Advanced company searchLink opens in new window

DIGITAL DESIGN STUDIO LIMITED

Company number SC340436

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2017 AD01 Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to Reid Building - Directorate 164 Renfrew Street Glasgow G3 6RF on 18 January 2017
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
03 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
03 Apr 2014 CH01 Director's details changed for Eliot Steven Leviten on 29 March 2014
11 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
04 Apr 2012 TM01 Termination of appointment of Alfred Shedden as a director
18 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
16 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
20 May 2009 AA Accounts for a dormant company made up to 31 March 2009
20 May 2009 363a Return made up to 29/03/09; full list of members
29 Apr 2008 288a Director appointed paul anderson
15 Apr 2008 288a Director appointed alfred charles shedden
15 Apr 2008 288b Appointment terminated secretary lycidas secretaries LIMITED
15 Apr 2008 288b Appointment terminated director lycidas nominees LIMITED
15 Apr 2008 288a Director appointed eliot steven leviten
15 Apr 2008 CERTNM Company name changed lycidas (473) LIMITED\certificate issued on 15/04/08