SDH LIMITED

Academy House Academy House, Kelso, TD5 7AL, Roxburghshire, Scotland
StatusACTIVE
Company No.SC098177
CategoryPrivate Limited Company
Incorporated02 Apr 1986
Age38 years, 2 months, 11 days
JurisdictionScotland

SUMMARY

SDH LIMITED is an active private limited company with number SC098177. It was incorporated 38 years, 2 months, 11 days ago, on 02 April 1986. The company address is Academy House Academy House, Kelso, TD5 7AL, Roxburghshire, Scotland.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 06 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 03 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Leonard Arthur Bell

Termination date: 2023-09-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Sarah Bell

Change date: 2023-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Old address: Newholm of Culter Newholm of Culter Coulter Biggar Lanarkshire ML12 6PZ

New address: Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL

Change date: 2023-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 06 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 06 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 06 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-23

Officer name: Gertrude Susan Bell

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-23

Psc name: Gertrude Susan Bell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Gertrude Susan Bell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Sarah Bell

Appointment date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-04

Officer name: Mr Douglas Leonard Arthur Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 06 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gertrude Susan Bell

Notification date: 2016-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerrtrude Susaaan Bell

Cessation date: 2016-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 06 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 06 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 06 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur John Armstrong Bell

Termination date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 06 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 06 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: C/O G Susan Bell Newholm of Culter Coulter Biggar Newholm of Culter Coulter Biggar South Lanarkshire ML12 6PZ Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 06 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: C/O Rsm Tenon Limited 160 Dundee Street Edinburgh EH11 1DQ United Kingdom

Change date: 2014-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 04 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 04 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 04 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur John Armstrong Bell

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gertrude Susan Bell

Change date: 2010-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Old address: Tenon 160 Dundee Street Edinburgh EH11 1DQ

Change date: 2010-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 04 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-04

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 04 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-04

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 04 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-04

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 04 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-04

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 04 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-04

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2005

Action Date: 04 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-04

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2004

Action Date: 04 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-04

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2003

Action Date: 04 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-04

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2002

Action Date: 04 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-04

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2001

Action Date: 05 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-05

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scotland direct (holdings) limit ed\certificate issued on 16/11/00

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2000

Action Date: 07 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-07

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 08/12/99 from: the thistle mill station road biggar ML12 6LP

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 06/05/99

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 06/05/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1999

Action Date: 01 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-01

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1997

Action Date: 02 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-02

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Jun 1997

Action Date: 03 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-03

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/97; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/96; change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 23/01/96--------- £ si 41156@1=41156 £ ic 124607/165763

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Capital

Type: 123

Description: £ nc 150000/500000 08/01/96

Documents

View document PDF

Resolution

Date: 18 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 1995

Action Date: 05 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-05

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/95; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Mar 1995

Action Date: 06 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-06

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/04 to 06/05

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Jan 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/93; no change of members

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Nov 1992

Action Date: 01 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-01

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Jun 1992

Action Date: 03 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-03

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/91; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Dec 1990

Action Date: 04 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-04

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small group

Date: 18 Dec 1989

Action Date: 05 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-05

Documents

View document PDF


Some Companies

ATELIER BAULIER LTD

THE PRINT HOUSE,LONDON,E8 3DL

Number:10727893
Status:ACTIVE
Category:Private Limited Company

BAPS R & B LTD

5 MOCCASIN AVENUE,LE4 5HT,LE4 5HT

Number:11108402
Status:ACTIVE
Category:Private Limited Company

DR MONIKA SAHA LTD

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:08895248
Status:ACTIVE
Category:Private Limited Company

G AND N INTERIORS LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:07162613
Status:ACTIVE
Category:Private Limited Company

GOAN CATERING SERVICES LTD

19 IVANHOE ROAD,HOUNSLOW,TW4 7JH

Number:11503134
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CONSTRUCTION (ABERDEEN) LIMITED

18 BON-ACCORD CRESCENT,,AB11 6XY

Number:SC110481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source