About

Registered Number: SC164260
Date of Incorporation: 19/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (3 years and 9 months ago)
Registered Address: 51 Rae Street, Dumfries, DG1 1JD

 

Having been setup in 1996, S.D. Ventures Ltd are based in Dumfries, it has a status of "Dissolved". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
RESOLUTIONS - N/A 09 April 2020
LIQ14(Scot) - N/A 09 April 2020
AD01 - Change of registered office address 21 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 April 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 26 March 2014
CH04 - Change of particulars for corporate secretary 05 August 2013
AA - Annual Accounts 05 June 2013
AP04 - Appointment of corporate secretary 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 11 November 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
GAZ1 - First notification of strike-off action in London Gazette 26 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 31 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
353 - Register of members 31 March 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 31 July 2007
410(Scot) - N/A 24 October 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 08 July 2005
363a - Annual Return 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
AA - Annual Accounts 19 August 2004
363a - Annual Return 18 May 2004
AA - Annual Accounts 02 July 2003
363a - Annual Return 10 April 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 26 March 2002
AA - Annual Accounts 31 August 2001
363a - Annual Return 08 August 2001
363a - Annual Return 08 August 2001
363a - Annual Return 08 August 2001
363a - Annual Return 08 August 2001
AA - Annual Accounts 23 November 2000
AA - Annual Accounts 09 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
AA - Annual Accounts 24 March 1998
RESOLUTIONS - N/A 10 July 1997
RESOLUTIONS - N/A 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
123 - Notice of increase in nominal capital 10 July 1997
363a - Annual Return 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
225 - Change of Accounting Reference Date 04 March 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
CERTNM - Change of name certificate 19 July 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.