DESIGN SOLUTIONS (SCOTLAND) LTD. - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Accounts. Accounts type total exemption full. 2023-12-08 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type total exemption full. 2018-12-06 View Report
Mortgage. Charge creation date: 2018-12-03. Charge number: SC3923740001. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Address. Change date: 2018-01-25. New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ. Old address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF. 2018-01-25 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Officers. Officer name: Mr Scott Mclachlan. Change date: 2017-02-10. 2017-02-10 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Address. Old address: C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT. New address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF. Change date: 2015-01-06. 2015-01-06 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Accounts. Change account reference date company previous extended. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Accounts. Accounts type total exemption small. 2012-05-24 View Report
Address. Change date: 2012-03-14. Old address: 37 Orchard Brae Hamilton Lanarkshire ML3 6JD Scotland. 2012-03-14 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Officers. Officer name: Scott Mclachlan. 2011-03-08 View Report
Officers. Officer name: Peter Trainer. 2011-02-11 View Report
Officers. Officer name: Susan Mcintosh. 2011-02-11 View Report
Officers. Officer name: Peter Trainer. 2011-02-11 View Report
Incorporation. Incorporation company. 2011-01-27 View Report