Background WavePink WaveYellow Wave

SDM PARTNERS LIMITED (SC403810)

SDM PARTNERS LIMITED (SC403810) is an active UK company. incorporated on 20 July 2011. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SDM PARTNERS LIMITED has been registered for 14 years. Current directors include MURRAY, David Douglas, MURRAY, David Edward, Sir, MURRAY, Keith Andrew.

Company Number
SC403810
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
25 Rutland Street, Edinburgh, EH1 2AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MURRAY, David Douglas, MURRAY, David Edward, Sir, MURRAY, Keith Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDM PARTNERS LIMITED

SDM PARTNERS LIMITED is an active company incorporated on 20 July 2011 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SDM PARTNERS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

SC403810

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

25 Rutland Street Edinburgh, EH1 2AE,

Previous Addresses

25 Rutland Street Edinburgh EH1 2RN Scotland
From: 10 April 2024To: 18 April 2024
26 Charlotte Square Edinburgh EH2 4ET
From: 13 June 2014To: 10 April 2024
11 Charlotte Square Edinburgh EH2 4DR United Kingdom
From: 20 July 2011To: 13 June 2014
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MURRAY, David Douglas

Active
Rutland Street, EdinburghEH1 2AE
Born November 1973
Director
Appointed 15 Dec 2011

MURRAY, David Edward, Sir

Active
Rutland Street, EdinburghEH1 2AE
Born October 1951
Director
Appointed 20 Jul 2011

MURRAY, Keith Andrew

Active
Rutland Street, EdinburghEH1 2AE
Born November 1975
Director
Appointed 15 Dec 2011

MCFADDEN, Peter Alastair

Resigned
Charlotte Square, EdinburghEH2 4DR
Secretary
Appointed 15 Dec 2011
Resigned 31 Jul 2014

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 20 Jul 2011
Resigned 15 Dec 2011

Persons with significant control

1

Sir David Edward Murray

Active
Rutland Street, EdinburghEH1 2AE
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Memorandum Articles
30 December 2011
MEM/ARTSMEM/ARTS
Resolution
30 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2011
TM02Termination of Secretary
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2011
NEWINCIncorporation