2F DESIGN LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Gregor Muir Mcdowall as a director on 2025-07-25

View Document

20/06/2520 June 2025 Registered office address changed from 124 East Clyde Street Helensburgh Argyll & Bute G84 7AR to 77 Sinclair Street Helensburgh G84 8TG on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Mr Gregor Muir Mcdowall as a director on 2025-06-19

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

04/11/234 November 2023 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN HORAN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/08/1310 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A GOOD IDEA LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company