Background WavePink WaveYellow Wave

S D K PUBLISHING LTD (SC412858)

S D K PUBLISHING LTD (SC412858) is an active UK company. incorporated on 9 December 2011. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S D K PUBLISHING LTD has been registered for 14 years. Current directors include DESMOND, Denis James, HAUGHEY, Kenneth.

Company Number
SC412858
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Pavilion 1 Finnieston Business Park, Glasgow, G3 8AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DESMOND, Denis James, HAUGHEY, Kenneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S D K PUBLISHING LTD

S D K PUBLISHING LTD is an active company incorporated on 9 December 2011 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S D K PUBLISHING LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

SC412858

LTD Company

Age

14 Years

Incorporated 9 December 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 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Pavilion 1 Finnieston Business Park Minerva Way Glasgow, G3 8AU,

Previous Addresses

11-12 Newton Terrace Glasgow G3 7PJ
From: 9 December 2011To: 5 May 2016
Timeline

5 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DESMOND, Denis James

Active
Finnieston Business Park, GlasgowG3 8AU
Born July 1953
Director
Appointed 29 Jan 2014

HAUGHEY, Kenneth

Active
Newton Terrace, GlasgowG3 7PJ
Born April 1980
Director
Appointed 09 Dec 2011

Persons with significant control

1

Mr Kenneth Haughey

Active
Finnieston Business Park, GlasgowG3 8AU
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 December 2011
NEWINCIncorporation