Company NameStrategic Development Acquisitions Limited
Company StatusDissolved
Company NumberSC357254
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesYork Place (No.526) Limited and SDA (Property Development) Limited

Business Activity

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

Directors

Director NameMs Sandra Jean Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Oxgangs Road
Edinburgh
Midlothian
EH10 7BA
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£4,743
Cash£153,693
Current Liabilities£285,578

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 March 2016 (1 page)
28 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 March 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
20 April 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 6 St. Colme Street Edinburgh EH3 6AD on 20 April 2015 (1 page)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 6 St. Colme Street Edinburgh EH3 6AD on 20 April 2015 (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (16 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (16 pages)
23 May 2012Registered office address changed from 22 Craigmount Avenue Edinburgh Lothian EH12 8HQ on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 22 Craigmount Avenue Edinburgh Lothian EH12 8HQ on 23 May 2012 (2 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(5 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(5 pages)
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 26 March 2011 (16 pages)
1 February 2012Second filing of AR01 previously delivered to Companies House made up to 26 March 2011 (16 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
(5 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
(5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010 (2 pages)
17 May 2010Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010 (2 pages)
6 May 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2010 (2 pages)
13 July 2009Appointment terminated director morton fraser directors LIMITED (1 page)
13 July 2009Director appointed sandra carter (4 pages)
13 July 2009Director appointed sandra carter (4 pages)
13 July 2009Appointment terminated director morton fraser directors LIMITED (1 page)
13 July 2009Appointment terminated director adrian bell (1 page)
13 July 2009Appointment terminated director adrian bell (1 page)
3 June 2009Company name changed sda (property development) LIMITED\certificate issued on 04/06/09 (2 pages)
3 June 2009Company name changed sda (property development) LIMITED\certificate issued on 04/06/09 (2 pages)
28 May 2009Company name changed york place (no.526) LIMITED\certificate issued on 28/05/09 (2 pages)
28 May 2009Company name changed york place (no.526) LIMITED\certificate issued on 28/05/09 (2 pages)
26 March 2009Incorporation (18 pages)
26 March 2009Incorporation (18 pages)