Kelso
Roxburghshire
TD5 7AL
Scotland
Director Name | Mr Arthur John Armstrong Bell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1989(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newholm Of Culter Culter Biggar ML12 6PZ Scotland |
Secretary Name | Mrs Gertrude Susan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1989(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newholm Of Culter Coulter Biggar ML12 6PZ Scotland |
Director Name | Alan Bruce Ritchie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 1995) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 2 Brierybank Avenue Lanark South Lanarkshire ML11 9AN Scotland |
Secretary Name | Alan Bruce Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 1995) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 2 Brierybank Avenue Lanark South Lanarkshire ML11 9AN Scotland |
Director Name | Mrs Gertrude Susan Bell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newholm Of Culter Coulter Biggar ML12 6PZ Scotland |
Director Name | Mr Douglas Leonard Arthur Bell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 September 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 28 Thornhill Crescent London N1 1BJ |
Website | www.sdhlimited.com/ |
---|
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,634 |
Cash | £320 |
Current Liabilities | £128,185 |
Latest Accounts | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 6 February 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 May |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
12 November 1992 | Delivered 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 |
---|
6 February 2024 | Total exemption full accounts made up to 6 May 2023 (7 pages) |
---|---|
22 December 2023 | Termination of appointment of Douglas Leonard Arthur Bell as a director on 3 September 2023 (1 page) |
22 December 2023 | Director's details changed for Ms Gillian Sarah Bell on 22 December 2023 (2 pages) |
22 December 2023 | Registered 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 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
5 May 2023 | Total exemption full accounts made up to 6 May 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 6 May 2021 (7 pages) |
20 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 6 May 2020 (6 pages) |
6 May 2021 | Notification of a person with significant control statement (2 pages) |
21 April 2021 | Termination of appointment of Gertrude Susan Bell as a secretary on 23 March 2021 (1 page) |
21 April 2021 | Cessation of Gertrude Susan Bell as a person with significant control on 23 March 2021 (1 page) |
21 April 2021 | Termination of appointment of Gertrude Susan Bell as a director on 23 March 2021 (1 page) |
15 September 2020 | Appointment of Mr Douglas Leonard Arthur Bell as a director on 4 September 2020 (2 pages) |
15 September 2020 | Appointment of Ms Gillian Sarah Bell as a director on 4 September 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 6 May 2019 (2 pages) |
26 November 2019 | Notification of Gertrude Susan Bell as a person with significant control on 29 September 2016 (2 pages) |
5 November 2019 | Cessation of Gerrtrude Susaaan Bell as a person with significant control on 29 September 2016 (3 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 6 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 6 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 6 May 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 6 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
17 February 2016 | Termination of appointment of Arthur John Armstrong Bell as a director on 29 September 2015 (1 page) |
17 February 2016 | Termination of appointment of Arthur John Armstrong Bell as a director on 29 September 2015 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 6 May 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 6 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 January 2015 | Total exemption small company accounts made up to 6 May 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 6 May 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 6 May 2014 (4 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered 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 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered 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 2014 | Total exemption small company accounts made up to 6 May 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 6 May 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 6 May 2013 (3 pages) |
29 January 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 4 May 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 4 May 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 4 May 2012 (6 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 4 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 4 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 4 May 2011 (6 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 4 May 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 4 May 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 4 May 2010 (6 pages) |
21 May 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 21 May 2010 (1 page) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Director's details changed for Mr Arthur John Armstrong Bell on 27 April 2010 (2 pages) |
21 May 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Mr Arthur John Armstrong Bell on 27 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Gertrude Susan Bell on 27 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Gertrude Susan Bell on 27 April 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 4 May 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 4 May 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 4 May 2009 (6 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 4 May 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 4 May 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 4 May 2008 (6 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 4 May 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 4 May 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 4 May 2007 (5 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 royal terrace edinburgh midlothian EH7 5AD (1 page) |
30 May 2007 | Return made up to 27/04/07; change of members (7 pages) |
30 May 2007 | Return made up to 27/04/07; change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 4 May 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 4 May 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 4 May 2006 (6 pages) |
9 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
9 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
2 March 2006 | Total exemption small company accounts made up to 4 May 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 4 May 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 4 May 2005 (5 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (11 pages) |
9 May 2005 | Return made up to 27/04/05; full list of members (11 pages) |
16 March 2005 | Total exemption small company accounts made up to 4 May 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 4 May 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 4 May 2004 (4 pages) |
7 June 2004 | Return made up to 27/04/04; full list of members (11 pages) |
7 June 2004 | Return made up to 27/04/04; full list of members (11 pages) |
1 March 2004 | Total exemption small company accounts made up to 4 May 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 4 May 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 4 May 2003 (6 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members
|
6 May 2003 | Return made up to 27/04/03; full list of members
|
28 February 2003 | Total exemption small company accounts made up to 4 May 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 4 May 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 4 May 2002 (5 pages) |
25 June 2002 | Return made up to 27/04/02; full list of members
|
25 June 2002 | Return made up to 27/04/02; full list of members
|
6 March 2002 | Total exemption small company accounts made up to 4 May 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 4 May 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 4 May 2001 (5 pages) |
15 May 2001 | Return made up to 27/04/01; full list of members (10 pages) |
15 May 2001 | Return made up to 27/04/01; full list of members (10 pages) |
7 March 2001 | Accounts for a small company made up to 5 May 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 5 May 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 5 May 2000 (7 pages) |
15 November 2000 | Company name changed scotland direct (holdings) limit ed\certificate issued on 16/11/00 (2 pages) |
15 November 2000 | Company name changed scotland direct (holdings) limit ed\certificate issued on 16/11/00 (2 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members
|
19 May 2000 | Return made up to 27/04/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 7 May 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 7 May 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 7 May 1999 (8 pages) |
16 December 1999 | Dec mort/charge * (4 pages) |
16 December 1999 | Dec mort/charge * (4 pages) |
8 December 1999 | Accounting reference date shortened from 31/08/99 to 06/05/99 (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: the thistle mill station road biggar ML12 6LP (1 page) |
8 December 1999 | Accounting reference date shortened from 31/08/99 to 06/05/99 (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: the thistle mill station road biggar ML12 6LP (1 page) |
4 August 1999 | Accounting reference date extended from 06/05/99 to 31/08/99 (1 page) |
4 August 1999 | Accounting reference date extended from 06/05/99 to 31/08/99 (1 page) |
19 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 1 May 1998 (10 pages) |
5 March 1999 | Accounts for a small company made up to 1 May 1998 (10 pages) |
5 March 1999 | Accounts for a small company made up to 1 May 1998 (10 pages) |
13 May 1998 | Return made up to 27/04/98; change of members (6 pages) |
13 May 1998 | Return made up to 27/04/98; change of members (6 pages) |
9 December 1997 | Full accounts made up to 2 May 1997 (18 pages) |
9 December 1997 | Full accounts made up to 2 May 1997 (18 pages) |
9 December 1997 | Full accounts made up to 2 May 1997 (18 pages) |
24 June 1997 | Full group accounts made up to 3 May 1996 (26 pages) |
24 June 1997 | Full group accounts made up to 3 May 1996 (26 pages) |
24 June 1997 | Full group accounts made up to 3 May 1996 (26 pages) |
20 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
7 May 1996 | Return made up to 27/04/96; change of members (6 pages) |
7 May 1996 | Return made up to 27/04/96; change of members (6 pages) |
12 February 1996 | Ad 23/01/96--------- £ si 41156@1=41156 £ ic 124607/165763 (2 pages) |
12 February 1996 | Ad 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 1996 | Resolutions
|
18 January 1996 | £ nc 150000/500000 08/01/96 (1 page) |
18 January 1996 | Resolutions
|
2 November 1995 | Full group accounts made up to 5 May 1995 (24 pages) |
2 November 1995 | Full group accounts made up to 5 May 1995 (24 pages) |
2 November 1995 | Full group accounts made up to 5 May 1995 (24 pages) |
29 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 August 1987 | Resolutions
|