Background WavePink WaveYellow Wave

SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED (SC563148)

SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED (SC563148) is an active UK company. incorporated on 11 April 2017. with registered office in Ellon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED has been registered for 9 years. Current directors include LESLIE, Derek Cameron, WARNER, Jeremie Thomas.

Company Number
SC563148
Status
active
Type
ltd
Incorporated
11 April 2017
Age
9 years
Address
Braiklay Farmhouse, Ellon, AB41 7NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LESLIE, Derek Cameron, WARNER, Jeremie Thomas
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED

SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Ellon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

SC563148

LTD Company

Age

9 Years

Incorporated 11 April 2017

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 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

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

Braiklay Farmhouse Tarves Ellon, AB41 7NJ,

Previous Addresses

Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 12 July 2018To: 6 January 2026
13 Melville Street Edinburgh EH3 7PE Scotland
From: 11 April 2017To: 12 July 2018
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
May 18
New Owner
Jul 18
Director Joined
Apr 19
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LESLIE, Derek Cameron

Active
Tarves, EllonAB41 7NJ
Born October 1964
Director
Appointed 11 Apr 2017

WARNER, Jeremie Thomas

Active
Alyth Drive, FalkirkFK2 0YW
Born May 1988
Director
Appointed 15 Apr 2019

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 11 Apr 2017
Resigned 10 Nov 2025

Persons with significant control

2

Mr Jeremie Thomas Warner

Active
Tarves, EllonAB41 7NJ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Apr 2018

Mr Derek Cameron Leslie

Active
Tarves, EllonAB41 7NJ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

28

Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
9 May 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Resolution
1 May 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Incorporation Company
11 April 2017
NEWINCIncorporation