Company NameSd Online Limited
Company StatusDissolved
Company NumberSC408749
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Hay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2012(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 09 January 2018)
RoleLeasing
Country of ResidenceScotland
Correspondence Address80 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameDuncan Hamish Edward Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Tyseal Base
Craigshaw Crescent West Tullos Industrial Estate
Aberdeen
Aberdeenshire
AB12 3AW
Scotland
Director NameMr Duncan Hamish Edward Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(2 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2014)
RoleLeasing Agent
Country of ResidenceScotland
Correspondence Address2 Golf Road, Bieldside
Aberdeen
AB15 9DD
Scotland

Location

Registered AddressSc408749: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Withdraw the company strike off application (2 pages)
28 June 2017Withdraw the company strike off application (2 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
7 April 2017Registered office address changed to PO Box 24072, Sc408749: Companies House Default Address, Edinburgh, EH3 1FD on 7 April 2017 (1 page)
7 April 2017Registered office address changed to PO Box 24072, Sc408749: Companies House Default Address, Edinburgh, EH3 1FD on 7 April 2017 (1 page)
20 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
22 September 2015Registered office address changed from 101 Devonshire Road Aberdeen Aberdeenshire AB10 6XP to 214 Union Street 214 Union Street Aberdeen AB10 1TL on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Duncan Hamish Edward Kerr as a director on 1 June 2014 (1 page)
22 September 2015Registered office address changed from 101 Devonshire Road Aberdeen Aberdeenshire AB10 6XP to 214 Union Street 214 Union Street Aberdeen AB10 1TL on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Duncan Hamish Edward Kerr as a director on 1 June 2014 (1 page)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 July 2014Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AW Scotland to 101 Devonshire Road Aberdeen Aberdeenshire AB10 6XP on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AW Scotland to 101 Devonshire Road Aberdeen Aberdeenshire AB10 6XP on 17 July 2014 (1 page)
12 June 2014Appointment of Mr Duncan Kerr as a director (2 pages)
12 June 2014Appointment of Mr Duncan Kerr as a director (2 pages)
14 December 2013Appointment of Mr Andrew Hay as a director (2 pages)
14 December 2013Appointment of Mr Andrew Hay as a director (2 pages)
14 December 2013Termination of appointment of Duncan Kerr as a director (1 page)
14 December 2013Termination of appointment of Duncan Kerr as a director (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
10 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)