SD INVOICE MANAGEMENT LIMITED: Filings
Overview
| Company Name | SD INVOICE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC480682 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SD INVOICE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||||||||||
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 Jan 26, 2023 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||||||
Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Gavin Walter Speirs on Apr 14, 2022 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Gavin Walter Speirs as a person with significant control on Apr 14, 2022 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 14, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Walter Gardner Speirs as a director on Sep 28, 2021 | 1 pages | TM01 | ||||||||||||||||||
Sub-division of shares on Sep 28, 2021 | 6 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Gavin Walter Speirs as a person with significant control on Sep 28, 2021 | 2 pages | PSC01 | ||||||||||||||||||
Appointment of Mr Ewan Mckay as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||||||||||
Cessation of Walter Gardner Speirs as a person with significant control on Sep 28, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Gavin Walter Speirs as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 16 Garfield Place Stepps Glasgow G33 6EG Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on Mar 16, 2021 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0