Advanced company searchLink opens in new window

SDM PARTNERS LIMITED

Company number SC403810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AD01 Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 18 April 2024
10 Apr 2024 AD01 Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 10 April 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 CH01 Director's details changed for Keith Andrew Murray on 30 April 2014
13 Aug 2015 CH01 Director's details changed for Sir David Edward Murray on 30 April 2014
13 Aug 2015 CH01 Director's details changed for Mr David Douglas Murray on 30 April 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 TM02 Termination of appointment of Peter Alastair Mcfadden as a secretary on 31 July 2014