J. S. GEDDES DESIGN PARTNERSHIP LIMITED
Company number SC208901
- Company Overview for J. S. GEDDES DESIGN PARTNERSHIP LIMITED (SC208901)
- Filing history for J. S. GEDDES DESIGN PARTNERSHIP LIMITED (SC208901)
- People for J. S. GEDDES DESIGN PARTNERSHIP LIMITED (SC208901)
- More for J. S. GEDDES DESIGN PARTNERSHIP LIMITED (SC208901)
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) |
---|---|---|---|
10 Aug 2016 | CH03 | Secretary's details changed for Mary Geddes on 8 July 2015 | |
10 Aug 2016 | CH01 | Director's details changed for Mr James Stuart Geddes on 8 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
13 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Mar 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
13 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
15 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 31 March 2009 | |
10 Sep 2009 | 363a | Return made up to 07/07/09; full list of members | |
29 Jun 2009 | 288a | Secretary appointed mary geddes | |
29 Jun 2009 | 288b | Appointment terminated director gerald watson | |
29 Jun 2009 | 288b | Appointment terminated director charles stephen | |
29 Jun 2009 | 288b | Appointment terminated director alexander park | |
29 Jun 2009 | 288b | Appointment terminated director paul o'brien | |
29 Jun 2009 | 288b | Appointment terminated secretary michelle christie | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from unit 8 murcar industrial estate denmore road, bridge of don aberdeenshire AB23 8JW |