Advanced company searchLink opens in new window

DESIGN DUNDEE LIMITED

Company number SC370598

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 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
14 Oct 2011 AP01 Appointment of Philip Long as a director
18 Jul 2011 AP01 Appointment of Moira Elizabeth Gemmill as a director
07 Jul 2011 TM01 Termination of appointment of Mark Jones as a director
21 Jun 2011 AP01 Appointment of Mr Edmund Neil Brogan as a director
18 May 2011 TM01 Termination of appointment of Jill Farrell as a director
08 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
18 Feb 2011 AP01 Appointment of David Howard Eric Thomson as a director
17 Feb 2011 AR01 Annual return made up to 30 December 2010 no member list
05 Jul 2010 AP04 Appointment of Thorntons Law Llp as a secretary
05 Jul 2010 AD01 Registered office address changed from C/O David Dorward 21 City Square Dundee DD1 3BY on 5 July 2010
10 May 2010 AD01 Registered office address changed from 21 City Square Dundee Angus DD1 3BY on 10 May 2010
29 Apr 2010 AP01 Appointment of Lesley Mary Samuel Knox as a director
30 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)