Company NameS & D Co-Operation Limited
Company StatusDissolved
Company NumberSC356837
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Da Li
Date of BirthJuly 1979 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed20 March 2009(1 day after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address12/6 Oxgangs Street
Edinburgh
EH13 9JU
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed20 March 2009(1 day after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2014)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Da Li
100.00%
Ordinary

Financials

Year2014
Net Worth-£154
Cash£435
Current Liabilities£657

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(4 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Director's details changed for Da Li on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Da Li on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Da Li on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Da Li on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Da Li on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Da Li on 6 July 2012 (2 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Da Li on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Da Li on 16 January 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 April 2010Secretary's details changed for Whitelaw Wells on 7 April 2010 (1 page)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Whitelaw Wells on 7 April 2010 (1 page)
7 April 2010Director's details changed for Da Li on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Da Li on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Whitelaw Wells on 7 April 2010 (1 page)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Da Li on 7 April 2010 (2 pages)
27 March 2009Director appointed da li (1 page)
27 March 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2009Secretary appointed whitelaw wells (1 page)
27 March 2009Director appointed da li (1 page)
27 March 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2009Secretary appointed whitelaw wells (1 page)
20 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
20 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
20 March 2009Appointment terminated director vikki steward (1 page)
20 March 2009Appointment terminated director vikki steward (1 page)
19 March 2009Incorporation (14 pages)
19 March 2009Incorporation (14 pages)