Company NameSDL Fulfilment Limited
Company StatusDissolved
Company NumberSC443625
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date8 October 2020 (3 years, 6 months ago)
Previous NameYouclickwedeliver Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Benjamin Swainson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 08 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 38 Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Director NameMr Mohammed Amran Hussain
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address153 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland
Secretary NameMohammed Amran Hussain
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address153 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland

Location

Registered AddressUnit 38 Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 October 2020Final Gazette dissolved following liquidation (1 page)
8 July 2020Order of court for early dissolution (1 page)
18 September 2019Registered office address changed from Unit 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Unit 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 18 September 2019 (2 pages)
6 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
(1 page)
7 June 2018Registered office address changed from Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 7 June 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 April 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
28 April 2016Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Registered office address changed from PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 February 2016 (1 page)
3 February 2016Registered office address changed from PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 February 2016 (1 page)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 August 2015Registered office address changed from Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP to PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP to PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP to PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 August 2015 (1 page)
26 February 2015Company name changed youclickwedeliver LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
26 February 2015Company name changed youclickwedeliver LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Appointment of Mr Benjamin Swainson as a director on 16 February 2015 (2 pages)
17 February 2015Termination of appointment of Mohammed Amran Hussain as a director on 16 February 2015 (1 page)
17 February 2015Appointment of Mr Benjamin Swainson as a director on 16 February 2015 (2 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Registered office address changed from 153 Constitution Street Edinburgh Midlothian EH6 7AD to Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Mohammed Amran Hussain as a secretary on 16 February 2015 (1 page)
17 February 2015Registered office address changed from 153 Constitution Street Edinburgh Midlothian EH6 7AD to Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Mohammed Amran Hussain as a director on 16 February 2015 (1 page)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Termination of appointment of Mohammed Amran Hussain as a secretary on 16 February 2015 (1 page)
11 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Incorporation
Statement of capital on 2013-02-26
  • GBP 1
(37 pages)
26 February 2013Incorporation
Statement of capital on 2013-02-26
  • GBP 1
(37 pages)