Design Led Products Ltd was registered on 27 October 2003 with its registered office in Edinburgh, it has a status of "Active". Bain, Stuart James Tennant, Gourlay, James, Dr, Gourlay, Paula Nerina, Norberg, Jan Gunnar, Peach, Sarah Elizabeth, Rupp, Arnulf Horst are the current directors of Design Led Products Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIN, Stuart James Tennant | 13 November 2009 | - | 1 |
GOURLAY, James, Dr | 29 December 2003 | - | 1 |
NORBERG, Jan Gunnar | 18 June 2014 | 24 January 2018 | 1 |
PEACH, Sarah Elizabeth | 26 January 2011 | 20 June 2011 | 1 |
RUPP, Arnulf Horst | 22 June 2011 | 18 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOURLAY, Paula Nerina | 29 December 2003 | 15 March 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 19 August 2019 | |
RESOLUTIONS - N/A | 15 April 2019 | |
RESOLUTIONS - N/A | 15 April 2019 | |
SH01 - Return of Allotment of shares | 15 April 2019 | |
SH06 - Notice of cancellation of shares | 15 April 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2019 | |
SH01 - Return of Allotment of shares | 15 April 2019 | |
SH03 - Return of purchase of own shares | 15 April 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
AP01 - Appointment of director | 28 March 2019 | |
AP01 - Appointment of director | 28 March 2019 | |
CS01 - N/A | 09 November 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
MR04 - N/A | 26 March 2018 | |
AA - Annual Accounts | 21 March 2018 | |
PSC03 - N/A | 15 March 2018 | |
PSC09 - N/A | 14 March 2018 | |
TM01 - Termination of appointment of director | 24 January 2018 | |
TM02 - Termination of appointment of secretary | 24 November 2017 | |
AP04 - Appointment of corporate secretary | 24 November 2017 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 06 May 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 17 May 2016 | |
RESOLUTIONS - N/A | 06 May 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 26 November 2014 | |
SH01 - Return of Allotment of shares | 11 November 2014 | |
RP04 - N/A | 09 October 2014 | |
AA - Annual Accounts | 15 July 2014 | |
MR01 - N/A | 08 July 2014 | |
RESOLUTIONS - N/A | 04 July 2014 | |
SH01 - Return of Allotment of shares | 30 June 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
RP04 - N/A | 01 May 2014 | |
RP04 - N/A | 30 April 2014 | |
RP04 - N/A | 30 April 2014 | |
RP04 - N/A | 30 April 2014 | |
RP04 - N/A | 30 April 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 30 November 2011 | |
SH01 - Return of Allotment of shares | 21 September 2011 | |
AP01 - Appointment of director | 23 August 2011 | |
SH01 - Return of Allotment of shares | 10 August 2011 | |
RESOLUTIONS - N/A | 10 August 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
CH04 - Change of particulars for corporate secretary | 20 July 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AP01 - Appointment of director | 02 March 2011 | |
RESOLUTIONS - N/A | 02 February 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 February 2011 | |
SH01 - Return of Allotment of shares | 02 February 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AP04 - Appointment of corporate secretary | 03 November 2010 | |
AD01 - Change of registered office address | 03 November 2010 | |
TM02 - Termination of appointment of secretary | 03 November 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AP01 - Appointment of director | 20 December 2009 | |
AR01 - Annual Return | 28 November 2009 | |
CH01 - Change of particulars for director | 28 November 2009 | |
CH01 - Change of particulars for director | 28 November 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 14 May 2009 | |
363a - Annual Return | 16 March 2009 | |
363a - Annual Return | 07 November 2008 | |
AA - Annual Accounts | 20 June 2008 | |
363s - Annual Return | 25 April 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 30 October 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2006 | |
123 - Notice of increase in nominal capital | 03 May 2006 | |
363s - Annual Return | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 March 2005 | |
123 - Notice of increase in nominal capital | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
RESOLUTIONS - N/A | 04 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2005 | |
123 - Notice of increase in nominal capital | 04 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 18 January 2005 | |
410(Scot) - N/A | 20 November 2004 | |
225 - Change of Accounting Reference Date | 26 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2004 | |
288b - Notice of resignation of directors or secretaries | 13 January 2004 | |
288b - Notice of resignation of directors or secretaries | 13 January 2004 | |
CERTNM - Change of name certificate | 07 January 2004 | |
NEWINC - New incorporation documents | 27 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2014 | Outstanding |
N/A |
Bond & floating charge | 12 November 2004 | Fully Satisfied |
N/A |