Advanced company searchLink opens in new window

SIZE DESIGN LIMITED

Company number SC339147

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)
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
16 Apr 2014 AD01 Registered office address changed from 103 Constitution Street Edinburgh Midlothian EH6 7AE Scotland on 16 April 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
20 Apr 2012 CH03 Secretary's details changed for Graham Richard Walker on 7 March 2012
20 Apr 2012 CH01 Director's details changed for Graham Richard Walker on 7 March 2012
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from 107 Constitution Street Edinburgh Midlothian EH6 7AE on 7 September 2010
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Graham Richard Walker on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Katrina Berry on 9 March 2010
08 Oct 2009 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 October 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 88(2) Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\
02 Apr 2009 363a Return made up to 07/03/09; full list of members
06 May 2008 288b Appointment terminated secretary hbjgw secretarial LIMITED
06 May 2008 288a Secretary appointed graham richard walker
25 Apr 2008 288b Appointment terminated director hbjgw LIMITED
16 Apr 2008 CERTNM Company name changed ensco 203 LIMITED\certificate issued on 16/04/08
18 Mar 2008 288a Director appointed graham richard walker