Strategic Development Acquisitions Limited EDINBURGH


Strategic Development Acquisitions Limited was formally closed on 2021-03-16. Strategic Development Acquisitions was a private limited company that was situated at 6 St. Colme Street, Edinburgh, EH3 6AD. Its net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2009-03-26) was run by 1 director.
Director Sandra C. who was appointed on 02 July 2009.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the Companies House database, there was a name alteration on 2009-06-04, their previous name was Sda (property Development). There is a second name change: previous name was York Place (no.526) performed on 2009-05-28. The latest confirmation statement was sent on 2020-03-26 and last time the annual accounts were sent was on 31 March 2020. 2016-03-26 is the date of the latest annual return.

Strategic Development Acquisitions Limited Address / Contact

Office Address 6 St. Colme Street
Town Edinburgh
Post code EH3 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC357254
Date of Incorporation Thu, 26th Mar 2009
Date of Dissolution Tue, 16th Mar 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 9th Apr 2021
Last confirmation statement dated Thu, 26th Mar 2020

Company staff

Sandra C.

Position: Director

Appointed: 02 July 2009

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2009

Resigned: 26 March 2016

Adrian B.

Position: Director

Appointed: 26 March 2009

Resigned: 08 July 2009

Morton Fraser Directors Limited

Position: Director

Appointed: 26 March 2009

Resigned: 08 July 2009

People with significant control

Sandra C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sda (property Development) June 4, 2009
York Place (no.526) May 28, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand65 57336 838 
Current Assets66 80137 9931
Debtors1 2281 1551
Other Debtors651 1551
Other
Corporation Tax Recoverable1 163  
Creditors4 4452 500 
Net Current Assets Liabilities62 35635 4931
Other Creditors4 4452 500 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search

Advertisements