- 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) |
---|---|---|---|
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
|
|
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
|
|
30 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
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 |