Advanced company searchLink opens in new window

HOUSEOLOGY DESIGN GROUP LIMITED

Company number SC377416

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)
27 Feb 2024 AM10(Scot) Administrator's progress report
19 Jan 2024 AM19(Scot) Notice of extension of period of Administration
29 Aug 2023 AM10(Scot) Administrator's progress report
28 Feb 2023 AM10(Scot) Administrator's progress report
15 Dec 2022 AM19(Scot) Notice of extension of period of Administration
09 Aug 2022 AM10(Scot) Administrator's progress report
03 May 2022 TM01 Termination of appointment of David James Bell as a director on 26 April 2022
11 Apr 2022 TM01 Termination of appointment of John Andrew Whitecross Russell as a director on 5 April 2022
30 Mar 2022 TM01 Termination of appointment of Shane Alexander Corstorphine as a director on 28 February 2022
24 Feb 2022 AM10(Scot) Administrator's progress report
13 Dec 2021 AM19(Scot) Notice of extension of period of Administration
31 Aug 2021 AM10(Scot) Administrator's progress report
13 Jul 2021 AM11(Scot) Appointment of replacement or additional administrator
13 Jul 2021 AM16(Scot) Order removing administrator from office
13 Jul 2021 AM16(Scot) Order removing administrator from office
13 Jul 2021 AM11(Scot) Appointment of replacement or additional administrator
25 Feb 2021 AM10(Scot) Administrator's progress report
22 Dec 2020 AM19(Scot) Notice of extension of period of Administration
25 Aug 2020 LIQ MISC INSOLVENCY:Notice of insufficient property for distribution to unsecured creditors other than by virtue of S.176A(2)(a)
25 Aug 2020 AM10(Scot) Administrator's progress report
12 Mar 2020 AM06(Scot) Approval of administrator’s proposals
02 Mar 2020 AM03(Scot) Notice of Administrator's proposal
27 Feb 2020 AD01 Registered office address changed from 28 Speirs Wharf Glasgow G4 9TG to Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 27 February 2020
21 Feb 2020 AM02(Scot) Statement of affairs AM02SOASCOT
29 Jan 2020 AD01 Registered office address changed from 28 Speirs Wharf Glasgow G4 9TG to 28 Speirs Wharf Glasgow G4 9TG on 29 January 2020