Advanced company searchLink opens in new window

EFFECTIVE DESIGN CONSULTANTS LIMITED

Company number SC351785

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)
23 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
19 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 May 2022 AA Total exemption full accounts made up to 30 November 2020
26 Apr 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
06 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
27 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
07 Jan 2015 CH01 Director's details changed for Mr Ross Eoin Haddow on 9 October 2014
09 Oct 2014 AD01 Registered office address changed from 13 Claremont Park Edinburgh EH6 7PJ to The Coachhouse Meiklewood Estate Gargunnock Stirling FK8 3AF on 9 October 2014