Company NameSDD Consulting Ltd.
Company StatusDissolved
Company NumberSC306666
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Duncan Dallas
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Foxes Grove
Lenzie
East Dunbartonshire
G66 5BN
Scotland
Secretary NameMargaret Elizabeth Dallas
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleLegal Secretary
Correspondence Address22 Foxes Grove
Lenzie
East Dunbartonshire
G66 5BN
Scotland
Director NameMrs Margaret Elizabeth Dallas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dumbarton Road
Clydebank
G81 1UG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Dumbarton Road
Clydebank
G81 1UG
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,136
Cash£1,994
Current Liabilities£2,580

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
24 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 March 2017Registered office address changed from Torridon House Torridon Lane Off Grampian Road Rosyth KY11 2EU to 76 Dumbarton Road Clydebank G81 1UG on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Torridon House Torridon Lane Off Grampian Road Rosyth KY11 2EU to 76 Dumbarton Road Clydebank G81 1UG on 29 March 2017 (1 page)
29 March 2017Appointment of Mrs Margaret Elizabeth Dallas as a director on 1 March 2017 (2 pages)
29 March 2017Appointment of Mrs Margaret Elizabeth Dallas as a director on 1 March 2017 (2 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
1 June 2012Amended accounts made up to 31 August 2011 (14 pages)
1 June 2012Amended accounts made up to 31 August 2011 (14 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
2 September 2010Director's details changed for Stuart Duncan Dallas on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Stuart Duncan Dallas on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Stuart Duncan Dallas on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
5 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
27 August 2008Return made up to 11/08/08; full list of members (3 pages)
27 August 2008Return made up to 11/08/08; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
19 September 2007Return made up to 11/08/07; full list of members (2 pages)
19 September 2007Return made up to 11/08/07; full list of members (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Ad 11/08/06-11/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006Ad 11/08/06-11/08/06 £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
11 August 2006Incorporation (15 pages)
11 August 2006Incorporation (15 pages)