DESIGN CHECK LIMITED

Company Documents

DateDescription
27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 6 CASTLEHILL ABERDEEN AB11 5GJ

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM CUMMING / 24/10/2015

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM CUMMING / 23/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM CUMMING / 23/10/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/11/095 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY APPOINTED ALLAN CUMMING

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 7 WAVERLEY PLACE ABERDEEN ABERDEENSHIRE AB10 1XH

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1HX

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 10 MEARNS STREET ABERDEEN AB1 2AT

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 EXEMPTION FROM APPOINTING AUDITORS 29/05/96

View Document

06/08/966 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 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