Advanced company searchLink opens in new window

NSDESIGN LIMITED

Company number SC214846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from Suite 2.05 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park, Glasgow Renfrewshire G52 4RU on 27 January 2011
27 Jan 2011 CH01 Director's details changed for Gareth George Ennis on 1 April 2010
27 Jan 2011 CH03 Secretary's details changed for Jan Ennis on 10 April 2010
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Gareth George Ennis on 2 October 2009
20 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2009 363a Return made up to 17/01/09; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jan 2008 363a Return made up to 17/01/08; full list of members
24 Sep 2007 287 Registered office changed on 24/09/07 from: suite 2.35 hillington park innovation centre 1 ainslie road hillington park, glasgow renfrewshire G52 4RU
17 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Feb 2007 363a Return made up to 17/01/07; full list of members
26 Feb 2007 287 Registered office changed on 26/02/07 from: suite 2.35 hillington park innov ation centre, 1 ainslie road hillington park, glasgow renfrewshire G52 4RU
15 Nov 2006 287 Registered office changed on 15/11/06 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE
10 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
18 Jan 2006 363a Return made up to 17/01/06; full list of members
18 Jan 2006 288c Secretary's particulars changed