Advanced company searchLink opens in new window

DESIGNER LIFESTYLE LIMITED

Company number SC288799

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2016 DS01 Application to strike the company off the register
21 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Nov 2015 AD01 Registered office address changed from 24 Speirs Wharf Glasgow G4 9TB to The Canal House 2 Speirs Wharf Glasgow G4 9UG on 30 November 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 Aug 2015 CH03 Secretary's details changed for Mr Richard Anthony Maitles on 11 August 2015
21 Aug 2015 CH01 Director's details changed for Mr David Caville White on 11 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Richard Anthony Maitles on 11 August 2015
10 Feb 2015 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 24 Speirs Wharf Glasgow G4 9TB on 10 February 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
04 Sep 2014 CH01 Director's details changed for Mr Richard Anthony Maitles on 5 February 2014
04 Sep 2014 CH03 Secretary's details changed for Mr Richard Anthony Maitles on 5 February 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
27 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr David Caville White on 21 March 2010
23 May 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Aug 2009 363a Return made up to 11/08/09; full list of members