Advanced company searchLink opens in new window

DESIGN-ME CONSULTANTS LIMITED

Company number SC412009

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)
24 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2024 MA Memorandum and Articles of Association
17 Dec 2024 PSC02 Notification of Ssa Rose White Holdings Limited as a person with significant control on 13 December 2024
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 112
17 Dec 2024 PSC07 Cessation of Scott Balfour White as a person with significant control on 13 December 2024
29 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
29 Nov 2024 PSC04 Change of details for Mr Scott Balfour White as a person with significant control on 31 May 2022
24 Sep 2024 AA Micro company accounts made up to 29 February 2024
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 105
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
27 May 2021 CH01 Director's details changed for Mr Scott Balfour White on 26 May 2021
26 May 2021 CH03 Secretary's details changed for Scott Balfour White on 26 May 2021
27 Nov 2020 AA Micro company accounts made up to 29 February 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
11 Nov 2020 AD01 Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to 19 Waterloo Street Waterloo Chambers Glasgow G2 6AY on 11 November 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
29 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates