Advanced company searchLink opens in new window

SUITE 2D LIMITED

Company number SC311973

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)
05 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2012 4.26(Scot) Return of final meeting of voluntary winding up
06 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-28
29 Mar 2011 AD01 Registered office address changed from Suite Two, Stewart's House Kingsway East Dundee DD4 7RE on 29 March 2011
23 Mar 2011 CERTNM Company name changed rda design LIMITED\certificate issued on 23/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-10
21 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 100
10 Dec 2010 CH01 Director's details changed for Kirk Ian Macgregor Stewart on 1 April 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for John Picken on 2 October 2009
23 Nov 2009 CH01 Director's details changed for Kirk Ian Macgregor Stewart on 2 October 2009
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
05 Dec 2008 363a Return made up to 15/11/08; full list of members
05 Dec 2008 288c Director's Change of Particulars / kirk stewart / 01/02/2008 / HouseName/Number was: , now: 19; Street was: 4 durham street, now: wyvis avenue; Post Town was: monifeith, now: broughty ferry; Post Code was: DD5 4PG, now: DD5 3ST
04 Jun 2008 AA Accounts made up to 31 July 2007
14 Dec 2007 363a Return made up to 15/11/07; full list of members
12 Sep 2007 287 Registered office changed on 12/09/07 from: 41 north lindsay street dundee tayside DD1 1PW
15 Dec 2006 225 Accounting reference date shortened from 30/11/07 to 31/07/07
15 Nov 2006 288b Secretary resigned
15 Nov 2006 NEWINC Incorporation