FINDLAY DESIGN LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1611 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

14/05/1614 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 FIRST GAZETTE

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS PETYA IVANOVA FINDLAY / 04/01/2014

View Document

10/05/1510 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS PETYA IVANOVA IVANOVA / 04/01/2014

View Document

10/05/1510 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/09/138 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FINDLAY / 06/06/2012

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY ALAN FINDLAY

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MISS PETYA IVANOVA IVANOVA

View Document

04/07/134 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY ALAN FINDLAY

View Document

09/05/139 May 2013 SAIL ADDRESS CHANGED FROM:
4 HILLVIEW ROAD
PETERCULTER
ABERDEEN
ABERDEENSHIRE
AB14 0UB
SCOTLAND

View Document

09/05/139 May 2013 SECRETARY APPOINTED MISS PETYA IVANOVA IVANOVA

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 4 HILLVIEW ROAD PETERCULTER ABERDEENSHIRE AB14 0UB

View Document

16/07/1216 July 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FINDLAY / 04/06/2012

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/07/1119 July 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FINDLAY / 10/04/2010

View Document

13/08/1013 August 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 14 BRIGHTON GRANGE PETERCULTER ABERDEEN ABERDEENSHIRE AB14 0UF UNITED KINGDOM

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 14 BRIGHTON GRANGE, PETERCULTER ABERDEEN ABERDEENSHIRE AB14 0UF

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0918 February 2009 DIRECTOR'S PARTICULARS ANDREW FINDLAY

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY'S PARTICULARS ALAN FINDLAY

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 14 BRIGHTON GRANGE, PETERCULTER ABERDEEN ABERDEENSHIRE AB14 0TR

View Document

11/04/0711 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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