

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
26 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Chris Hewson-Smith on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Gardner and Partners on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Gardner and Partners on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Gardner and Partners on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Chris Hewson-Smith on 31 May 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Secretary's change of particulars / gardner and partners / 01/11/2008 (2 pages)
1 July 2009Secretary's change of particulars / gardner and partners / 01/11/2008 (2 pages)
1 July 2009Return made up to 31/05/09; full list of members (3 pages)
1 July 2009Return made up to 31/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 January 2009Registered office changed on 24/01/2009 from 225 rosemount place aberdeen AB25 2XS (1 page)
24 January 2009Registered office changed on 24/01/2009 from 225 rosemount place aberdeen AB25 2XS (1 page)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2006Incorporation (12 pages)
31 May 2006Incorporation (12 pages)