Station Road
Leeds
LS15 8EU
Director Name | Mr Christopher Paul Durkan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Crossgates House, 67 Crossgates Shopping Station Road Leeds LS15 8EU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.scd-ltd.com |
---|
Registered Address | Suite 4, Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
23 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
21 April 2016 | Registered 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 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
22 April 2013 | Director's details changed for Ann Durkan on 2 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Christopher Durkan on 2 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Christopher Durkan on 2 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Ann Durkan on 2 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Ann Durkan on 2 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Christopher Durkan on 2 January 2013 (2 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 14 March 2012 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
8 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
1 July 2008 | Company name changed scd group LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed scd group LIMITED\certificate issued on 01/07/08 (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
24 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
24 April 2008 | Director appointed ann durkan (1 page) |
24 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
24 April 2008 | Director appointed mr christopher durkan (1 page) |
24 April 2008 | Director appointed mr christopher durkan (1 page) |
24 April 2008 | Director appointed ann durkan (1 page) |
15 April 2008 | Incorporation (13 pages) |
15 April 2008 | Incorporation (13 pages) |