IAN SMITH DESIGN LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Final account prior to dissolution in a winding-up by the court

View Document

15/09/1715 September 2017 COURT ORDER NOTICE OF WINDING UP

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM
22 NORTH WEST CIRCUS PLACE
EDINBURGH
EH3 6SX
SCOTLAND

View Document

15/09/1715 September 2017 NOTICE OF WINDING UP ORDER

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR STUART DAWSON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
17 NORTH WEST CIRCUS PLACE
EDINBURGH
EH3 6SX

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
22 NORTH WEST CIRCUS PLACE
EDINBURGH
EH3 6SX

View Document

27/03/1527 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMITH / 16/05/2014

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN SMITH / 16/05/2014

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2684950001

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 3-5 LEARMONTH AVENUE EDINBURGH EH4 1DG

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 27/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAWSON / 27/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 27/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: 3-5 LEARMONTH AVENUE EDINBURGH MIDLOTHIAN EH4 1DG

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS IAN SMITH

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S PARTICULARS STUART DAWSON

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: 29 STATION ROAD KIRKLISTON EH29 9BB

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED IAIN SMITH DESIGN LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED HBJ 696 LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

27/05/0427 May 2004 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