GUNNALEXANDERDESIGN LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Director's details changed for Mr Michael Gunn on 2024-06-21 |
24/06/2524 June 2025 | Change of details for Mr Michael Gunn as a person with significant control on 2024-06-21 |
24/06/2524 June 2025 | Change of details for Miss Beatrix Alexander as a person with significant control on 2024-06-21 |
24/06/2524 June 2025 | Registered office address changed from Suite 4.6 175 West George Street Glasgow G2 2LB Scotland to C/O Srg Llp, 4th Floor, Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 2025-06-24 |
24/06/2524 June 2025 | Director's details changed for Miss Beatrix Alexander on 2024-06-21 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-10 with updates |
17/03/2517 March 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-10 with updates |
03/01/243 January 2024 | Change of details for Mr Michael Gunn as a person with significant control on 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-10 with updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-10 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
29/12/1929 December 2019 | REGISTERED OFFICE CHANGED ON 29/12/2019 FROM 9 ROYAL CRESCENT GLASGOW LANARKSHIRE G3 7SP |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEATRIX ALEXANDER |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
24/04/1624 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/04/1519 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
06/11/146 November 2014 | DIRECTOR APPOINTED BEATRIX ALEXANDER |
06/11/146 November 2014 | DIRECTOR APPOINTED MICHAEL GUNN |
10/04/1410 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/04/1410 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS |
More Company Information
Recently Viewed
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