Advanced company searchLink opens in new window

SD INVOICE MANAGEMENT LIMITED

Company number SC480682

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-01-20
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 28/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
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