About

Registered Number: SC258229
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

 

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.

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.