UKBizDB.co.uk

SDNK LTD

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

This company is commonly known as Sdnk Ltd. The company was founded 13 years ago and was given the registration number SC378713. The firm's registered office is in HOLYTOWN. You can find them at 2 Coddington Crescent, Comac House, Holytown, Motherwell. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SDNK LTD
Company Number:SC378713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2010
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Coddington Crescent, Comac House, Holytown, Motherwell, Scotland, ML1 4YF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Coddington Crescent, Comac House, Holytown, Scotland, ML1 4YF

Secretary18 May 2010Active
2, Coddington Crescent, Comac House, Holytown, Scotland, ML1 4YF

Director18 May 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary18 May 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director18 May 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director18 May 2010Active
2, Coddington Crescent, Comac House, Holytown, Scotland, ML1 4YF

Director18 May 2010Active

People with Significant Control

Tuxhold Ltd
Notified on:07 October 2021
Status:Active
Country of residence:Scotland
Address:Comac House, 2 Coddington Crescent, Motherwell, Scotland, ML1 4YF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Thomas Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:2, Coddington Crescent, Holytown, Scotland, ML1 4YF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stuart Ronald Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Scotland
Address:2, Coddington Crescent, Holytown, Scotland, ML1 4YF
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Address

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

Download

Copyright © 2024. All rights reserved.