Founded in 2003, Design Led Products Ltd are based in Edinburgh, it's status is listed as "Active". The business has 6 directors listed in the Companies House registry.
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 |