SDE DIGITAL ENTERTAINMENT LIMITED

SC264737
23 MANOR PLACE EDINBURGH EH3 7DX

Documents

Documents
Date Category Description Pages
14 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
15 Mar 2022 accounts Annual Accounts 5 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2021 accounts Annual Accounts 5 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2020 accounts Annual Accounts 5 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 4 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 4 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 resolution Resolution 3 Buy now
22 Aug 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 3 Buy now
11 Mar 2016 annual-return Annual Return 3 Buy now
17 Nov 2015 officers Termination of appointment of director (Martin James Higginson) 1 Buy now
10 Nov 2015 officers Appointment of director (Mr William Dobbie) 2 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 4 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 accounts Annual Accounts 7 Buy now
30 Apr 2012 officers Appointment of director (Mr Martin James Higginson) 2 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2012 officers Termination of appointment of director (William Dobbie) 1 Buy now
17 Apr 2012 annual-return Annual Return 14 Buy now
07 Oct 2011 accounts Annual Accounts 8 Buy now
25 Jul 2011 officers Termination of appointment of director (Max Polyakov) 2 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Annual Accounts 16 Buy now
15 Apr 2010 annual-return Annual Return 14 Buy now
12 Dec 2009 accounts Annual Accounts 9 Buy now
07 Dec 2009 resolution Resolution 4 Buy now
02 Apr 2009 annual-return Return made up to 11/03/09; full list of members 5 Buy now
05 Jan 2009 accounts Annual Accounts 8 Buy now
05 Jan 2009 officers Appointment terminated secretary brand street LIMITED 1 Buy now
15 Apr 2008 annual-return Return made up to 11/03/08; full list of members 7 Buy now
04 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
25 May 2007 annual-return Return made up to 11/03/07; no change of members 7 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
09 Nov 2006 officers New secretary appointed 2 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
13 Sep 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
23 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2006 annual-return Return made up to 11/03/06; full list of members 6 Buy now
30 Jun 2006 address Registered office changed on 30/06/06 from: 2 dean path edinburgh lothian EH4 3BA 1 Buy now
29 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2006 accounts Annual Accounts 5 Buy now
27 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2005 annual-return Return made up to 11/03/05; full list of members 7 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
29 Mar 2005 officers Director resigned 1 Buy now
16 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2004 capital Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Apr 2004 address Registered office changed on 16/04/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
16 Apr 2004 officers Secretary resigned 1 Buy now
16 Apr 2004 officers Director resigned 1 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
16 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 2004 incorporation Incorporation Company 17 Buy now