- Company Overview for REFRESH DESIGN (SCOTLAND) LIMITED (SC258879)
- Filing history for REFRESH DESIGN (SCOTLAND) LIMITED (SC258879)
- People for REFRESH DESIGN (SCOTLAND) LIMITED (SC258879)
- More for REFRESH DESIGN (SCOTLAND) LIMITED (SC258879)
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) |
---|---|---|---|
25 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2010 | AR01 |
Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2010-05-04
|
|
04 May 2010 | CH01 | Director's details changed for Mr Gary Wilkinson on 2 October 2009 | |
04 May 2010 | CH03 | Secretary's details changed for Mrs Andrea Trudie Wilkinson on 2 October 2009 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Aug 2009 | 363a | Return made up to 06/11/08; full list of members | |
17 Aug 2009 | 288b | Appointment Terminated Director alan seath | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from 17 rothesay place edinburgh EH3 7SQ | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
07 Jan 2008 | 363s | Return made up to 06/11/07; no change of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
13 Dec 2006 | 363s | Return made up to 06/11/06; full list of members | |
02 May 2006 | AA | Total exemption small company accounts made up to 31 October 2004 | |
29 Dec 2005 | 363s | Return made up to 06/11/05; full list of members | |
27 Jan 2005 | 363s | Return made up to 06/11/04; full list of members | |
05 Jan 2004 | 88(2)R | Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 | |
05 Jan 2004 | 225 | Accounting reference date shortened from 30/11/04 to 31/10/04 | |
07 Nov 2003 | 288b | Secretary resigned | |
06 Nov 2003 | NEWINC | Incorporation |