Background WavePink WaveYellow Wave

SCD CONSTRUCTION LIMITED (06566116)

SCD CONSTRUCTION LIMITED (06566116) is an active UK company. incorporated on 15 April 2008. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCD CONSTRUCTION LIMITED has been registered for 17 years. Current directors include DURKAN, Ann, DURKAN, Christopher Paul.

Company Number
06566116
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Leeds, LS15 8EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DURKAN, Ann, DURKAN, Christopher Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCD CONSTRUCTION LIMITED

SCD CONSTRUCTION LIMITED is an active company incorporated on 15 April 2008 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCD CONSTRUCTION LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06566116

LTD Company

Age

17 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

SCD GROUP LIMITED
From: 15 April 2008To: 1 July 2008
Contact
Address

Suite 4, Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds, LS15 8EU,

Previous Addresses

C/O Pg Accounting Services Limited 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA
From: 14 March 2012To: 21 April 2016
Central House St Pauls Street Leeds West Yorkshire LS1 2TE
From: 15 April 2008To: 14 March 2012
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Apr 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DURKAN, Ann

Active
Crossgates House, 67 Crossgates Shopping Centre, LeedsLS15 8EU
Born July 1965
Director
Appointed 15 Apr 2008

DURKAN, Christopher Paul

Active
Crossgates House, 67 Crossgates Shopping Centre, LeedsLS15 8EU
Born May 1963
Director
Appointed 15 Apr 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 15 Apr 2008
Resigned 15 Apr 2008

Persons with significant control

1

Mr Christopher Paul Durkan

Active
Crossgates House, 67 Crossgates Shopping Centre, LeedsLS15 8EU
Born May 1963

Nature of Control

Significant influence or control
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Incorporation Company
15 April 2008
NEWINCIncorporation