SDA (UK) LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC325857
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 1 . The most likely internet sites of SDA (UK) LIMITED are www.sdauk.co.uk, and www.sda-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Sda Uk Limited is a Private Limited Company. The company registration number is SC325857. Sda Uk Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Sda Uk Limited is 51 Rae Street Dumfries Dumfriesshire Dg1 1jd. The company`s financial liabilities are £24.45k. It is £14.07k against last year. The cash in hand is £0.39k. It is £-19.58k against last year. And the total assets are £81.99k, which is £-88.74k against last year. MORRIN, Stephen William is a Director of the company. Secretary MCCABE, Deirdre has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


sda (uk) Key Finiance

LIABILITIES £24.45k
+135%
CASH £0.39k
-99%
TOTAL ASSETS £81.99k
-52%
All Financial Figures

Current Directors

Director
MORRIN, Stephen William
Appointed Date: 20 June 2007
58 years old

Resigned Directors

Secretary
MCCABE, Deirdre
Resigned: 17 July 2015
Appointed Date: 20 June 2007

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 June 2007
Appointed Date: 20 June 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 June 2007
Appointed Date: 20 June 2007

SDA (UK) LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1

09 Mar 2016
Total exemption small company accounts made up to 31 August 2014
29 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1

...
... and 23 more events
17 Aug 2007
New director appointed
17 Aug 2007
Registered office changed on 17/08/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
17 Aug 2007
Secretary resigned
17 Aug 2007
Director resigned
20 Jun 2007
Incorporation

SDA (UK) LIMITED Charges

21 September 2007
Bond & floating charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…