Company NameSDM Promotions Limited
DirectorMartin Robert Watt
Company StatusActive
Company NumberSC489194
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Robert Watt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
Director NameMr Gideon John Scott Ward
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeal Green Hamnavoe
Burra
Shetland
ZE2 9LB
Scotland

Contact

Websitewww.sdmpromotions.com

Location

Registered Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Gideon Ward
50.00%
Ordinary
5 at £1Martin Watt
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
31 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 March 2019Confirmation statement made on 14 March 2019 with updates (2 pages)
18 March 2019Cessation of Gideon John Scott Ward as a person with significant control on 14 March 2019 (3 pages)
18 March 2019Termination of appointment of Gideon John Scott Ward as a director on 14 March 2019 (1 page)
27 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
28 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 10
(4 pages)
18 October 2015Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 18 October 2015 (1 page)
18 October 2015Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 18 October 2015 (1 page)
18 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 10
(4 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)