SD DECISIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSD DECISIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC045704
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SD DECISIONS LIMITED?

    • (7499) /

    Where is SD DECISIONS LIMITED located?

    Registered Office Address
    24 Great King Street
    Edinburgh
    EH3 6QN
    Undeliverable Registered Office AddressNo

    What were the previous names of SD DECISIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIS STRATEGIC DECISIONS LIMITED Jan 28, 1991Jan 28, 1991
    BIS MACKINTOSH LIMITEDMar 22, 1988Mar 22, 1988
    BIS MACKINTOSH INTERNATIONAL LIMITEDJul 11, 1986Jul 11, 1986
    BIS-MACKINTOSH LIMITEDMay 28, 1968May 28, 1968

    What are the latest accounts for SD DECISIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for SD DECISIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    legacy

    1 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    23 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to May 31, 2010

    5 pagesAA

    Appointment of Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Termination of appointment of James Cheesewright as a director

    1 pagesTM01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2010

    Statement of capital on Jul 26, 2010

    • Capital: GBP 10,500
    SH01

    Appointment of Nicholas Brian Farrimond as a director

    3 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Elizabeth Gray as a secretary

    1 pagesTM02

    Appointment of Misys Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gurbinder Bains as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to May 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    Accounts for a dormant company made up to May 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to May 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of SD DECISIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    150502590001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    EnglandBritish75357260001
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    Director
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    EnglandBritish146605570001
    MISYS CORPORATE DIRECTOR LIMITED
    Burleigh House
    Chapel Oak
    WR11 8SP Salford Priors
    Evesham
    Director
    Burleigh House
    Chapel Oak
    WR11 8SP Salford Priors
    Evesham
    82836510001
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Secretary
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    BICHEMO, Tracey Lynne
    Flat E 9 Longridge Road
    SW5 9SB London
    Secretary
    Flat E 9 Longridge Road
    SW5 9SB London
    British16560470002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    WALDEN, Alan Derek
    17 Braggs Lane
    Wrestlingworth
    SG19 2ER Sandy
    Bedfordshire
    Secretary
    17 Braggs Lane
    Wrestlingworth
    SG19 2ER Sandy
    Bedfordshire
    British536150001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    BEAR, John Peter
    1 Longwater Circle
    FOREIGN Norwell
    Usa
    Director
    1 Longwater Circle
    FOREIGN Norwell
    Usa
    American26180110001
    BIRD, John Francis
    8a Dell Close
    AL5 4HP Harpenden
    Hertfordshire
    Director
    8a Dell Close
    AL5 4HP Harpenden
    Hertfordshire
    British35039540001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritish80646020001
    COOPER, Graham Barrie
    School House
    Cockernhoe
    LU2 8PY Luton
    Bedfordshire
    Director
    School House
    Cockernhoe
    LU2 8PY Luton
    Bedfordshire
    British603160001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    GORDON, George Michael Winston
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    Director
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    British37797170001
    GORDON, George Michael Winston
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    Director
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    British37797170001
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritish36314420001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    GUINCHARD, Philippe Albert
    37 Rue Des Longs Pres
    92100 Boulogne
    France
    Director
    37 Rue Des Longs Pres
    92100 Boulogne
    France
    French35039550001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    JARVIS, John Edwin
    Hurstbury Combe Lane
    Wormley
    GU8 5JX Godalming
    Surrey
    Director
    Hurstbury Combe Lane
    Wormley
    GU8 5JX Godalming
    Surrey
    British62045640001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Director
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    British2546430001
    PESKO, Charles Anton
    366 Moraine Street
    FOREIGN Marshfield
    Ma
    Usa
    Director
    366 Moraine Street
    FOREIGN Marshfield
    Ma
    Usa
    American603180001
    PYNE, Anthony Edwin
    1 Brook End
    Eversholt
    MK17 9DT Milton Keynes
    Director
    1 Brook End
    Eversholt
    MK17 9DT Milton Keynes
    British603190001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WALDEN, Alan Derek
    17 Braggs Lane
    Wrestlingworth
    SG19 2ER Sandy
    Bedfordshire
    Director
    17 Braggs Lane
    Wrestlingworth
    SG19 2ER Sandy
    Bedfordshire
    British536150001
    WEAVER, John Joseph, Doctor
    76 Western Avenue
    Woodley
    RG5 3BH Reading
    Berkshire
    Director
    76 Western Avenue
    Woodley
    RG5 3BH Reading
    Berkshire
    British16376810001
    WHISKIN, Robin Stuart
    42 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    Director
    42 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    British603210001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Director
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    British36622750002

    Does SD DECISIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 20, 1981
    Delivered On Mar 12, 1981
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Charge entire undertaking present debenture ranks immediately behind a mortgage and general charge and a debenture made between the company and business intelligence services LTD.
    Persons Entitled
    • Business Intelligence Services LTD
    Transactions
    • Mar 12, 1981Registration of a charge
    Mortgage & general charge
    Created On Dec 18, 1980
    Delivered On Dec 31, 1980
    Satisfied
    Amount secured
    £30,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Business Intelligence Services LTD
    Transactions
    • Dec 31, 1980Registration of a charge
    Debenture
    Created On Dec 18, 1980
    Delivered On Dec 31, 1980
    Satisfied
    Amount secured
    £102,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Business Intelligence Services LTD
    Transactions
    • Dec 31, 1980Registration of a charge
    Letter of offset
    Created On Jun 10, 1977
    Delivered On Jun 15, 1977
    Satisfied
    Amount secured
    All sums due by the macintosh consultants co LTD & another
    Short particulars
    Credit balances of any accounts held by the bank in the companys name.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 1977Registration of a charge
    • Apr 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 18, 1971
    Delivered On Feb 24, 1971
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 1971Registration of a charge
    • Apr 16, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does SD DECISIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2017Commencement of winding up
    Jun 26, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0