SD STRUCTURAL SERVICES LIMITED

31 Mountcastle Terrace, Edinburgh, EH8 7SQ
StatusDISSOLVED
Company No.SC386659
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 8 months, 1 day
JurisdictionScotland
Dissolution10 Mar 2020
Years4 years, 2 months, 29 days

SUMMARY

SD STRUCTURAL SERVICES LIMITED is an dissolved private limited company with number SC386659. It was incorporated 13 years, 8 months, 1 day ago, on 07 October 2010 and it was dissolved 4 years, 2 months, 29 days ago, on 10 March 2020. The company address is 31 Mountcastle Terrace, Edinburgh, EH8 7SQ.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: 128 3F3 Brunton Gardens Montgomery Street Edinburgh EH7 5ET United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Davis

Change date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVISERS MEDIA INTERNATIONAL LIMITED

C/O ASHWORTH MOULDS,BURNLEY,BB11 2AL

Number:04147396
Status:ACTIVE
Category:Private Limited Company

ERIN UK LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:06611768
Status:ACTIVE
Category:Private Limited Company

HARRISON’S FORMALWEAR LTD

UNIT 1 CHESHUNT CENTRE , HIGH STREET,WALTHAM CROSS,EN8 0AQ

Number:11586774
Status:ACTIVE
Category:Private Limited Company

MAYAX LIMITED

6A LAWN STREET,STOURBRIDGE,DY8 3UQ

Number:08450348
Status:ACTIVE
Category:Private Limited Company

NASCOT PROJECTS LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:09535051
Status:ACTIVE
Category:Private Limited Company

S & D FABRICATIONS LIMITED

SUITE 1, LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:04828826
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