Advanced company searchLink opens in new window

DESIGNHAUS PROPERTY SOLUTIONS LIMITED

Company number SC416021

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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