Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SDS (SCOTLAND) LIMITED
Company Information for

SDS (SCOTLAND) LIMITED

UNIT 1, BLOCK 8, WHITESIDE INDUSTRIAL ESTATE, BATHGATE, EH48 2RX,
Company Registration Number
SC208468
Private Limited Company
Active

Company Overview

About Sds (scotland) Ltd
SDS (SCOTLAND) LIMITED was founded on 2000-06-26 and has its registered office in Bathgate. The organisation's status is listed as "Active". Sds (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SDS (SCOTLAND) LIMITED
 
Legal Registered Office
UNIT 1, BLOCK 8
WHITESIDE INDUSTRIAL ESTATE
BATHGATE
EH48 2RX
Other companies in EH48
 
Filing Information
Company Number SC208468
Company ID Number SC208468
Date formed 2000-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB717180738  
Last Datalog update: 2024-04-07 04:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDS (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SDS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ANN GREIG
Company Secretary 2000-11-01
WILLIAM GREIG
Director 2000-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROSS LETHAM SUTHERLAND
Company Secretary 2000-07-21 2000-10-30
IAN ROSS LETHAM SUTHERLAND
Director 2000-07-21 2000-10-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-06-26 2000-07-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-06-26 2000-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-07-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GREIGG
2017-04-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-18AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0126/06/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0126/06/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0126/06/13 ANNUAL RETURN FULL LIST
2013-02-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0126/06/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0126/06/11 ANNUAL RETURN FULL LIST
2011-07-21CH03SECRETARY'S DETAILS CHNAGED FOR ANN GREIG on 2011-05-31
2010-12-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-24AR0126/06/10 ANNUAL RETURN FULL LIST
2010-07-24CH01Director's details changed for William Greig on 2010-06-01
2010-05-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 26/06/09; full list of members
2008-08-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-03363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11419a(Scot)DEC MORT/CHARGE *****
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: UNIT 1, BLOCK 8 WHITESIDE INDUSTRIAL ESTATE BATHGATE EH48 2RX
2005-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/05
2005-08-02363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-29363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-07-28363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-23363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-24363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-12225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2001-02-01288aNEW SECRETARY APPOINTED
2001-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-02CERTNMCOMPANY NAME CHANGED DEFINEFORCE LIMITED CERTIFICATE ISSUED ON 03/08/00
2000-07-28288aNEW DIRECTOR APPOINTED
2000-07-28287REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-07-28288bSECRETARY RESIGNED
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288aNEW DIRECTOR APPOINTED
2000-07-28288aNEW SECRETARY APPOINTED
2000-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SDS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SDS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-09-30 £ 65,628
Creditors Due Within One Year 2012-09-30 £ 77,967
Creditors Due Within One Year 2012-09-30 £ 77,967
Creditors Due Within One Year 2011-09-30 £ 66,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SDS (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-09-30 £ 59,502
Current Assets 2012-09-30 £ 72,760
Current Assets 2012-09-30 £ 72,760
Current Assets 2011-09-30 £ 68,215
Debtors 2013-09-30 £ 27,777
Debtors 2012-09-30 £ 29,933
Debtors 2012-09-30 £ 29,933
Debtors 2011-09-30 £ 25,921
Shareholder Funds 2013-09-30 £ 1,257
Shareholder Funds 2012-09-30 £ 4,312
Shareholder Funds 2012-09-30 £ 4,312
Shareholder Funds 2011-09-30 £ 13,492
Stocks Inventory 2013-09-30 £ 31,725
Stocks Inventory 2012-09-30 £ 42,827
Stocks Inventory 2012-09-30 £ 42,827
Stocks Inventory 2011-09-30 £ 42,294
Tangible Fixed Assets 2013-09-30 £ 7,383
Tangible Fixed Assets 2012-09-30 £ 9,519
Tangible Fixed Assets 2012-09-30 £ 9,519
Tangible Fixed Assets 2011-09-30 £ 12,077

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SDS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SDS (SCOTLAND) LIMITED
Trademarks
We have not found any records of SDS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SDS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SDS (SCOTLAND) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SDS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SDS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SDS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1