- Company Overview for DESIGN-ME CONSULTANTS LIMITED (SC412009)
- Filing history for DESIGN-ME CONSULTANTS LIMITED (SC412009)
- People for DESIGN-ME CONSULTANTS LIMITED (SC412009)
- More for DESIGN-ME CONSULTANTS LIMITED (SC412009)
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
|
|
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
|
|
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
|
|
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 |