Sdsm Properties Limited

DataGardener
live
Micro

Sdsm Properties Limited

sc185935Private Limited With Share Capital

Stannergate House, 41 Dundee Road West, Dundee, DD51NB
Incorporated

20/05/1998

Company Age

27 years

Directors

2

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Sdsm Properties Limited (sc185935) is a private limited with share capital incorporated on 20/05/1998 (27 years old) and registered in dundee, DD51NB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/05/1998
DD51NB
1 employees

Financial Overview

Total Assets

£1.50M

Liabilities

£631.9K

Net Assets

£866.8K

Cash

£8.0K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:27-05-2014
Capital Allotment Shares
Category:Capital
Date:12-02-2014
Termination Director Company With Name
Category:Officers
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Termination Director Company With Name
Category:Officers
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:25-04-2013
Resolution
Category:Resolution
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Change Sail Address Company
Category:Address
Date:11-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Termination Secretary Company With Name
Category:Officers
Date:09-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2010
Legacy
Category:Annual Return
Date:15-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:27-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Annual Return
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2007
Legacy
Category:Annual Return
Date:14-06-2006
Legacy
Category:Mortgage
Date:07-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2006
Legacy
Category:Annual Return
Date:30-06-2005
Legacy
Category:Officers
Date:20-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2005
Legacy
Category:Mortgage
Date:29-09-2004
Legacy
Category:Annual Return
Date:23-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2004
Legacy
Category:Annual Return
Date:19-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2003
Legacy
Category:Mortgage
Date:05-02-2003
Legacy
Category:Mortgage
Date:24-09-2002
Legacy
Category:Mortgage
Date:24-09-2002
Legacy
Category:Officers
Date:12-07-2002
Legacy
Category:Capital
Date:02-07-2002
Legacy
Category:Annual Return
Date:13-06-2002
Legacy
Category:Capital
Date:25-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2001
Legacy
Category:Mortgage
Date:09-11-2001
Legacy
Category:Annual Return
Date:14-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2001
Legacy
Category:Annual Return
Date:05-06-2000
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2000
Legacy
Category:Annual Return
Date:27-05-1999
Legacy
Category:Mortgage
Date:29-09-1998
Legacy
Category:Mortgage
Date:04-08-1998
Legacy
Category:Address
Date:14-07-1998
Legacy
Category:Officers
Date:14-07-1998
Legacy
Category:Officers
Date:14-07-1998
Legacy
Category:Officers
Date:14-07-1998
Legacy
Category:Officers
Date:14-07-1998
Legacy
Category:Officers
Date:14-07-1998
Memorandum Articles
Category:Incorporation
Date:07-07-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-1998
Resolution
Category:Resolution
Date:01-07-1998

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date23/02/2026
Latest Accounts31/05/2025

Trading Addresses

Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, DD51NBRegistered
4 West Regent Street, Glasgow, Lanarkshire, G21RW
4 West Regent Street, Glasgow, Lanarkshire, G21RW
Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, DD51NBRegistered
4 West Regent Street, Glasgow, Lanarkshire, G21RW

Contact

Stannergate House, 41 Dundee Road West, Dundee, DD51NB