About

Registered Number: SC305086
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Schaw Lodge 174 Drymen Road, Bearsden, Glasgow, G61 3SG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Alexander Scott 06 July 2006 13 May 2008 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.