- Company Overview for TABULA RASA DESIGN LIMITED (SC581100)
- Filing history for TABULA RASA DESIGN LIMITED (SC581100)
- People for TABULA RASA DESIGN LIMITED (SC581100)
- More for TABULA RASA DESIGN LIMITED (SC581100)
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) |
---|---|---|---|
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2023 | AD01 | Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Units 8-10 Hindsland Road Larkhall ML9 2PA on 21 February 2023 | |
26 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Oct 2022 | CERTNM |
Company name changed tubula rasa design LIMITED\certificate issued on 05/10/22
|
|
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
28 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
21 Sep 2021 | TM01 | Termination of appointment of John Devlin as a director on 31 March 2021 | |
21 Sep 2021 | PSC01 | Notification of Derek Annand as a person with significant control on 31 March 2021 | |
21 Sep 2021 | PSC07 | Cessation of John Devlin as a person with significant control on 31 March 2021 | |
29 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | AD01 | Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 1 Anderson Street Airdrie ML6 0AA on 24 March 2021 | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
11 Mar 2021 | AP01 | Appointment of Mr Derek Annand as a director on 11 March 2021 | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
07 Dec 2020 | AP01 | Appointment of Mr John Devlin as a director on 10 October 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
08 Jan 2020 | PSC01 | Notification of John Devlin as a person with significant control on 7 January 2020 | |
08 Jan 2020 | PSC07 | Cessation of Morag Aire as a person with significant control on 7 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Morag Aire as a director on 7 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 35 Quarry Street Coatbridge ML5 3PY Scotland to 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW on 8 January 2020 |