ORIGINATE DESIGN LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/11/228 November 2022 Change of details for Mr Nicholas Joseph Horne as a person with significant control on 2016-04-06

View Document

08/11/228 November 2022 Change of details for Catriona Horne as a person with significant control on 2016-04-06

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Director's details changed for Mr Nicholas Joseph Horne on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Catriona Horne as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Nicholas Joseph Horne as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Catriona Horne as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Nicholas Joseph Horne as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 6 Lochinch Drive Cove Aberdeen AB12 3RY Scotland to 9 Invererne Gardens Forres IV36 1EE on 2021-06-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/11/2016 November 2020 Registered office address changed from , 6 Lochinch Drive, Cove, Aberdeen, Aberdeenshire, AB12 3RY to 9 Invererne Gardens Forres IV36 1EE on 2020-11-16

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / CATRIONA HORNE / 09/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HORNE / 09/11/2020

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 6 LOCHINCH DRIVE COVE ABERDEEN ABERDEENSHIRE AB12 3RY

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HORNE / 09/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HORNE / 09/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / CATRIONA HORNE / 30/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/03/1819 March 2018 SUB-DIVISION 01/03/18

View Document

09/03/189 March 2018 ADOPT ARTICLES 12/02/2018

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

06/10/176 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY INFINITY SECRETARIES LIMITED

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Registered office address changed from , 37 Albert Street, Aberdeen, AB25 1XU to 9 Invererne Gardens Forres IV36 1EE on 2016-08-31

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HORNE / 02/05/2015

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/149 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/11/139 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/03/122 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 24/02/2012

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HORNE SCOTLAND / 09/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HORNE SCOTLAND / 06/06/2011

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

22/08/1122 August 2011 Registered office address changed from , 7 Queens Terrace, Aberdeen, AB10 1XL on 2011-08-22

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR NICHOLAS JOSEPH HORNE SCOTLAND

View Document

20/12/1020 December 2010 CURREXT FROM 30/11/2011 TO 30/04/2012

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED RUBISLAW (XXXXIX) LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

14/12/1014 December 2010 CHANGE OF NAME 09/12/2010

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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