About

Registered Number: SC249714
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8 Ravenswood Avenue, Paisley, PA2 0UB

 

Co2 Design Ltd was registered on 20 May 2003 with its registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Co2 Design Ltd. The companies directors are Atkinson, David, Atkinson, Colette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, David 26 May 2003 - 1
ATKINSON, Colette 26 May 2003 29 September 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 July 2020
CS01 - N/A 03 July 2020
PSC01 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.