Advanced company searchLink opens in new window

UPSTREAM DESIGNS LIMITED

Company number SC299142

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)
25 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 DS01 Application to strike the company off the register
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 Mar 2014 CH01 Director's details changed for Hemantkumar Sumanlal Naik on 7 June 2013
25 Mar 2014 CH01 Director's details changed for Sharon Elizabeth Naik on 7 June 2013
25 Mar 2014 CH03 Secretary's details changed for Sharon Elizabeth Naik on 7 June 2013
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from 13 Riverside Blackhall Banchory AB31 6PS on 2 April 2012
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
16 Jul 2010 AD01 Registered office address changed from 48 Queens Road Aberdeen AB15 4YE Scotland on 16 July 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Hemantkumar Sumanlal Naik on 17 March 2010
24 Mar 2010 CH01 Director's details changed for Sharon Elizabeth Naik on 17 March 2010
09 Nov 2009 AD01 Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 9 November 2009
19 May 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Apr 2009 363a Return made up to 17/03/09; full list of members