Advanced company searchLink opens in new window

DISCOVERY DESIGN AND MANAGEMENT SERVICES LIMITED

Company number SC251897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AD01 Registered office address changed from Sandsherd Fowlis Road Dundee Angus DD2 3PL Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 11 April 2024
12 Aug 2022 AA Micro company accounts made up to 30 June 2022
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2022 DS01 Application to strike the company off the register
11 Jan 2022 AA Micro company accounts made up to 30 June 2021
06 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
06 Nov 2021 CH01 Director's details changed for Carol Herd on 1 November 2021
06 Nov 2021 TM01 Termination of appointment of Kurt Herd as a director on 1 November 2021
06 Nov 2021 PSC07 Cessation of Kurt Herd as a person with significant control on 1 November 2021
03 Dec 2020 AA Micro company accounts made up to 30 June 2020
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Feb 2020 AD01 Registered office address changed from Faraday Business Centre 34 Faraday Street Dundee DD2 3QQ United Kingdom to Sandsherd Fowlis Road Dundee Angus DD2 3PL on 21 February 2020
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with updates
14 Nov 2017 TM02 Termination of appointment of Jean Shepherd as a secretary on 1 July 2017
14 Nov 2017 TM01 Termination of appointment of Alan Gray Shepherd as a director on 1 July 2017
14 Nov 2017 PSC01 Notification of Carol Herd as a person with significant control on 1 July 2017
14 Nov 2017 PSC01 Notification of Kurt Herd as a person with significant control on 1 July 2017
14 Nov 2017 PSC07 Cessation of Jean Shepherd as a person with significant control on 1 July 2017
14 Nov 2017 PSC07 Cessation of Alan Gray Shepherd as a person with significant control on 1 July 2017