SDH LIMITED
BIGGAR SCOTLAND DIRECT (HOLDINGS) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML12 6PZ

Company number SC098177
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address NEWHOLM OF CULTER NEWHOLM OF CULTER, COULTER, BIGGAR, LANARKSHIRE, ML12 6PZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 6 May 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 165,765 . The most likely internet sites of SDH LIMITED are www.sdh.co.uk, and www.sdh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Sdh Limited is a Private Limited Company. The company registration number is SC098177. Sdh Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Sdh Limited is Newholm of Culter Newholm of Culter Coulter Biggar Lanarkshire Ml12 6pz. . BELL, Gertrude Susan is a Secretary of the company. BELL, Gertrude Susan is a Director of the company. Secretary BELL, Gertrude Susan has been resigned. Secretary RITCHIE, Alan Bruce has been resigned. Director BELL, Arthur John Armstrong has been resigned. Director RITCHIE, Alan Bruce has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BELL, Gertrude Susan
Appointed Date: 14 August 1995

Director
BELL, Gertrude Susan
Appointed Date: 14 August 1995
79 years old

Resigned Directors

Secretary
BELL, Gertrude Susan
Resigned: 28 November 1991

Secretary
RITCHIE, Alan Bruce
Resigned: 14 August 1995
Appointed Date: 28 November 1991

Director
BELL, Arthur John Armstrong
Resigned: 29 September 2015
79 years old

Director
RITCHIE, Alan Bruce
Resigned: 14 August 1995
Appointed Date: 28 November 1991
69 years old

Persons With Significant Control

Gerrtrude Susaaan Bell
Notified on: 29 September 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SDH LIMITED Events

16 May 2017
Confirmation statement made on 27 April 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 6 May 2016
16 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 165,765

17 Feb 2016
Termination of appointment of Arthur John Armstrong Bell as a director on 29 September 2015
26 Jan 2016
Total exemption small company accounts made up to 6 May 2015
...
... and 83 more events
14 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Aug 1986
Accounting reference date notified as 30/04

08 May 1986
Registered office changed on 08/05/86 from: 24 castle street edinburgh EH2 3JQ

08 May 1986
Director resigned;new director appointed

08 May 1986
Secretary resigned;new secretary appointed

SDH LIMITED Charges

12 November 1992
Floating charge
Delivered: 19 November 1992
Status: Satisfied on 16 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…