Advanced company searchLink opens in new window

THE AGELESS DESIGN HOUSE LTD

Company number SC424059

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2020 DS01 Application to strike the company off the register
23 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
25 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
21 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Feb 2017 AD01 Registered office address changed from Auchendinny Mains Farm House Auchendinny Penicuik Midlothian EH26 8PG to Upper Whitfield West Linton West Linton EH46 7AY on 27 February 2017
26 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
28 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
31 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
11 May 2015 AD01 Registered office address changed from C/O Tavistock Group 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to Auchendinny Mains Farm House Auchendinny Penicuik Midlothian EH26 8PG on 11 May 2015
29 Mar 2015 AD01 Registered office address changed from 25 Broomieknowe Lasswade Midlothian EH18 1LN to C/O Tavistock Group 9-10 St. Andrew Square Edinburgh EH2 2AF on 29 March 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
17 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
15 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted