- Company Overview for DESIGN BY CLARKSTON INTERIORS LTD (SC709732)
- Filing history for DESIGN BY CLARKSTON INTERIORS LTD (SC709732)
- People for DESIGN BY CLARKSTON INTERIORS LTD (SC709732)
- More for DESIGN BY CLARKSTON INTERIORS LTD (SC709732)
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) |
---|---|---|---|
23 May 2024 | CH01 | Director's details changed for Mr Stuart Geddes on 23 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride G74 5PR Scotland to 4 Newton Place C/O Hawthorn Tax Glasgow G3 7PR on 23 May 2024 | |
23 May 2024 | PSC04 | Change of details for Mr Stuart Geddes as a person with significant control on 23 May 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
26 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
03 Apr 2023 | AD01 | Registered office address changed from 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride G74 5PR on 3 April 2023 | |
09 Jan 2023 | PSC04 | Change of details for Mr Stuart Geddes as a person with significant control on 17 September 2021 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Nov 2022 | CERTNM |
Company name changed geddes projects LTD\certificate issued on 03/11/22
|
|
28 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from 18 Garvard Way Newton Mearns Glasgow G77 5UY United Kingdom to 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 15 August 2022 | |
17 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-17
|