Company NameSDH Limited
DirectorGillian Sarah Bell
Company StatusActive
Company NumberSC098177
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Gillian Sarah Bell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Arthur John Armstrong Bell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1989(2 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholm Of Culter
Culter
Biggar
ML12 6PZ
Scotland
Secretary NameMrs Gertrude Susan Bell
NationalityBritish
StatusResigned
Appointed02 February 1989(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholm Of Culter
Coulter
Biggar
ML12 6PZ
Scotland
Director NameAlan Bruce Ritchie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1995)
RoleCa
Country of ResidenceScotland
Correspondence Address2 Brierybank Avenue
Lanark
South Lanarkshire
ML11 9AN
Scotland
Secretary NameAlan Bruce Ritchie
NationalityBritish
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1995)
RoleCa
Country of ResidenceScotland
Correspondence Address2 Brierybank Avenue
Lanark
South Lanarkshire
ML11 9AN
Scotland
Director NameMrs Gertrude Susan Bell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(9 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholm Of Culter
Coulter
Biggar
ML12 6PZ
Scotland
Director NameMr Douglas Leonard Arthur Bell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(34 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 September 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address28 Thornhill Crescent
London
N1 1BJ

Contact

Websitewww.sdhlimited.com/

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£54,634
Cash£320
Current Liabilities£128,185

Accounts

Latest Accounts6 May 2023 (11 months, 3 weeks ago)
Next Accounts Due6 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 May

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

12 November 1992Delivered on: 19 November 1992
Satisfied on: 16 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 February 2024Total exemption full accounts made up to 6 May 2023 (7 pages)
22 December 2023Termination of appointment of Douglas Leonard Arthur Bell as a director on 3 September 2023 (1 page)
22 December 2023Director's details changed for Ms Gillian Sarah Bell on 22 December 2023 (2 pages)
22 December 2023Registered office address changed from Newholm of Culter Newholm of Culter Coulter Biggar Lanarkshire ML12 6PZ to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 22 December 2023 (1 page)
22 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 6 May 2022 (7 pages)
30 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 6 May 2021 (7 pages)
20 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 6 May 2020 (6 pages)
6 May 2021Notification of a person with significant control statement (2 pages)
21 April 2021Termination of appointment of Gertrude Susan Bell as a secretary on 23 March 2021 (1 page)
21 April 2021Cessation of Gertrude Susan Bell as a person with significant control on 23 March 2021 (1 page)
21 April 2021Termination of appointment of Gertrude Susan Bell as a director on 23 March 2021 (1 page)
15 September 2020Appointment of Mr Douglas Leonard Arthur Bell as a director on 4 September 2020 (2 pages)
15 September 2020Appointment of Ms Gillian Sarah Bell as a director on 4 September 2020 (2 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 6 May 2019 (2 pages)
26 November 2019Notification of Gertrude Susan Bell as a person with significant control on 29 September 2016 (2 pages)
5 November 2019Cessation of Gerrtrude Susaaan Bell as a person with significant control on 29 September 2016 (3 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 6 May 2018 (2 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 6 May 2017 (2 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 6 May 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 6 May 2016 (3 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 165,765
(5 pages)
16 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 165,765
(5 pages)
17 February 2016Termination of appointment of Arthur John Armstrong Bell as a director on 29 September 2015 (1 page)
17 February 2016Termination of appointment of Arthur John Armstrong Bell as a director on 29 September 2015 (1 page)
26 January 2016Total exemption small company accounts made up to 6 May 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 6 May 2015 (3 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 165,765
(6 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 165,765
(6 pages)
29 January 2015Total exemption small company accounts made up to 6 May 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 6 May 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 6 May 2014 (4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 165,765
(6 pages)
22 May 2014Registered office address changed from C/O G Susan Bell Newholm of Culter Coulter Biggar Newholm of Culter Coulter Biggar South Lanarkshire ML12 6PZ Scotland on 22 May 2014 (1 page)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 165,765
(6 pages)
22 May 2014Registered office address changed from C/O G Susan Bell Newholm of Culter Coulter Biggar Newholm of Culter Coulter Biggar South Lanarkshire ML12 6PZ Scotland on 22 May 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 6 May 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 6 May 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 6 May 2013 (3 pages)
29 January 2014Registered office address changed from C/O Rsm Tenon Limited 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from C/O Rsm Tenon Limited 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 29 January 2014 (1 page)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption small company accounts made up to 4 May 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 4 May 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 4 May 2012 (6 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 4 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 4 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 4 May 2011 (6 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 4 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 4 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 4 May 2010 (6 pages)
21 May 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 21 May 2010 (1 page)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
21 May 2010Director's details changed for Mr Arthur John Armstrong Bell on 27 April 2010 (2 pages)
21 May 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 21 May 2010 (1 page)
21 May 2010Director's details changed for Mr Arthur John Armstrong Bell on 27 April 2010 (2 pages)
21 May 2010Director's details changed for Gertrude Susan Bell on 27 April 2010 (2 pages)
21 May 2010Director's details changed for Gertrude Susan Bell on 27 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 4 May 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 4 May 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 4 May 2009 (6 pages)
8 May 2009Return made up to 27/04/09; full list of members (6 pages)
8 May 2009Return made up to 27/04/09; full list of members (6 pages)
4 March 2009Total exemption small company accounts made up to 4 May 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 4 May 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 4 May 2008 (6 pages)
8 May 2008Return made up to 27/04/08; full list of members (7 pages)
8 May 2008Return made up to 27/04/08; full list of members (7 pages)
20 February 2008Total exemption small company accounts made up to 4 May 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 4 May 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 4 May 2007 (5 pages)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD (1 page)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD (1 page)
30 May 2007Return made up to 27/04/07; change of members (7 pages)
30 May 2007Return made up to 27/04/07; change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 4 May 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 4 May 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 4 May 2006 (6 pages)
9 May 2006Return made up to 27/04/06; full list of members (10 pages)
9 May 2006Return made up to 27/04/06; full list of members (10 pages)
2 March 2006Total exemption small company accounts made up to 4 May 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 4 May 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 4 May 2005 (5 pages)
9 May 2005Return made up to 27/04/05; full list of members (11 pages)
9 May 2005Return made up to 27/04/05; full list of members (11 pages)
16 March 2005Total exemption small company accounts made up to 4 May 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 4 May 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 4 May 2004 (4 pages)
7 June 2004Return made up to 27/04/04; full list of members (11 pages)
7 June 2004Return made up to 27/04/04; full list of members (11 pages)
1 March 2004Total exemption small company accounts made up to 4 May 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 4 May 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 4 May 2003 (6 pages)
6 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 February 2003Total exemption small company accounts made up to 4 May 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 4 May 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 4 May 2002 (5 pages)
25 June 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 June 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 March 2002Total exemption small company accounts made up to 4 May 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 4 May 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 4 May 2001 (5 pages)
15 May 2001Return made up to 27/04/01; full list of members (10 pages)
15 May 2001Return made up to 27/04/01; full list of members (10 pages)
7 March 2001Accounts for a small company made up to 5 May 2000 (7 pages)
7 March 2001Accounts for a small company made up to 5 May 2000 (7 pages)
7 March 2001Accounts for a small company made up to 5 May 2000 (7 pages)
15 November 2000Company name changed scotland direct (holdings) limit ed\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed scotland direct (holdings) limit ed\certificate issued on 16/11/00 (2 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 April 2000Accounts for a small company made up to 7 May 1999 (8 pages)
4 April 2000Accounts for a small company made up to 7 May 1999 (8 pages)
4 April 2000Accounts for a small company made up to 7 May 1999 (8 pages)
16 December 1999Dec mort/charge * (4 pages)
16 December 1999Dec mort/charge * (4 pages)
8 December 1999Accounting reference date shortened from 31/08/99 to 06/05/99 (1 page)
8 December 1999Registered office changed on 08/12/99 from: the thistle mill station road biggar ML12 6LP (1 page)
8 December 1999Accounting reference date shortened from 31/08/99 to 06/05/99 (1 page)
8 December 1999Registered office changed on 08/12/99 from: the thistle mill station road biggar ML12 6LP (1 page)
4 August 1999Accounting reference date extended from 06/05/99 to 31/08/99 (1 page)
4 August 1999Accounting reference date extended from 06/05/99 to 31/08/99 (1 page)
19 May 1999Return made up to 27/04/99; full list of members (6 pages)
19 May 1999Return made up to 27/04/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 1 May 1998 (10 pages)
5 March 1999Accounts for a small company made up to 1 May 1998 (10 pages)
5 March 1999Accounts for a small company made up to 1 May 1998 (10 pages)
13 May 1998Return made up to 27/04/98; change of members (6 pages)
13 May 1998Return made up to 27/04/98; change of members (6 pages)
9 December 1997Full accounts made up to 2 May 1997 (18 pages)
9 December 1997Full accounts made up to 2 May 1997 (18 pages)
9 December 1997Full accounts made up to 2 May 1997 (18 pages)
24 June 1997Full group accounts made up to 3 May 1996 (26 pages)
24 June 1997Full group accounts made up to 3 May 1996 (26 pages)
24 June 1997Full group accounts made up to 3 May 1996 (26 pages)
20 May 1997Return made up to 27/04/97; full list of members (6 pages)
20 May 1997Return made up to 27/04/97; full list of members (6 pages)
7 May 1996Return made up to 27/04/96; change of members (6 pages)
7 May 1996Return made up to 27/04/96; change of members (6 pages)
12 February 1996Ad 23/01/96--------- £ si 41156@1=41156 £ ic 124607/165763 (2 pages)
12 February 1996Ad 23/01/96--------- £ si 41156@1=41156 £ ic 124607/165763 (2 pages)
18 January 1996£ nc 150000/500000 08/01/96 (1 page)
18 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1996£ nc 150000/500000 08/01/96 (1 page)
18 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1995Full group accounts made up to 5 May 1995 (24 pages)
2 November 1995Full group accounts made up to 5 May 1995 (24 pages)
2 November 1995Full group accounts made up to 5 May 1995 (24 pages)
29 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 August 1987Resolutions
  • RES ‐
(1 page)