DESIGNHAUS PROPERTY SOLUTIONS LIMITED

SC416021
65 BATH STREET GLASGOW G2 2BX

Documents

Documents
Date Category Description Pages
14 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
14 Nov 2017 insolvency Liquidation Court Order Early Dissolution 1 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2017 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
13 Jun 2017 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
15 May 2017 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Jan 2017 officers Change of particulars for director (Mr Malcolm Gordon Fisher) 2 Buy now
11 Jan 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 officers Change of particulars for director (Miss Claire Grant) 2 Buy now
04 Feb 2016 annual-return Annual Return 6 Buy now
01 Dec 2015 auditors Auditors Resignation Company 1 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
01 Oct 2015 officers Appointment of director (Miss Claire Grant) 2 Buy now
06 Feb 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
02 Jun 2014 officers Termination of appointment of director (Angela Mcgee) 1 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 officers Appointment of secretary (Miss Claire Grant) 2 Buy now
01 Nov 2013 accounts Annual Accounts 4 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
29 Aug 2012 officers Appointment of director (Miss Angela Caroline Mcgee) 2 Buy now
26 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Feb 2012 incorporation Incorporation Company 22 Buy now