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)
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 January 2018
  • GBP 520,591
11 Jan 2018 TM01 Termination of appointment of Iain Mcdonald as a director on 9 January 2018
03 Jan 2018 AP01 Appointment of Mr Stuart David Mcghie as a director on 3 January 2018
27 Oct 2017 TM01 Termination of appointment of James Mooney as a director on 27 October 2017
13 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jan 2017 AP01 Appointment of John Andrew Whitecross Russell as a director
29 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 482,018
22 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 482,019
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2016 AP01 Appointment of Mr John Andrew Whitecross Russell as a director on 14 November 2016
30 Nov 2016 TM01 Termination of appointment of Kathleen Winifred Mooney as a director on 30 November 2016
14 Oct 2016 AP01 Appointment of Mr William Christopher Currie as a director on 14 October 2016
01 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 397,136
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 397,136
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 303,112
26 May 2016 TM01 Termination of appointment of Jill Little as a director on 3 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Feb 2016 TM01 Termination of appointment of Robert Alan Willett as a director on 31 December 2015
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 303,112
02 Dec 2015 MR04 Satisfaction of charge SC3774160001 in full
27 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 303,112