- Company Overview for SD INVOICE MANAGEMENT LIMITED (SC480682)
- Filing history for SD INVOICE MANAGEMENT LIMITED (SC480682)
- People for SD INVOICE MANAGEMENT LIMITED (SC480682)
- Insolvency for SD INVOICE MANAGEMENT LIMITED (SC480682)
- More for SD INVOICE MANAGEMENT LIMITED (SC480682)
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) |
---|---|---|---|
26 Jan 2023 | AD01 | Registered office address changed from 1 South Caldeen Road Coatbridge ML5 4EG Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 26 January 2023 | |
24 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
19 Apr 2022 | CH01 | Director's details changed for Mr Gavin Walter Speirs on 14 April 2022 | |
19 Apr 2022 | PSC04 | Change of details for Mr Gavin Walter Speirs as a person with significant control on 14 April 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
14 Dec 2021 | TM01 | Termination of appointment of Walter Gardner Speirs as a director on 28 September 2021 | |
14 Oct 2021 | SH02 | Sub-division of shares on 28 September 2021 | |
14 Oct 2021 | SH08 | Change of share class name or designation | |
13 Oct 2021 | MA | Memorandum and Articles of Association | |
13 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | PSC01 | Notification of Gavin Walter Speirs as a person with significant control on 28 September 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Ewan Mckay as a director on 28 September 2021 | |
13 Oct 2021 | PSC07 | Cessation of Walter Gardner Speirs as a person with significant control on 28 September 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Gavin Walter Speirs as a director on 28 September 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from 16 Garfield Place Stepps Glasgow G33 6EG Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 16 March 2021 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates |