Advanced company searchLink opens in new window

HOUSEOLOGY DESIGN GROUP LIMITED

Company number SC377416

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)
29 Jan 2020 AM01(Scot) Appointment of an administrator
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 677,733
23 Jan 2020 MA Memorandum and Articles of Association
23 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements pursuant to any amendment to the articles of association is approved 16/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 CH01 Director's details changed for Miss Laura Marie Jamieson on 25 July 2019
25 Jul 2019 CH03 Secretary's details changed for Miss Laura Marie Jamieson on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Shane Alexander Corstorphine on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr Shane Alexander Corstorphine as a director on 1 July 2019
25 Jul 2019 AP01 Appointment of Miss Laura Marie Jamieson as a director on 22 July 2019
25 Jul 2019 AP03 Appointment of Miss Laura Marie Jamieson as a secretary on 22 July 2019
10 Jul 2019 TM01 Termination of appointment of Paul O'donnell as a director on 5 July 2019
10 Jul 2019 TM02 Termination of appointment of Paul O'donnell as a secretary on 5 July 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
03 Apr 2019 TM01 Termination of appointment of Stuart David Mcghie as a director on 7 September 2018
14 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2018 AP01 Appointment of Director Paul O'donnell as a director on 1 December 2018
04 Dec 2018 AP03 Appointment of Company Secretary Paul O'donnell as a secretary on 1 December 2018
04 Dec 2018 AP01 Appointment of Director David James Bell as a director on 1 December 2018
03 Dec 2018 TM02 Termination of appointment of Stuart Mcghie as a secretary on 7 September 2018
26 Nov 2018 MR01 Registration of charge SC3774160003, created on 19 November 2018
24 Oct 2018 MR01 Registration of charge SC3774160002, created on 17 October 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates