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)
25 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Nov 2015 CH01 Director's details changed for Scott Balfour White on 30 November 2015
30 Nov 2015 CH03 Secretary's details changed for Scott Balfour White on 30 November 2015
30 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
18 Mar 2015 AD01 Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
30 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
11 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 21 March 2013
19 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
15 Dec 2011 AA01 Current accounting period extended from 30 November 2012 to 28 February 2013
15 Dec 2011 AP03 Appointment of Scott Balfour White as a secretary
15 Dec 2011 AP01 Appointment of Scott Balfour White as a director
05 Dec 2011 TM01 Termination of appointment of Stephen Mabbott as a director
05 Dec 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Nov 2011 NEWINC Incorporation