SD INVOICE MANAGEMENT LIMITED: Filings

  • Overview

    Company NameSD INVOICE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC480682
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SD INVOICE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2023

    LRESSP

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin Walter Speirs on Apr 14, 2022

    2 pagesCH01

    Change of details for Mr Gavin Walter Speirs as a person with significant control on Apr 14, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Dec 14, 2021 with updates

    5 pagesCS01

    Termination of appointment of Walter Gardner Speirs as a director on Sep 28, 2021

    1 pagesTM01

    Sub-division of shares on Sep 28, 2021

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division approved 28/09/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Gavin Walter Speirs as a person with significant control on Sep 28, 2021

    2 pagesPSC01

    Appointment of Mr Ewan Mckay as a director on Sep 28, 2021

    2 pagesAP01

    Cessation of Walter Gardner Speirs as a person with significant control on Sep 28, 2021

    1 pagesPSC07

    Appointment of Mr Gavin Walter Speirs as a director on Sep 28, 2021

    2 pagesAP01

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2020

    RES15

    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