THE DESIGN DEPARTMENT SCOTLAND LTD.

Company Documents

DateDescription
07/03/147 March 2014 STRUCK OFF AND DISSOLVED

View Document

15/11/1315 November 2013 FIRST GAZETTE

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

24/02/1224 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 52 ALYTH CRESCENT CLARKSTON GLASGOW G76 8PB

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED IAN DOUGLAS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED VINCENT ROUSE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 62 ALYTH CRESCENT CLARKSTON GLASGOW G76 8PB UNITED KINGDOM

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information