Background WavePink WaveYellow Wave

S D MANUFACTURING LIMITED (SC245161)

S D MANUFACTURING LIMITED (SC245161) is an active UK company. incorporated on 6 March 2003. with registered office in East Kilbride. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). S D MANUFACTURING LIMITED has been registered for 23 years. Current directors include DONAGHUE, David, DONAGHUE, Yvonne.

Company Number
SC245161
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
97/99 Carron Place, East Kilbride, G75 0YL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
DONAGHUE, David, DONAGHUE, Yvonne
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S D MANUFACTURING LIMITED

S D MANUFACTURING LIMITED is an active company incorporated on 6 March 2003 with the registered office located in East Kilbride. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). S D MANUFACTURING LIMITED was registered 23 years ago.(SIC: 31010)

Status

active

Active since 23 years ago

Company No

SC245161

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

97/99 Carron Place Kelvin Indust. Estate East Kilbride, G75 0YL,

Previous Addresses

26-28 Westgarth Place East Kilbride South Lanrkshire G74 5NT
From: 6 March 2003To: 12 September 2011
Timeline

10 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Dec 19
New Owner
Mar 20
Owner Exit
Aug 20
Owner Exit
Aug 20
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DONAGHUE, David

Active
Carron Place, East KilbrideG75 0YL
Born February 1970
Director
Appointed 07 Mar 2003

DONAGHUE, Yvonne

Active
Carron Place, East KilbrideG75 0YL
Born December 1969
Director
Appointed 02 Dec 2019

DONAGHUE, David

Resigned
Carron Place, East KilbrideG75 0YL
Secretary
Appointed 12 Aug 2008
Resigned 14 Dec 2017

STEWART, Joanne

Resigned
21 Caledonia Gardens, CarlukeML8 5UY
Secretary
Appointed 06 Mar 2003
Resigned 12 Aug 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

STEWART, David

Resigned
Pillans Avenue, CarlukeML8 5WD
Born June 1972
Director
Appointed 06 Mar 2003
Resigned 15 Mar 2016

Persons with significant control

4

1 Active
3 Ceased

Mrs Yvonne Donaghue

Ceased
Carron Place, East KilbrideG75 0YL
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2020
Ceased 17 Mar 2020
Carron Place, GlasgowG75 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2017

Mr David Donaghue

Ceased
Carron Place, East KilbrideG75 0YL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 06 Mar 2019

Mr David Donaghue

Ceased
Carron Place, East KilbrideG75 0YL
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Capital Cancellation Shares
4 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
17 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
17 March 2014
CC04CC04
Resolution
17 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
123Notice of Increase in Nominal Capital
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
11 July 2003
410(Scot)410(Scot)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation