Company NameSDA (UK) Limited
Company StatusDissolved
Company NumberSC325857
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameStephen William Morrin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleImporting Agent
Country of ResidenceScotland
Correspondence Address4 Annerley Road
Annan
Dumfriesshire
DG12 6HE
Scotland
Secretary NameDeirdre McCabe
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Deer Park
Ashbourne
Co Meath
Ireland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£2,124
Current Liabilities£87,637

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

21 September 2007Delivered on: 29 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 August 2020Change of details for Mr Stephen William Morrin as a person with significant control on 19 August 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
27 July 2015Termination of appointment of Deirdre Mccabe as a secretary on 17 July 2015 (1 page)
27 July 2015Termination of appointment of Deirdre Mccabe as a secretary on 17 July 2015 (1 page)
18 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Stephen William Morrin on 1 June 2012 (2 pages)
10 September 2012Director's details changed for Stephen William Morrin on 1 June 2012 (2 pages)
10 September 2012Director's details changed for Stephen William Morrin on 1 June 2012 (2 pages)
9 July 2012Director's details changed for Stephen William Morrin on 30 June 2012 (2 pages)
9 July 2012Director's details changed for Stephen William Morrin on 30 June 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Director's details changed for Stephen William Morrin on 19 June 2010 (2 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Stephen William Morrin on 19 June 2010 (2 pages)
21 September 2009Return made up to 20/06/09; full list of members (3 pages)
21 September 2009Return made up to 20/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 April 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
4 April 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
4 August 2008Return made up to 20/06/08; full list of members (3 pages)
4 August 2008Return made up to 20/06/08; full list of members (3 pages)
29 September 2007Partic of mort/charge * (3 pages)
29 September 2007Partic of mort/charge * (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Secretary resigned (1 page)
20 June 2007Incorporation (16 pages)
20 June 2007Incorporation (16 pages)