Aberdeen
AB15 6AQ
Scotland
Director Name | Mr Gideon John Scott Ward |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meal Green Hamnavoe Burra Shetland ZE2 9LB Scotland |
Website | www.sdmpromotions.com |
---|
Registered Address | 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | Gideon Ward 50.00% Ordinary |
---|---|
5 at £1 | Martin Watt 50.00% Ordinary |
Latest Accounts | 31 October 2022 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (9 months, 3 weeks from now) |
31 August 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
---|---|
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
31 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with updates (2 pages) |
18 March 2019 | Termination of appointment of Gideon John Scott Ward as a director on 14 March 2019 (1 page) |
18 March 2019 | Cessation of Gideon John Scott Ward as a person with significant control on 14 March 2019 (3 pages) |
27 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
28 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Registered 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 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Registered 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) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|