General information

Name:

Sdh Ltd

Office Address:

Newholm Of Culter Newholm Of Culter Coulter ML12 6PZ Biggar

Number: SC098177

Incorporation date: 1986-04-02

End of financial year: 06 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sdh Limited with Companies House Reg No. SC098177 has been a part of the business world for 38 years. This particular Private Limited Company is located at Newholm Of Culter Newholm Of Culter, Coulter, Biggar and its post code is ML12 6PZ. It has been already 24 years that Sdh Limited is no longer featured under the business name Scotland Direct (holdings). The enterprise's classified under the NACE and SIC code 70100 - Activities of head offices. The business most recent accounts were submitted for the period up to 6th May 2022 and the most recent confirmation statement was filed on 27th April 2023.

At the moment, there is only a single managing director in the company: Gillian B. (since September 4, 2020). Since 2020 Douglas B., had been supervising this specific firm up until the resignation in September 2023. What is more another director, including Gertrude B. gave up the position in 2021.

  • Previous company's names
  • Sdh Limited 2000-11-16
  • Scotland Direct (holdings) Limited 1986-04-02

Financial data based on annual reports

Company staff

Gillian B.

Role: Director

Appointed: 04 September 2020

Latest update: 29 February 2024

People with significant control

Gertrude B.
Notified on 29 September 2016
Ceased on 23 March 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 06 February 2024
Account last made up date 06 May 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 2012-05-05
End Date For Period Covered By Report 2013-05-06
Date Approval Accounts 27 January 2014
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-05-07
End Date For Period Covered By Report 2014-05-06
Date Approval Accounts 22 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-05-07
End Date For Period Covered By Report 2015-05-06
Date Approval Accounts 25 January 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 2015-05-07
End Date For Period Covered By Report 2016-05-06
Date Approval Accounts 10 January 2017
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-05-07
End Date For Period Covered By Report 2017-05-06
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-07
End Date For Period Covered By Report 2018-05-06
Annual Accounts
Start Date For Period Covered By Report 2018-05-07
End Date For Period Covered By Report 2019-05-06
Annual Accounts
Start Date For Period Covered By Report 07 May 2019
End Date For Period Covered By Report 06 May 2020
Annual Accounts
Start Date For Period Covered By Report 07 May 2020
End Date For Period Covered By Report 06 May 2021
Annual Accounts
Start Date For Period Covered By Report 07 May 2021
End Date For Period Covered By Report 06 May 2022
Annual Accounts
Start Date For Period Covered By Report 07 May 2022
End Date For Period Covered By Report 06 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/06 (AA)
filed on: 5th, May 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
38
Company Age

Closest companies