- Company Overview for SMITH & PAUL DESIGN LTD (SC427195)
- Filing history for SMITH & PAUL DESIGN LTD (SC427195)
- People for SMITH & PAUL DESIGN LTD (SC427195)
- More for SMITH & PAUL DESIGN LTD (SC427195)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2015 | DS01 | Application to strike the company off the register | |
02 Mar 2015 | AD01 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 2 March 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
18 Oct 2012 | AP01 | Appointment of Paul Richard Joseph as a director | |
28 Jun 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 June 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of James Mcmeekin as a director | |
28 Jun 2012 | TM01 | Termination of appointment of Cosec Limited as a director | |
28 Jun 2012 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
28 Jun 2012 | NEWINC | Incorporation |