HAA DESIGN LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-01-09 with no updates

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPACE SOLUTIONS (SCOTLAND) LTD

View Document

14/10/1914 October 2019 CESSATION OF DAVID HUGH ANDERSON AS A PSC

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CROWE

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK BINNIE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR STEVEN CHARLES FORBES JUDGE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR DEREK MALCOLM BINNIE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR KENNETH RYLAND COPE

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

07/12/177 December 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM, 30 BELL STREET, GLASGOW, G1 1LG

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2419750001

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2419750001

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROWE / 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1524 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 934

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY FIONA LINTON

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY FIONA LINTON

View Document

26/11/1426 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1418 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 933

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN CAMPLISSON

View Document

23/02/1423 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWART

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH ANDERSON / 09/01/2010

View Document

09/02/109 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROWE / 09/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN STEWART / 09/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAMPLISSON / 09/01/2010

View Document

06/10/096 October 2009 DIRECTOR APPOINTED GILLIAN STEWART

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, CENTRAL CHAMBERS, 109 HOPE STREET, GLASGOW, G2 6LL

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 SHARES AGREEMENT OTC

View Document

05/04/035 April 2003 £ NC 100/1000 12/03/0

View Document

05/04/035 April 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 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