- Company Overview for ALAN WHITE DESIGN LIMITED (SC349820)
- Filing history for ALAN WHITE DESIGN LIMITED (SC349820)
- People for ALAN WHITE DESIGN LIMITED (SC349820)
- More for ALAN WHITE DESIGN LIMITED (SC349820)
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) |
---|---|---|---|
13 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
23 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | AD02 | Register inspection address has been changed from 11 Somerset Place Glasgow G3 7JT Scotland to 17-19 Hill Street Kilmarnock Ayrshire KA3 1HA | |
19 Oct 2015 | CH03 | Secretary's details changed for Mr Malachy Michael Ryan on 30 September 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from , 11 Somerset Place, Glasgow, G3 7JT to 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA on 14 September 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AP01 | Appointment of Kathleen Ryan as a director on 1 May 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Teresa White as a secretary on 1 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Teresa White as a director on 1 May 2015 | |
01 Jun 2015 | AP03 | Appointment of Mr Malachy Michael Ryan as a secretary on 1 May 2015 | |
09 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
09 Nov 2014 | AD02 | Register inspection address has been changed from 231/233 St Vincent St Glasgow G2 5QY Scotland to 11 Somerset Place Glasgow G3 7JT | |
09 Nov 2014 | CH01 | Director's details changed for Malachy Michael Ryan on 9 November 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from , 231/233 st Vincent Street, Glasgow, G2 5QY to 17 - 19 Hill Street Kilmarnock Ayrshire KA3 1HA on 14 October 2014 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | AP01 | Appointment of Malachy Michael Ryan as a director | |
25 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders |