About

Registered Number: SC258229
Date of Incorporation: 27/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

Bond & floating charge 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.