Advanced company searchLink opens in new window

STRATEGIC DEVELOPMENT ACQUISITIONS LIMITED

Company number SC357254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2012 AD01 Registered office address changed from 22 Craigmount Avenue Edinburgh Lothian EH12 8HQ on 23 May 2012
14 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
01 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2011
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/02/2012
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
17 May 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010
06 May 2010 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2010
13 Jul 2009 288a Director appointed sandra carter
13 Jul 2009 288b Appointment terminated director morton fraser directors LIMITED
13 Jul 2009 288b Appointment terminated director adrian bell
03 Jun 2009 CERTNM Company name changed sda (property development) LIMITED\certificate issued on 04/06/09
28 May 2009 CERTNM Company name changed york place (no.526) LIMITED\certificate issued on 28/05/09
26 Mar 2009 NEWINC Incorporation