Company NameSDM Partners Limited
Company StatusActive
Company NumberSC403810
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(4 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Keith Andrew Murray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(4 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NamePeter Alastair McFadden
NationalityBritish
StatusResigned
Appointed15 December 2011(4 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2011(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
Lothian
EH3 9EE
Scotland

Location

Registered Address25 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1David Edward Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,754
Current Liabilities£3,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Director's details changed for Keith Andrew Murray on 30 April 2014 (2 pages)
13 August 2015Director's details changed for Mr David Douglas Murray on 30 April 2014 (2 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Director's details changed for Sir David Edward Murray on 30 April 2014 (2 pages)
13 August 2015Director's details changed for Sir David Edward Murray on 30 April 2014 (2 pages)
13 August 2015Director's details changed for Keith Andrew Murray on 30 April 2014 (2 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Director's details changed for Mr David Douglas Murray on 30 April 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Termination of appointment of Peter Alastair Mcfadden as a secretary on 31 July 2014 (1 page)
21 August 2014Termination of appointment of Peter Alastair Mcfadden as a secretary on 31 July 2014 (1 page)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR United Kingdom on 13 June 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
30 December 2011Appointment of David Douglas Murray as a director (3 pages)
30 December 2011Appointment of David Douglas Murray as a director (3 pages)
30 December 2011Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
30 December 2011Memorandum and Articles of Association (32 pages)
30 December 2011Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
30 December 2011Current accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2011Appointment of Peter Alastair Mcfadden as a secretary (3 pages)
30 December 2011Appointment of Peter Alastair Mcfadden as a secretary (3 pages)
30 December 2011Current accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2011Appointment of Keith Andrew Murray as a director (3 pages)
30 December 2011Appointment of Keith Andrew Murray as a director (3 pages)
30 December 2011Memorandum and Articles of Association (32 pages)
18 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
(4 pages)
28 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
20 July 2011Incorporation (40 pages)
20 July 2011Incorporation (40 pages)