Company NameSd Hotels Ltd
DirectorsScott McLachlan and Derek Fraser Whyte
Company StatusActive
Company NumberSC387495
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Previous NameSDP Hotels Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott McLachlan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Derek Fraser Whyte
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Pascal Theze
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Rosa Campbeltown Road
Tarbert
Argyllshire
PA29 6SX
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,655
Cash£2,332
Current Liabilities£83,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
20 October 2022Director's details changed for Mr Derek Fraser Whyte on 20 October 2022 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 November 2021Change of details for Mr Derek Fraser Whyte as a person with significant control on 16 November 2021 (2 pages)
19 November 2021Change of details for Mr Derek Fraser Whyte as a person with significant control on 19 November 2021 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
20 April 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 April 2018 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
17 November 2016Director's details changed for Mr Derek Fraser Whyte on 21 October 2016 (2 pages)
17 November 2016Director's details changed for Mr Derek Fraser Whyte on 21 October 2016 (2 pages)
17 November 2016Director's details changed for Mr Scott Mclachlan on 21 October 2016 (2 pages)
17 November 2016Director's details changed for Mr Scott Mclachlan on 21 October 2016 (2 pages)
28 October 2016Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 28 October 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
13 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (4 pages)
13 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (4 pages)
3 December 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1
(5 pages)
3 December 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1
(5 pages)
16 November 2010Termination of appointment of Pascal Theze as a director (2 pages)
16 November 2010Termination of appointment of Pascal Theze as a director (2 pages)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
15 November 2010Company name changed sdp hotels LTD\certificate issued on 15/11/10
  • CONNOT ‐
(3 pages)
15 November 2010Company name changed sdp hotels LTD\certificate issued on 15/11/10
  • CONNOT ‐
(3 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)