- Company Overview for DESIGNHAUS PROPERTY SOLUTIONS LIMITED (SC416021)
- Filing history for DESIGNHAUS PROPERTY SOLUTIONS LIMITED (SC416021)
- People for DESIGNHAUS PROPERTY SOLUTIONS LIMITED (SC416021)
- Insolvency for DESIGNHAUS PROPERTY SOLUTIONS LIMITED (SC416021)
- More for DESIGNHAUS PROPERTY SOLUTIONS LIMITED (SC416021)
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) |
---|---|---|---|
14 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2017 | O/C EARLY DISS | Order of court for early dissolution | |
13 Jun 2017 | AD01 | Registered office address changed from 4 Beresford Terrace Ayr KA7 2EG to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 13 June 2017 | |
13 Jun 2017 | CO4.2(Scot) | Court order notice of winding up | |
13 Jun 2017 | 4.2(Scot) | Notice of winding up order | |
15 May 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr Malcolm Gordon Fisher on 10 January 2017 | |
11 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Miss Claire Grant on 10 December 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
01 Dec 2015 | AUD | Auditor's resignation | |
09 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
01 Oct 2015 | AP01 | Appointment of Miss Claire Grant as a director on 1 October 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Angela Mcgee as a director | |
27 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | AP03 | Appointment of Miss Claire Grant as a secretary | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
29 Aug 2012 | AP01 | Appointment of Miss Angela Caroline Mcgee as a director | |
26 Jul 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
02 Feb 2012 | NEWINC | Incorporation |