Company NameSD7 Consultancy Ltd
DirectorStephen Diamond
Company StatusActive
Company NumberSC354811
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Previous NameSD7 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stephen Diamond
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend House Mousebank Road
Lanark
Lanarkshire
ML11 7TD
Scotland
Director NameMrs Susan Margaret Gray Diamond
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Andrew Baxter Avenue
Shawsburn
Ashgill
Lanarkshire
ML9 3RG
Scotland

Location

Registered Address10 James Hamilton Drive
Bellshill
Lanarkshire
ML4 1AZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardMossend and Holytown
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,996
Cash£1,313
Current Liabilities£40,459

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 October 2023Company name changed SD7 LIMITED\certificate issued on 23/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-21
(3 pages)
21 October 2023Confirmation statement made on 21 October 2023 with updates (3 pages)
27 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 August 2022Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 10 James Hamilton Drive Bellshill Lanarkshire ML4 1AZ on 23 August 2022 (1 page)
11 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 April 2012Director's details changed for Mr Stephen Diamond on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Stephen Diamond on 30 April 2012 (2 pages)
26 March 2012Director's details changed for Mr Stephen Diamond on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Stephen Diamond on 26 March 2012 (2 pages)
15 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
17 February 2012Director's details changed for Mr Stephen Diamond on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Stephen Diamond on 17 February 2012 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Amended accounts made up to 31 March 2010 (9 pages)
9 May 2011Amended accounts made up to 31 March 2010 (9 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 March 2009Appointment terminated director susan margaret gray diamond (1 page)
16 March 2009Appointment terminated director susan margaret gray diamond (1 page)
23 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 February 2009Incorporation (20 pages)
10 February 2009Incorporation (20 pages)