Advanced company searchLink opens in new window

TABULA RASA DESIGN LIMITED

Company number SC581100

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
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