Company NameSd Business Solutions Ltd
DirectorsSheila Docherty and Stephen Docherty
Company StatusActive
Company NumberSC172177
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Previous NamesFocus Financial Services Ltd. and Sd Pay Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSheila Docherty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address27 Meadowburn
Bishopbriggs
Glasgow
G64 3HA
Scotland
Director NameMr Stephen Docherty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address27 Meadowburn
Bishopbriggs
Glasgow
G64 3HA
Scotland
Secretary NameSheila Docherty
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address27 Meadowburn
Bishopbriggs
Glasgow
G64 3HA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitefocusfm.co.uk
Telephone0141 2484828
Telephone regionGlasgow

Location

Registered Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Sheila Docherty
50.00%
Ordinary
250 at £1Stephen Docherty
50.00%
Ordinary

Financials

Year2014
Net Worth£1,911
Cash£733
Current Liabilities£1,553

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

19 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 October 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
18 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
20 September 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
19 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
16 November 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
3 February 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
23 July 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
12 February 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
2 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500
(5 pages)
19 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 July 2015Company name changed sd pay services LTD\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
16 July 2015Company name changed sd pay services LTD\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
17 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 500
(5 pages)
17 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 500
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Company name changed focus financial services LTD.\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
20 November 2014Company name changed focus financial services LTD.\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500
(5 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 October 2013Registered office address changed from C/O Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 25 October 2013 (1 page)
25 October 2013Registered office address changed from C/O Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 25 October 2013 (1 page)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 January 2011Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 February 2010Director's details changed for Stephen Docherty on 19 January 2010 (2 pages)
1 February 2010Director's details changed for Sheila Docherty on 19 January 2010 (2 pages)
1 February 2010Director's details changed for Sheila Docherty on 19 January 2010 (2 pages)
1 February 2010Director's details changed for Stephen Docherty on 19 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
18 January 2008Return made up to 15/01/08; full list of members (3 pages)
18 January 2008Return made up to 15/01/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 January 2007Return made up to 15/01/07; full list of members (3 pages)
17 January 2007Return made up to 15/01/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2006Return made up to 15/01/06; full list of members (3 pages)
16 March 2006Return made up to 15/01/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 January 2004Return made up to 15/01/04; full list of members (7 pages)
20 January 2004Return made up to 15/01/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 January 2003Return made up to 15/01/03; full list of members (7 pages)
20 January 2003Return made up to 15/01/03; full list of members (7 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 June 2001Accounts for a small company made up to 28 February 2000 (5 pages)
29 June 2001Accounts for a small company made up to 28 February 2000 (5 pages)
2 March 2001Return made up to 10/02/01; full list of members (6 pages)
2 March 2001Return made up to 10/02/01; full list of members (6 pages)
13 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 March 2000Return made up to 10/02/00; full list of members (6 pages)
1 December 1999Amended accounts made up to 28 February 1999 (6 pages)
1 December 1999Amended accounts made up to 28 February 1999 (6 pages)
22 November 1999Accounts for a small company made up to 28 February 1998 (5 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 November 1999Accounts for a small company made up to 28 February 1998 (5 pages)
21 June 1999Registered office changed on 21/06/99 from: per sd business management baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
21 June 1999Registered office changed on 21/06/99 from: per sd business management baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
12 March 1999Return made up to 10/02/99; no change of members (4 pages)
12 March 1999Return made up to 10/02/99; no change of members (4 pages)
7 April 1998Return made up to 10/02/98; full list of members (6 pages)
7 April 1998Return made up to 10/02/98; full list of members (6 pages)
20 February 1997Ad 10/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
20 February 1997Ad 10/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 142/143 baltic chambers, 50, bothwell street glasgow G2 6HT (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 142/143 baltic chambers, 50, bothwell street glasgow G2 6HT (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Director resigned (1 page)
10 February 1997Incorporation (16 pages)
10 February 1997Incorporation (16 pages)