- Company Overview for SIZE DESIGN LIMITED (SC339147)
- Filing history for SIZE DESIGN LIMITED (SC339147)
- People for SIZE DESIGN LIMITED (SC339147)
- More for SIZE DESIGN LIMITED (SC339147)
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
|
|
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 |