DESIGN COMPUTER - AIDS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 2025-05-20

View Document

28/03/2528 March 2025 Court order in a winding-up (& Court Order attachment)

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

19/02/2519 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Confirmation statement made on 2023-09-10 with no updates

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

23/11/2423 November 2024 Confirmation statement made on 2022-09-10 with no updates

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Confirmation statement made on 2021-09-10 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from 16/2 Timber Bush Edinburgh EH6 6QH to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-11-19

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC0836470005

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0836470003

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0836470004

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0836470004

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0836470003

View Document

17/05/2017 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MACLELLAN

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL RUSHWORTH

View Document

17/05/2017 May 2020 CESSATION OF ROGER CHARLES RUSHWORTH AS A PSC

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR IAN MACLELLAN

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER RUSHWORTH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/06/1716 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY MOYRA RUSHWORTH

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MR MICHAEL ROBERT RUSHWORTH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES RUSHWORTH / 27/01/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 16/2 TIMBER BUSH LEITH EDINBURGH MIDLOTHIAN EH6 6QH

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 74 NORTHUMBERLAND STREET EDINBURGH EH3 6JG

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 PARTIC OF MORT/CHARGE *****

View Document

24/04/9924 April 1999 £ IC 570/285 26/03/99 £ SR [email protected]=285

View Document

02/04/992 April 1999 SHARE AGREEMENT APP. 24/03/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ADOPT MEM AND ARTS 17/10/96

View Document

11/11/9611 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 CONVE 12/11/92

View Document

09/03/939 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/939 March 1993 CONVERSION &DIVISION 12/11/92

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 PARTIC OF MORT/CHARGE 4498

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/05/899 May 1989 NEW SECRETARY APPOINTED

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: 16 HILL ST EDINBURGH EH2 3JZ

View Document

09/05/899 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/888 January 1988 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/05/8620 May 1986 NEW SECRETARY APPOINTED

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 14/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


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