Advanced company searchLink opens in new window

ACTIVE DESIGN PROJECTS LIMITED

Company number SC423060

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)
10 Sep 2021 AD01 Registered office address changed from 385 Main Street Ground Shop Premises Wishaw ML2 7NG Scotland to 2 Bruce Street Port Glasgow PA14 5NP on 10 September 2021
10 Sep 2021 AP01 Appointment of Mr Sorin Gorea as a director on 28 August 2021
10 Sep 2021 TM01 Termination of appointment of Mohammed Shehbaz Parnez as a director on 28 August 2021
10 Sep 2021 PSC07 Cessation of Mohammed Parnez as a person with significant control on 28 August 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 AD01 Registered office address changed from 59 Caledonian Road Wishaw ML2 8AP Scotland to 385 Main Street Ground Shop Premises Wishaw ML2 7NG on 14 January 2021
30 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
15 Apr 2020 AD01 Registered office address changed from 4B Gleniffer View Clydebank Glasgow West Dunbartonshire G81 2HB to 59 Caledonian Road Wishaw ML2 8AP on 15 April 2020
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
10 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
18 Jul 2018 PSC01 Notification of Mohammed Parnez as a person with significant control on 18 July 2018
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with no updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
26 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
16 Feb 2016 AP01 Appointment of Mr Mohammed Shehbaz Parnez as a director on 30 June 2015
16 Feb 2016 TM01 Termination of appointment of Saba Aslam as a director on 5 August 2015
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Jun 2015 TM01 Termination of appointment of Zaid Parnez as a director on 1 April 2015
05 Jun 2015 AP01 Appointment of Miss Saba Aslam as a director on 1 April 2015
13 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014