- Company Overview for INGENIUM DESIGN SOLUTIONS LIMITED (SC368700)
- Filing history for INGENIUM DESIGN SOLUTIONS LIMITED (SC368700)
- People for INGENIUM DESIGN SOLUTIONS LIMITED (SC368700)
- More for INGENIUM DESIGN SOLUTIONS LIMITED (SC368700)
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) |
---|---|---|---|
15 Jun 2015 | CH01 | Director's details changed for Scott Mcarthur on 19 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 November 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Feb 2012 | SH08 | Change of share class name or designation | |
01 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2011 | |
01 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2010 | |
20 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
|
|
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 |
Annual return made up to 17 November 2010 with full list of shareholders
|
|
13 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 November 2009
|
|
07 Jan 2010 | AP01 | Appointment of Scott Mcarthur as a director | |
18 Dec 2009 | CERTNM |
Company name changed ingenius design services LIMITED\certificate issued on 18/12/09
|
|
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2009 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 November 2009 | |
17 Nov 2009 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
17 Nov 2009 | TM01 | Termination of appointment of Cosec Limited as a director | |
17 Nov 2009 | TM01 | Termination of appointment of James Mcmeekin as a director | |
17 Nov 2009 | NEWINC | Incorporation |