SIXTY ONE DESIGN LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from 2 Main St Brightons Falkirk Stirlingshire FK2 0JT Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2025-09-16

View Document

12/09/2512 September 2025 NewResolutions

View Document

11/09/2511 September 2025 NewCompulsory strike-off action has been suspended

View Document

11/09/2511 September 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/07/259 July 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Previous accounting period extended from 2024-04-29 to 2024-06-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Mrs Judi Williams on 2022-02-18

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

10/03/2110 March 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDI WILLIAMS / 16/07/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / RW AGENCIES LIMITED / 16/07/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EUROS BERWYN WILLIAMS / 16/07/2020

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDI WILLIAMS / 03/04/2020

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA SCOTLAND

View Document

10/04/2010 April 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information