About

Registered Number: SC246961
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 10th Floor 133 Finnieston Street, Glasgow, G3 8HB

 

Founded in 2003, Design Management (Scotland) Ltd have registered office in Glasgow, it has a status of "Dissolved". Design Management (Scotland) Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Sheila Isobel 01 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 24 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 22 January 2014
CH01 - Change of particulars for director 01 October 2013
MR04 - N/A 26 September 2013
AR01 - Annual Return 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 22 January 2005
363s - Annual Return 21 April 2004
410(Scot) - N/A 11 August 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.