Founded in 2006, Concept Design (Scotland) Ltd are based in Glasgow, it's status at Companies House is "Active". There is one director listed as Robertson, Alexander Scott for the company. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTSON, Alexander Scott | 06 July 2006 | 13 May 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 October 2019 | |
PSC07 - N/A | 08 October 2019 | |
AD01 - Change of registered office address | 05 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 January 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 05 January 2018 | |
DS01 - Striking off application by a company | 21 December 2017 | |
PSC01 - N/A | 27 September 2017 | |
PSC01 - N/A | 27 September 2017 | |
CH01 - Change of particulars for director | 27 September 2017 | |
DISS16(SOAS) - N/A | 14 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 02 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2015 | |
AA - Annual Accounts | 27 November 2015 | |
DISS16(SOAS) - N/A | 04 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2015 | |
AD01 - Change of registered office address | 03 June 2015 | |
AP01 - Appointment of director | 28 August 2014 | |
AR01 - Annual Return | 14 August 2014 | |
TM01 - Termination of appointment of director | 03 July 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 30 July 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
AR01 - Annual Return | 22 July 2011 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 July 2011 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 July 2011 | |
CH01 - Change of particulars for director | 27 June 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363s - Annual Return | 11 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
287 - Change in situation or address of Registered Office | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
NEWINC - New incorporation documents | 06 July 2006 |