Advanced company searchLink opens in new window

GLOBAL DESIGN & SOURCE LIMITED

Company number SC313191

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)
12 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
14 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 07/12/2016
25 Apr 2017 RP04AP01 Second filing for the appointment of Giles Gilhooly as a director
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 08/12/2017
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 80
28 Sep 2015 AD01 Registered office address changed from 18 Young Street Edinburgh EH2 4JB to 10 Castle Street Edinburgh EH2 3AT on 28 September 2015
06 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 80
04 Feb 2015 SH06 Cancellation of shares. Statement of capital on 8 December 2013
  • GBP 80
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 TM02 Termination of appointment of Fraser Rutherford as a secretary