Company NameSDM Crane Services Limited
Company StatusDissolved
Company NumberSC443599
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lindsay Park
Burnley
Lancashire
BB10 3SQ
Director NameDiane Martin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 months after company formation)
Appointment Duration2 years, 1 month (closed 12 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Lindsay Park
Burnley
Lancashire
BB10 3SQ

Location

Registered AddressNew Custom House
Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

1 at £1Stephen Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£1,662
Current Liabilities£3,095

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Application to strike the company off the register (3 pages)
4 February 2015Application to strike the company off the register (3 pages)
6 November 2014Director's details changed for Diane Martin on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Diane Martin on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Stephen Martin on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Stephen Martin on 31 October 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 June 2014Registered office address changed from 15 Academy Road Bo'ness EH51 9QD on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 15 Academy Road Bo'ness EH51 9QD on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 15 Academy Road Bo'ness EH51 9QD on 9 June 2014 (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 June 2013Appointment of Diane Martin as a director on 1 May 2013 (2 pages)
3 June 2013Appointment of Diane Martin as a director on 1 May 2013 (2 pages)
3 June 2013Appointment of Diane Martin as a director on 1 May 2013 (2 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)