J. S. GEDDES DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MISS REBECCA STUART GEDDES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MISS JOANNA GEDDES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR MICHAEL JOHN O'HARE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITCHENS BY J. S. GEDDES LIMITED

View Document

18/07/1718 July 2017 CESSATION OF MARY GEDDES AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF JAMES STUART GEDDES AS A PSC

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MURRAY GEDDES / 08/07/2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY GEDDES / 08/07/2015

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART GEDDES / 08/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1231 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES STEPHEN

View Document

29/06/0929 June 2009 SECRETARY APPOINTED MARY GEDDES

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR GERALD WATSON

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER PARK

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL O'BRIEN

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE CHRISTIE

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM UNIT 8 MURCAR INDUSTRIAL ESTATE DENMORE ROAD, BRIDGE OF DON ABERDEENSHIRE AB23 8JW

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 10-12 WEST NETHERTON STREET KILMARNOCK KA1 4BU

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

07/07/007 July 2000 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