Advanced company searchLink opens in new window

STAELS DESIGN LTD

Company number SC529712

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)
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 1.387
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 1.387
29 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 1.177118
18 Jun 2019 TM01 Termination of appointment of Gavin Simpson as a director on 4 June 2019
16 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
08 Mar 2019 AP01 Appointment of Mr Bernard Marie Degroux as a director on 1 March 2019
04 Mar 2019 CH01 Director's details changed for Mr Saffier Brul on 1 March 2019
13 Feb 2019 AD01 Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Suite a, Sky Hub Skypark 1 8 Elliot Place Glasgow G3 8EP on 13 February 2019
23 Jan 2019 AP01 Appointment of Mr Gavin Simpson as a director on 13 January 2019
23 Jan 2019 AP01 Appointment of Mr Albert Nicholl as a director on 13 January 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 AP01 Appointment of Mr Max Rogmans as a director on 12 September 2018
12 Sep 2018 AP01 Appointment of Mr Saffier Brul as a director on 12 September 2018
11 May 2018 TM01 Termination of appointment of Paul Karl Lettice as a director on 8 May 2018
30 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Dec 2017 AP01 Appointment of Mr Paul Karl Lettice as a director on 1 September 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 1.177
24 Nov 2017 SH08 Change of share class name or designation
24 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 SH02 Sub-division of shares on 10 November 2017
20 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-diviion of shares 10/11/2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates