Company NameS2D2 Limited
Company StatusDissolved
Company NumberSC342724
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 12 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameSGD Quality Processes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Gordon Dunnett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13/12 Hermand Crescent
Edinburgh
Midlothian
EH11 1LP
Scotland
Secretary NameNEIL Nisbet & Co. (Corporation)
StatusClosed
Appointed12 May 2008(same day as company formation)
Correspondence Address15a Great Stuart Street
Edinburgh
EH3 7TP
Scotland

Location

Registered Address15a Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Stephen Gordon Dunnett
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (5 pages)
9 February 2015Application to strike the company off the register (5 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Stephen Gordon Dunnett on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Stephen Gordon Dunnett on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Stephen Gordon Dunnett on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 September 2009Return made up to 12/05/09; full list of members (3 pages)
3 September 2009Return made up to 12/05/09; full list of members (3 pages)
29 July 2008Secretary's change of particulars / neil nisbet / 30/06/2008 (1 page)
29 July 2008Secretary's change of particulars / neil nisbet / 30/06/2008 (1 page)
29 May 2008Company name changed sgd quality processes LIMITED\certificate issued on 03/06/08 (2 pages)
29 May 2008Company name changed sgd quality processes LIMITED\certificate issued on 03/06/08 (2 pages)
12 May 2008Incorporation (12 pages)
12 May 2008Incorporation (12 pages)