Company NameSCD Construction Limited
DirectorsAnn Durkan and Christopher Paul Durkan
Company StatusActive
Company Number06566116
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Previous NameSCD Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ann Durkan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House, 67 Crossgates Shopping
Station Road
Leeds
LS15 8EU
Director NameMr Christopher Paul Durkan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House, 67 Crossgates Shopping
Station Road
Leeds
LS15 8EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.scd-ltd.com

Location

Registered AddressSuite 4, Crossgates House, 67 Crossgates Shopping Centre
Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 April 2024 (2 weeks, 2 days ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

23 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
5 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
16 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
21 April 2016Registered office address changed from C/O Pg Accounting Services Limited 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 21 April 2016 (1 page)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Registered office address changed from C/O Pg Accounting Services Limited 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 21 April 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 April 2013Director's details changed for Ann Durkan on 2 January 2013 (2 pages)
22 April 2013Director's details changed for Mr Christopher Durkan on 2 January 2013 (2 pages)
22 April 2013Director's details changed for Mr Christopher Durkan on 2 January 2013 (2 pages)
22 April 2013Director's details changed for Ann Durkan on 2 January 2013 (2 pages)
22 April 2013Director's details changed for Ann Durkan on 2 January 2013 (2 pages)
22 April 2013Director's details changed for Mr Christopher Durkan on 2 January 2013 (2 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 14 March 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
1 July 2008Company name changed scd group LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed scd group LIMITED\certificate issued on 01/07/08 (2 pages)
24 April 2008Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
24 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
24 April 2008Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
24 April 2008Director appointed ann durkan (1 page)
24 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
24 April 2008Director appointed mr christopher durkan (1 page)
24 April 2008Director appointed mr christopher durkan (1 page)
24 April 2008Director appointed ann durkan (1 page)
15 April 2008Incorporation (13 pages)
15 April 2008Incorporation (13 pages)