UKBizDB.co.uk

SDC INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sdc Industries Limited. The company was founded 39 years ago and was given the registration number SC092940. The firm's registered office is in EAST KILBRIDE. You can find them at 23 Colvilles Road, Kelvin Industrial Estate, East Kilbride, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:SDC INDUSTRIES LIMITED
Company Number:SC092940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1985
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:23 Colvilles Road, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0RS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET

Director02 May 2023Active
Lockhartshields Farm, Jackton Road, East Kilbride, G75 9DS

Secretary-Active
23, Colvilles Road, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0RS

Director02 May 2023Active
Lockhartshields Farm, Jackton Road, East Kilbride, G75 9DS

Director-Active
18 Colvilles Place, Kelvin Industrial Estate, East Kilbride, G75 0PZ

Director-Active
23, Colvilles Road, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0RS

Director30 November 2022Active
23, Colvilles Road, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0RS

Director01 February 2019Active
23, Colvilles Road, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0RS

Director31 January 2016Active
23, Colvilles Road, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0RS

Director31 January 2016Active

People with Significant Control

Mr Stephen Charles Clapp
Notified on:02 May 2023
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Scotland
Address:23, Colvilles Road, East Kilbride, Scotland, G75 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Kenna Ferrier
Notified on:02 May 2023
Status:Active
Date of birth:May 1965
Nationality:British
Address:C/O Interpath Ltd, 31 Charlotte Square, Edinburgh, EH2 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Kenna Ferrier
Notified on:30 November 2022
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Scotland
Address:23, Colvilles Road, East Kilbride, Scotland, G75 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:23, Colvilles Road, East Kilbride, Scotland, G75 0RS
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Peter Higgins
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:23, Colvilles Road, East Kilbride, Scotland, G75 0RS
Nature of control:
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-12-01Resolution

Resolution.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-25Capital

Capital cancellation shares.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.